NAVINI TECHNOLOGY LTD

W8a Knoll Business Centre W8a Knoll Business Centre, Hove, BN3 7GS, United Kingdom
StatusACTIVE
Company No.07230274
CategoryPrivate Limited Company
Incorporated21 Apr 2010
Age14 years, 29 days
JurisdictionEngland Wales

SUMMARY

NAVINI TECHNOLOGY LTD is an active private limited company with number 07230274. It was incorporated 14 years, 29 days ago, on 21 April 2010. The company address is W8a Knoll Business Centre W8a Knoll Business Centre, Hove, BN3 7GS, United Kingdom.



Company Fillings

Accounts with accounts type micro entity

Date: 08 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Notification of a person with significant control

Date: 02 Nov 2023

Action Date: 17 Oct 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-10-17

Psc name: Nicola Bradshaw

Documents

View document PDF

Change to a person with significant control

Date: 02 Nov 2023

Action Date: 17 Oct 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-10-17

Psc name: Mr Stephen Michael Johnson

Documents

View document PDF

Confirmation statement with updates

Date: 01 Nov 2023

Action Date: 31 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 31 Oct 2023

Action Date: 17 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-10-17

Officer name: Ms Nicola Bradshaw

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jun 2023

Action Date: 08 Jun 2023

Category: Address

Type: AD01

Old address: First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF England

New address: W8a Knoll Business Centre 325-327 Old Shoreham Road Hove BN3 7GS

Change date: 2023-06-08

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Apr 2023

Action Date: 21 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-21

Documents

View document PDF

Change person director company with change date

Date: 03 Mar 2023

Action Date: 03 Mar 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stephen Michael Johnson

Change date: 2023-03-03

Documents

View document PDF

Change to a person with significant control

Date: 03 Mar 2023

Action Date: 03 Mar 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Stephen Michael Johnson

Change date: 2023-03-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Sep 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Apr 2022

Action Date: 21 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Aug 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Apr 2021

Action Date: 21 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-21

Documents

View document PDF

Change person director company with change date

Date: 06 Nov 2020

Action Date: 23 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stephen Michael Johnson

Change date: 2020-10-23

Documents

View document PDF

Change to a person with significant control

Date: 06 Nov 2020

Action Date: 23 Oct 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-10-23

Psc name: Mr Stephen Michael Johnson

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Sep 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Apr 2020

Action Date: 21 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Oct 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Apr 2019

Action Date: 21 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Aug 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Apr 2018

Action Date: 21 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 28 Apr 2017

Action Date: 21 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jan 2017

Action Date: 04 Jan 2017

Category: Address

Type: AD01

New address: First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF

Old address: Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA

Change date: 2017-01-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Nov 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Apr 2016

Action Date: 21 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 May 2015

Action Date: 21 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Sep 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 May 2014

Action Date: 21 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Oct 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 May 2013

Action Date: 21 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Sep 2012

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 May 2012

Action Date: 21 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-21

Documents

View document PDF

Change person director company with change date

Date: 09 Dec 2011

Action Date: 08 Dec 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stephen Michael Johnson

Change date: 2011-12-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Nov 2011

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Sep 2011

Action Date: 16 Sep 2011

Category: Address

Type: AD01

Change date: 2011-09-16

Old address: Suite 1 Dubarry House Hove Park Villas Hove East Sussex BN3 6HP United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 May 2011

Action Date: 21 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-21

Documents

View document PDF

Change registered office address company with date old address

Date: 21 May 2010

Action Date: 21 May 2010

Category: Address

Type: AD01

Change date: 2010-05-21

Old address: 11 Hawthorn Close Horsham West Sussex RH12 2LH England

Documents

View document PDF

Incorporation company

Date: 21 Apr 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CLOUD COMPUTE LTD

KD TOWERS UNIT 8,HEMEL HEMPSTEAD,HP3 0FS

Number:08069749
Status:ACTIVE
Category:Private Limited Company

D & L CARPENTRY LTD

372 LUNSFORD LANE,AYLESFORD,ME20 6HX

Number:10623538
Status:ACTIVE
Category:Private Limited Company

IGM FABRICATION SERVICES LIMITED

150A PRESTON OLD ROAD,BLACKPOOL,FY3 9QP

Number:09325078
Status:ACTIVE
Category:Private Limited Company

LS STREET LIMITED PARTNERSHIP

100 VICTORIA STREET,LONDON,SW1E 5JL

Number:LP009506
Status:ACTIVE
Category:Limited Partnership

NEW CITY JOINERY LIMITED

BUILDING 6000 LANGSTONE TECHNOLOGY PARK,HAVANT,PO9 1SA

Number:11625163
Status:ACTIVE
Category:Private Limited Company

STAITE HOMES LIMITED

183 FRASER ROAD,SHEFFIELD,S8 0JP

Number:03922157
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