NAVITAS ELECTRICAL LIMITED

07075025
OFFICE 210 SOPERS ROAD CUFFLEY POTTERS BAR EN6 4RY

Documents

Documents
Date Category Description Pages
05 Jul 2024 accounts Annual Accounts 8 Buy now
13 Mar 2024 officers Appointment of director (Lesley Anne Ditch) 2 Buy now
14 Dec 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Nov 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
01 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Apr 2023 accounts Annual Accounts 9 Buy now
30 Nov 2022 accounts Annual Accounts 8 Buy now
08 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Oct 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Feb 2021 accounts Annual Accounts 9 Buy now
06 Aug 2020 accounts Annual Accounts 8 Buy now
03 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Jun 2019 accounts Annual Accounts 8 Buy now
05 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Jun 2018 accounts Annual Accounts 8 Buy now
31 Aug 2017 accounts Annual Accounts 7 Buy now
02 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
06 Jun 2016 accounts Annual Accounts 6 Buy now
26 Aug 2015 annual-return Annual Return 5 Buy now
21 Aug 2015 accounts Annual Accounts 6 Buy now
05 Aug 2014 annual-return Annual Return 5 Buy now
13 May 2014 accounts Annual Accounts 6 Buy now
23 Apr 2014 mortgage Registration of a charge 8 Buy now
31 Jul 2013 annual-return Annual Return 5 Buy now
09 Apr 2013 accounts Annual Accounts 6 Buy now
13 Nov 2012 annual-return Annual Return 5 Buy now
18 May 2012 accounts Annual Accounts 6 Buy now
16 Nov 2011 annual-return Annual Return 5 Buy now
09 Aug 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
27 Jul 2011 accounts Annual Accounts 6 Buy now
19 Apr 2011 capital Notice of name or other designation of class of shares 2 Buy now
21 Dec 2010 annual-return Annual Return 5 Buy now
30 Mar 2010 capital Notice of name or other designation of class of shares 2 Buy now
30 Mar 2010 capital Return of Allotment of shares 4 Buy now
30 Mar 2010 officers Appointment of secretary (Lesley Anne Ditch) 3 Buy now
30 Mar 2010 officers Termination of appointment of secretary (Hp Secretarial Services Limited) 2 Buy now
30 Mar 2010 resolution Resolution 111 Buy now
15 Jan 2010 officers Appointment of director (Paul Anthony Ditch) 3 Buy now
15 Jan 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
15 Jan 2010 officers Termination of appointment of director (Hp Directors Limited) 2 Buy now
06 Jan 2010 officers Termination of appointment of director (Gerald Couldrake) 2 Buy now
06 Jan 2010 change-of-name Certificate Change Of Name Company 2 Buy now
06 Jan 2010 change-of-name Change Of Name Notice 2 Buy now
12 Nov 2009 incorporation Incorporation Company 62 Buy now