NAVITAS RESOURCES (UK) LIMITED

09251105
85 GREAT PORTLAND STREET FIRST FLOOR LONDON W1W 7LT

Documents

Documents
Date Category Description Pages
02 Jun 2024 accounts Annual Accounts 9 Buy now
26 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Dec 2022 accounts Annual Accounts 3 Buy now
27 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Jan 2022 accounts Annual Accounts 3 Buy now
20 Nov 2021 confirmation-statement Confirmation Statement With Updates 3 Buy now
02 Jan 2021 accounts Annual Accounts 3 Buy now
11 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Dec 2020 accounts Annual Accounts 3 Buy now
02 Nov 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Aug 2020 accounts Amended Accounts 10 Buy now
08 Jun 2020 accounts Annual Accounts 3 Buy now
22 Nov 2019 confirmation-statement Confirmation Statement With No Updates 2 Buy now
17 Sep 2019 officers Change of particulars for director (Mr. Matthew Benjamin Cape) 2 Buy now
05 Sep 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Jul 2019 officers Change of particulars for director (Professor Thomas Glyn James) 2 Buy now
29 Jul 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
29 Jul 2019 officers Termination of appointment of secretary (Thomas James) 1 Buy now
09 Mar 2019 gazette Gazette Filings Brought Up To Date 1 Buy now
06 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Jan 2019 gazette Gazette Notice Compulsory 1 Buy now
31 Oct 2018 accounts Annual Accounts 2 Buy now
15 Mar 2018 accounts Change Account Reference Date Company Previous Extended 1 Buy now
17 Nov 2017 accounts Amended Accounts 7 Buy now
13 Oct 2017 accounts Annual Accounts 7 Buy now
11 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Jul 2017 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
22 Feb 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Nov 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
09 Jun 2016 accounts Annual Accounts 4 Buy now
30 May 2016 capital Return of Allotment of shares 3 Buy now
18 May 2016 officers Appointment of director (Mr Matthew Benjamin Cape) 2 Buy now
09 May 2016 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
28 Apr 2016 mortgage Statement of satisfaction of a charge 1 Buy now
24 Apr 2016 capital Return of Allotment of shares 3 Buy now
26 Mar 2016 officers Change of particulars for secretary (Thomas James) 1 Buy now
26 Mar 2016 officers Change of particulars for director (Dr Thomas James) 2 Buy now
26 Mar 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Jan 2016 mortgage Registration of a charge 17 Buy now
23 Nov 2015 annual-return Annual Return 5 Buy now
13 Oct 2015 officers Termination of appointment of director (Francesca Romana Zerenghi) 1 Buy now
05 Oct 2015 officers Change of particulars for director (Francesca Romana Zerenghi) 2 Buy now
05 Oct 2015 officers Change of particulars for secretary (Thomas James) 1 Buy now
05 Oct 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Oct 2015 officers Change of particulars for director (Dr Thomas James) 2 Buy now
06 Oct 2014 incorporation Incorporation Company 28 Buy now