NAVIGATION MANAGEMENT LIMITED

1 K D Plaza, Cotterells, Hemel Hempstead, HP1 1AX, Hertfordshire
StatusACTIVE
Company No.05901033
CategoryPrivate Limited Company
Incorporated09 Aug 2006
Age17 years, 9 months, 13 days
JurisdictionEngland Wales

SUMMARY

NAVIGATION MANAGEMENT LIMITED is an active private limited company with number 05901033. It was incorporated 17 years, 9 months, 13 days ago, on 09 August 2006. The company address is 1 K D Plaza, Cotterells, Hemel Hempstead, HP1 1AX, Hertfordshire.



Company Fillings

Confirmation statement with no updates

Date: 09 Aug 2023

Action Date: 09 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Aug 2022

Action Date: 09 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Aug 2021

Action Date: 09 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Aug 2020

Action Date: 09 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Aug 2019

Action Date: 09 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Aug 2018

Action Date: 09 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Aug 2017

Action Date: 09 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 09 Aug 2016

Action Date: 09 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Aug 2015

Action Date: 09 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Aug 2014

Action Date: 09 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Aug 2013

Action Date: 09 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jun 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Aug 2012

Action Date: 09 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-09

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Jul 2012

Action Date: 20 Jul 2012

Category: Address

Type: AD01

Old address: 46 Silverthorn Drive Longdean Park Hemel Hempstead Herts HP3 8BX

Change date: 2012-07-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jul 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Aug 2011

Action Date: 09 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Oct 2010

Action Date: 09 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-09

Documents

View document PDF

Change person director company with change date

Date: 04 Oct 2010

Action Date: 15 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Dylan James David Evans

Change date: 2009-11-15

Documents

View document PDF

Change person secretary company with change date

Date: 03 Oct 2010

Action Date: 15 Nov 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Dylan James David Evans

Change date: 2009-11-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jul 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Legacy

Date: 01 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 09/08/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jul 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 05 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 09/08/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 May 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 30 Jan 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/08/07 to 30/09/07

Documents

View document PDF

Legacy

Date: 05 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 09/08/07; full list of members

Documents

View document PDF

Resolution

Date: 13 Jun 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 13 Jun 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 15 Sep 2006

Category: Capital

Type: 88(2)R

Description: Ad 08/09/06--------- £ si 999@1=999 £ ic 1/1000

Documents

View document PDF

Legacy

Date: 14 Sep 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Sep 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 14 Sep 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Sep 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 14 Sep 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 09 Aug 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AFRICAN EMBASSY FOODSTORE LIMITED

293 DUKE MSTREET,GLASGOIW,G31 1HX

Number:SC557327
Status:ACTIVE
Category:Private Limited Company
Number:SC040785
Status:ACTIVE
Category:Private Limited Company

ASPIRE IT LIMITED

CHELLOWS FARM,CROWHURST,RH7 6LU

Number:05248332
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

GHUMMAN LIMITED

132 CRESCENT ROAD,MANCHESTER,M8 5UF

Number:09973043
Status:ACTIVE
Category:Private Limited Company

GREEN GRASS OUTDOOR SOLUTIONS LTD

5 HAWKHURST ROAD,GILLINGHAM,ME8 6NY

Number:09018603
Status:ACTIVE
Category:Private Limited Company

MOO MEDIA LIMITED

2 WOOD BROUGHTON HALL,GRANGE-OVER-SANDS,LA11 7SH

Number:09847940
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source