- 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 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 | |
04 Jun 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
05 Apr 2019 | AD01 | Registered office address changed from Leeds Innovation Centre 103 Clarendon Road Leeds LS2 9DF England to Nexus Discovery Way Leeds LS2 3AA on 5 April 2019 | |
25 Mar 2019 | RESOLUTIONS |
Resolutions
|
|
06 Feb 2019 | SH01 |
Statement of capital following an allotment of shares on 22 January 2019
|
|
06 Nov 2018 | CS01 | Confirmation statement made on 27 October 2018 with updates | |
06 Nov 2018 | PSC02 | Notification of Ip2Ipo Portfolio (Gp) Limited as a person with significant control on 13 June 2017 | |
19 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
16 May 2018 | PSC05 | Change of details for Oxford Sciences Innovation Plc as a person with significant control on 24 November 2016 | |
24 Apr 2018 | CH01 | Director's details changed for Mr Matthew Timothy Arnold on 9 April 2018 | |
14 Feb 2018 | AA01 | Previous accounting period extended from 31 October 2017 to 31 December 2017 | |
16 Jan 2018 | SH01 |
Statement of capital following an allotment of shares on 18 November 2017
|
|
10 Jan 2018 | SH01 |
Statement of capital following an allotment of shares on 8 December 2017
|
|
27 Oct 2017 | CS01 | Confirmation statement made on 27 October 2017 with updates | |
27 Oct 2017 | PSC07 | Cessation of Ip2Ipo Portfolio (Gp) Limited as a person with significant control on 24 August 2017 | |
27 Oct 2017 | PSC07 | Cessation of Agathoniki Trigoni as a person with significant control on 24 August 2017 | |
17 Oct 2017 | SH01 |
Statement of capital following an allotment of shares on 15 August 2017
|
|
18 Sep 2017 | AP04 | Appointment of Ip2Ipo Services Limited as a secretary on 31 July 2017 | |
01 Sep 2017 | RESOLUTIONS |
Resolutions
|
|
26 Jul 2017 | PSC02 | Notification of Ip2Ipo Portfolio (Gp) Limited as a person with significant control on 13 June 2017 | |
26 Jul 2017 | PSC07 | Cessation of Ip2Ipo Limited as a person with significant control on 13 June 2017 | |
25 Jul 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
12 May 2017 | CH02 | Director's details changed for Ip2Ipo Services Limited on 21 April 2017 |