THE ART OF NAVIGATION LTD.
Status | ACTIVE |
Company No. | 07861034 |
Category | Private Limited Company |
Incorporated | 25 Nov 2011 |
Age | 12 years, 6 months, 9 days |
Jurisdiction | England Wales |
SUMMARY
THE ART OF NAVIGATION LTD. is an active private limited company with number 07861034. It was incorporated 12 years, 6 months, 9 days ago, on 25 November 2011. The company address is Nolan James Limited Suite 1 Nolan James Limited Suite 1, Poynton,, SK12 1LQ, Cheshire.
Company Fillings
Confirmation statement with no updates
Date: 27 Nov 2023
Action Date: 25 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-25
Documents
Accounts with accounts type total exemption full
Date: 05 Jul 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Confirmation statement with no updates
Date: 28 Nov 2022
Action Date: 25 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-25
Documents
Accounts with accounts type total exemption full
Date: 30 Aug 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Confirmation statement with no updates
Date: 29 Nov 2021
Action Date: 25 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-25
Documents
Change person director company with change date
Date: 04 Mar 2021
Action Date: 01 Mar 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Matthew Linus Mower
Change date: 2020-03-01
Documents
Change to a person with significant control
Date: 04 Mar 2021
Action Date: 01 Mar 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-03-01
Psc name: Mr Matthew Linus Mower
Documents
Accounts with accounts type total exemption full
Date: 11 Feb 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with no updates
Date: 25 Nov 2020
Action Date: 25 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-25
Documents
Change person director company with change date
Date: 03 Nov 2020
Action Date: 03 Nov 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Matthew Linus Mower
Change date: 2020-11-03
Documents
Accounts with accounts type total exemption full
Date: 02 Nov 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with updates
Date: 02 Dec 2019
Action Date: 25 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-25
Documents
Resolution
Date: 25 Nov 2019
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name termination date
Date: 25 Nov 2019
Action Date: 01 Mar 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-03-01
Officer name: Paolo Valdemarin
Documents
Cessation of a person with significant control
Date: 25 Nov 2019
Action Date: 01 Mar 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-03-01
Psc name: Paolo Valdemarin
Documents
Accounts with accounts type total exemption full
Date: 28 Aug 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with no updates
Date: 05 Dec 2018
Action Date: 25 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-25
Documents
Accounts with accounts type total exemption full
Date: 28 Aug 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with no updates
Date: 27 Nov 2017
Action Date: 25 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-25
Documents
Change to a person with significant control
Date: 21 Nov 2017
Action Date: 08 Apr 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Paola Valdemarin
Change date: 2017-04-08
Documents
Notification of a person with significant control
Date: 21 Nov 2017
Action Date: 06 Apr 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-04-06
Psc name: Paola Valdemarin
Documents
Accounts with accounts type total exemption small
Date: 29 Aug 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 15 Dec 2016
Action Date: 25 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-25
Documents
Accounts with accounts type total exemption small
Date: 17 Aug 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Dec 2015
Action Date: 25 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-25
Documents
Change person director company with change date
Date: 07 Dec 2015
Action Date: 07 Dec 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-12-07
Officer name: Mr Paolo Valdemarin
Documents
Accounts with accounts type total exemption small
Date: 01 Sep 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Dec 2014
Action Date: 25 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-25
Documents
Certificate change of name company
Date: 12 Dec 2014
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed smartfish software LTD\certificate issued on 12/12/14
Documents
Accounts with accounts type total exemption small
Date: 28 Aug 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Dec 2013
Action Date: 25 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-25
Documents
Accounts with accounts type total exemption small
Date: 19 Aug 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Dec 2012
Action Date: 25 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-25
Documents
Some Companies
UNIT 44 RYHALL ROAD INDUSTRIAL ESTATE,STAMFORD,PE9 1XP
Number: | 08750401 |
Status: | ACTIVE |
Category: | Private Limited Company |
ADVANCED IN-CAR TECHNOLOGIES LIMITED
1 GLEN ROAD,DORSET,BH14 0HF
Number: | 05523072 |
Status: | ACTIVE |
Category: | Private Limited Company |
TYDDYN CRYTHOR,AMLWCH,LL68 9TA
Number: | 10123618 |
Status: | ACTIVE |
Category: | Private Limited Company |
48 SILVERKNOWES GROVE,EDINBURGH,EH4 5NH
Number: | SC617947 |
Status: | ACTIVE |
Category: | Private Limited Company |
LEGG PROPERTY DEVELOPMENT LIMITED
THE PINNACLE 3RD FLOOR,MANCHESTER,M2 4NG
Number: | 10013943 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
RIVERS LODGE,HARPENDEN,AL5 2JD
Number: | 09646127 |
Status: | ACTIVE |
Category: | Private Limited Company |