Advanced company searchLink opens in new window

NAVRO COMPLIANCE LIMITED

Company number 12745207

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)
05 Apr 2024 AA Total exemption full accounts made up to 31 July 2023
10 Oct 2023 DISS40 Compulsory strike-off action has been discontinued
07 Oct 2023 CS01 Confirmation statement made on 14 July 2023 with no updates
03 Oct 2023 GAZ1 First Gazette notice for compulsory strike-off
24 Apr 2023 AA Total exemption full accounts made up to 31 July 2022
03 Mar 2023 RP04CS01 Second filing of Confirmation Statement dated 14 July 2022
02 Mar 2023 PSC02 Notification of Hb Legal Services Limited as a person with significant control on 31 May 2022
02 Mar 2023 PSC02 Notification of Novello (North London) Holdings Limited as a person with significant control on 31 May 2022
02 Mar 2023 PSC07 Cessation of Michael Georgiou as a person with significant control on 31 May 2022
02 Mar 2023 PSC07 Cessation of Maria Georgiou as a person with significant control on 31 May 2022
22 Aug 2022 CS01 Confirmation statement made on 14 July 2022 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 03/03/2023
31 Mar 2022 AA Total exemption full accounts made up to 31 July 2021
10 Sep 2021 CS01 Confirmation statement made on 14 July 2021 with updates
11 Aug 2020 CH01 Director's details changed for Mr Michael Georgiou on 15 July 2020
11 Aug 2020 CH01 Director's details changed for Mrs Maria Georgiou on 15 July 2020
11 Aug 2020 PSC04 Change of details for Mr Michael Georgiou as a person with significant control on 15 July 2020
11 Aug 2020 PSC04 Change of details for Mrs Maria Georgiou as a person with significant control on 15 July 2020
11 Aug 2020 CH01 Director's details changed for Mr Michael Georgiou on 15 July 2020
11 Aug 2020 CH01 Director's details changed for Mrs Maria Georgiou on 15 July 2020
11 Aug 2020 AD01 Registered office address changed from 85 1st Floor Great Portland Street London W1W 7LT England to 85 Great Portland Street 1st Floor London W1W 7LT on 11 August 2020
11 Aug 2020 AD01 Registered office address changed from 590 Green Lanes London N13 5RY United Kingdom to 85 1st Floor Great Portland Street London W1W 7LT on 11 August 2020
15 Jul 2020 NEWINC Incorporation
Statement of capital on 2020-07-15
  • GBP 100