Advanced company searchLink opens in new window

NAVENIO LIMITED

Company number 09845565

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
06 Feb 2019 SH01 Statement of capital following an allotment of shares on 22 January 2019
  • GBP 2,823.39
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
  • GBP 2,553.08
10 Jan 2018 SH01 Statement of capital following an allotment of shares on 8 December 2017
  • GBP 2,823.39
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
  • GBP 2,490.28
18 Sep 2017 AP04 Appointment of Ip2Ipo Services Limited as a secretary on 31 July 2017
01 Sep 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
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