Advanced company searchLink opens in new window

NAVIGATE BUSINESS FINANCE LIMITED

Company number 13130328

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)
12 Jan 2024 CS01 Confirmation statement made on 12 January 2024 with no updates
15 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
13 Jan 2023 CS01 Confirmation statement made on 12 January 2023 with no updates
03 Oct 2022 AA Total exemption full accounts made up to 31 March 2022
03 Oct 2022 PSC01 Notification of Mark Peter Riches as a person with significant control on 24 November 2021
03 Oct 2022 PSC04 Change of details for Mr Andrew Paul Wise as a person with significant control on 24 November 2021
12 Jan 2022 CS01 Confirmation statement made on 12 January 2022 with updates
29 Nov 2021 SH01 Statement of capital following an allotment of shares on 24 November 2021
  • GBP 100
29 Nov 2021 SH01 Statement of capital following an allotment of shares on 24 November 2021
  • GBP 100
29 Nov 2021 AA01 Current accounting period extended from 31 January 2022 to 31 March 2022
29 Nov 2021 SH01 Statement of capital following an allotment of shares on 24 November 2021
  • GBP 100
16 Aug 2021 AP01 Appointment of Mr Mark Peter Riches as a director on 16 August 2021
04 Mar 2021 AD01 Registered office address changed from 7 West Mills Yard Kennet Road Newbury RG14 5LP England to Unit 7 West Mills Yard Kennet Road Newbury Berkshire RG14 5LP on 4 March 2021
04 Mar 2021 AD01 Registered office address changed from 7 Kennet Road Newbury RG14 5LP England to 7 West Mills Yard Kennet Road Newbury RG14 5LP on 4 March 2021
13 Jan 2021 NEWINC Incorporation
Statement of capital on 2021-01-13
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted