- Company Overview for NAVENIO LIMITED (09845565)
- Filing history for NAVENIO LIMITED (09845565)
- People for NAVENIO LIMITED (09845565)
- More for NAVENIO LIMITED (09845565)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
31 Mar 2021 | SH01 |
Statement of capital following an allotment of shares on 25 March 2021
|
|
22 Dec 2020 | CH01 | Director's details changed for Miss Yick Gee Philea Chim on 22 December 2020 | |
10 Nov 2020 | SH01 |
Statement of capital following an allotment of shares on 9 November 2020
|
|
03 Nov 2020 | CS01 | Confirmation statement made on 27 October 2020 with updates | |
03 Nov 2020 | PSC08 | Notification of a person with significant control statement | |
16 Oct 2020 | SH01 |
Statement of capital following an allotment of shares on 16 October 2020
|
|
16 Oct 2020 | PSC07 | Cessation of Oxford Sciences Innovation Plc as a person with significant control on 16 October 2020 | |
05 Oct 2020 | AP01 | Appointment of Mr Martin Patrick Moran as a director on 25 September 2020 | |
28 Aug 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
13 Jul 2020 | SH01 |
Statement of capital following an allotment of shares on 9 July 2020
|
|
13 Jul 2020 | SH01 |
Statement of capital following an allotment of shares on 30 March 2020
|
|
03 Jun 2020 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 30 March 2020
|
|
17 Apr 2020 | RESOLUTIONS |
Resolutions
|
|
06 Apr 2020 | PSC07 | Cessation of Ip2Ipo Portfolio (Gp) Limited as a person with significant control on 23 March 2020 | |
31 Mar 2020 | SH01 |
Statement of capital following an allotment of shares on 30 March 2020
|
|
23 Mar 2020 | CH01 | Director's details changed for Mr Christopher Delafield Hall on 20 March 2020 | |
23 Mar 2020 | AP01 | Appointment of Miss Yick Gee Philea Chim as a director on 20 March 2020 | |
23 Mar 2020 | AP01 | Appointment of Mr Christopher Delafield Hall as a director on 20 March 2020 | |
10 Feb 2020 | SH01 |
Statement of capital following an allotment of shares on 10 February 2020
|
|
29 Jan 2020 | CH01 | Director's details changed for Dr Agothoniki Trigoni on 29 January 2020 | |
28 Jan 2020 | CH01 | Director's details changed for Dr Agathoniki Trigoni on 28 January 2020 | |
31 Oct 2019 | AP03 | Appointment of Derek Stone as a secretary on 31 October 2019 | |
31 Oct 2019 | TM02 | Termination of appointment of Ip2Ipo Services Limited as a secretary on 31 October 2019 | |
31 Oct 2019 | AD01 | Registered office address changed from Nexus Discovery Way Leeds LS2 3AA United Kingdom to Ramsey House 10 st Ebbes Street Oxford OX1 1PT on 31 October 2019 | |
29 Oct 2019 | CS01 | Confirmation statement made on 27 October 2019 with updates |