Advanced company searchLink opens in new window

NAVAJO LIMITED

Company number 11622841

Filter by category

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)
04 Dec 2023 AA Micro company accounts made up to 31 October 2022
27 Oct 2023 AA01 Previous accounting period shortened from 29 October 2022 to 28 October 2022
19 Oct 2023 CS01 Confirmation statement made on 14 October 2023 with updates
28 Jul 2023 AA01 Previous accounting period shortened from 30 October 2022 to 29 October 2022
26 Oct 2022 CS01 Confirmation statement made on 14 October 2022 with updates
25 Oct 2022 AA Micro company accounts made up to 31 October 2021
26 Oct 2021 CS01 Confirmation statement made on 14 October 2021 with updates
09 Aug 2021 AA Micro company accounts made up to 31 October 2020
02 Aug 2021 AD01 Registered office address changed from 21 Bedford Square London WC1B 3HH United Kingdom to 22 Wycombe End Beaconsfield Buckinghamshire HP9 1NB on 2 August 2021
29 Jul 2021 AA01 Previous accounting period shortened from 31 October 2020 to 30 October 2020
13 Apr 2021 MA Memorandum and Articles of Association
13 Apr 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Apr 2021 SH08 Change of share class name or designation
14 Dec 2020 CS01 Confirmation statement made on 14 October 2020 with updates
14 Dec 2020 CH01 Director's details changed for Mr Jayden Harry Spring on 14 December 2020
14 Dec 2020 PSC04 Change of details for Mr Jayden Harry Spring as a person with significant control on 14 December 2020
09 Nov 2020 AA Micro company accounts made up to 31 October 2019
01 Feb 2020 DISS40 Compulsory strike-off action has been discontinued
30 Jan 2020 CS01 Confirmation statement made on 14 October 2019 with updates
27 Jan 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-01-24
07 Jan 2020 GAZ1 First Gazette notice for compulsory strike-off
03 Apr 2019 SH01 Statement of capital following an allotment of shares on 1 April 2019
  • GBP 105
15 Oct 2018 NEWINC Incorporation
Statement of capital on 2018-10-15
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted