- 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) |
---|---|---|---|
14 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
09 Nov 2016 | CS01 | Confirmation statement made on 27 October 2016 with updates | |
01 Sep 2016 | SH01 |
Statement of capital following an allotment of shares on 22 August 2016
|
|
23 Feb 2016 | RESOLUTIONS |
Resolutions
|
|
12 Feb 2016 | CERTNM |
Company name changed inside tracs LIMITED\certificate issued on 12/02/16
|
|
28 Jan 2016 | AD01 | Registered office address changed from The Maltings East Tyndall Street Cardiff CF24 5EZ United Kingdom to Leeds Innovation Centre 103 Clarendon Road Leeds LS2 9DF on 28 January 2016 | |
21 Dec 2015 | SH01 |
Statement of capital following an allotment of shares on 4 December 2015
|
|
21 Dec 2015 | RESOLUTIONS |
Resolutions
|
|
18 Dec 2015 | RESOLUTIONS |
Resolutions
|
|
18 Dec 2015 | SH01 |
Statement of capital following an allotment of shares on 4 December 2015
|
|
17 Dec 2015 | SH02 | Sub-division of shares on 4 December 2015 | |
17 Dec 2015 | RESOLUTIONS |
Resolutions
|
|
15 Dec 2015 | AP01 | Appointment of Matthew Timothy Arnold as a director on 4 December 2015 | |
15 Dec 2015 | AP01 | Appointment of Timothy Paul Weil as a director on 4 December 2015 | |
15 Dec 2015 | AP02 | Appointment of Ip2Ipo Services Limited as a director on 4 December 2015 | |
28 Oct 2015 | NEWINC |
Incorporation
Statement of capital on 2015-10-28
|