NAVISTAR MARITIME LTD

41 Hampstead House 176 Finchley Road, London, NW3 6BT
StatusACTIVE
Company No.08717040
CategoryPrivate Limited Company
Incorporated03 Oct 2013
Age10 years, 8 months, 15 days
JurisdictionEngland Wales

SUMMARY

NAVISTAR MARITIME LTD is an active private limited company with number 08717040. It was incorporated 10 years, 8 months, 15 days ago, on 03 October 2013. The company address is 41 Hampstead House 176 Finchley Road, London, NW3 6BT.



Company Fillings

Confirmation statement with no updates

Date: 25 Oct 2023

Action Date: 03 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 31 Mar 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Mar 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Gazette notice compulsory

Date: 07 Feb 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 30 Nov 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 29 Nov 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Nov 2022

Action Date: 03 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-03

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 05 Apr 2022

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Oct 2021

Action Date: 03 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-03

Documents

View document PDF

Change sail address company with old address new address

Date: 30 Oct 2020

Category: Address

Type: AD02

New address: 2 Kidderpore Avenue Flat 3 London NW3 7SP

Old address: 79 Redington Road Flat B London NW3 7RR England

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Oct 2020

Action Date: 03 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 May 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Nov 2019

Action Date: 03 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-03

Documents

View document PDF

Notification of a person with significant control

Date: 12 Nov 2019

Action Date: 03 Oct 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Ekaterina Burenkova

Notification date: 2016-10-03

Documents

View document PDF

Termination director company with name termination date

Date: 12 Nov 2019

Action Date: 01 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ekaterina Burenkova

Termination date: 2019-10-01

Documents

View document PDF

Change account reference date company current extended

Date: 07 Oct 2019

Action Date: 31 Dec 2019

Category: Accounts

Type: AA01

New date: 2019-12-31

Made up date: 2019-10-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Feb 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Gazette filings brought up to date

Date: 29 Jan 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jan 2019

Action Date: 28 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andriy Matuzkov

Appointment date: 2018-01-28

Documents

View document PDF

Notification of a person with significant control

Date: 28 Jan 2019

Action Date: 01 Oct 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Andriy Matuzkov

Notification date: 2018-10-01

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jan 2019

Action Date: 03 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-03

Documents

View document PDF

Gazette notice compulsory

Date: 08 Jan 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 May 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 May 2018

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 May 2018

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 May 2018

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Change sail address company with old address new address

Date: 29 Mar 2018

Category: Address

Type: AD02

New address: 79 Redington Road Flat B London NW3 7RR

Old address: 31B Maresfield Gardens London NW3 5SD

Documents

View document PDF

Gazette filings brought up to date

Date: 29 Mar 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Mar 2018

Action Date: 03 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-03

Documents

View document PDF

Confirmation statement with updates

Date: 28 Mar 2018

Action Date: 03 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-03

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 10 Mar 2017

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 14 Feb 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 01 Mar 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Feb 2016

Action Date: 03 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-03

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 20 Nov 2015

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 06 Oct 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Apr 2015

Action Date: 03 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-03

Documents

View document PDF

Change person director company with change date

Date: 27 Apr 2015

Action Date: 27 Apr 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Ekaterina Burenkova

Change date: 2015-04-27

Documents

View document PDF

Gazette filings brought up to date

Date: 04 Apr 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 03 Feb 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Move registers to sail company with new address

Date: 25 Nov 2014

Category: Address

Type: AD03

New address: 31B Maresfield Gardens London NW3 5SD

Documents

View document PDF

Change sail address company with new address

Date: 25 Nov 2014

Category: Address

Type: AD02

New address: 31B Maresfield Gardens London NW3 5SD

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Nov 2014

Action Date: 25 Nov 2014

Category: Address

Type: AD01

Old address: Suite 36 88-90 Hatton Garden Holborn London EC1N 8PG United Kingdom

Change date: 2014-11-25

New address: 41 Hampstead House 176 Finchley Road London NW3 6BT

Documents

View document PDF

Incorporation company

Date: 03 Oct 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

DB MEDCOMMS CONSULTING LTD

METROPOLITAN HOUSE 1ST FLOOR,POTTERS BAR,EN6 1AG

Number:11230878
Status:ACTIVE
Category:Private Limited Company

GRANDEURSUIT LIMITED

9 WHINLATTER CLOSE,MANCHESTER,M24 5TA

Number:11663221
Status:ACTIVE
Category:Private Limited Company

HALO AERIAL IMAGING LTD

SHERWOOD HOUSE 41,FARNBOROUGH,GU14 6JP

Number:08650161
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

HIGH FINANCE (UK) LIMITED

2 WELLESLEY PARADE,WHYTELEAFE,CR3 0BL

Number:04579121
Status:ACTIVE
Category:Private Limited Company

SEN ANATOLIA LTD

14 ALLANDALE ROAD,LEICESTER,LE2 2DA

Number:10615145
Status:ACTIVE
Category:Private Limited Company

THOMPSON MOTOR COMPANY (PRESTON) LIMITED

SWANSWAY GROUP,CREWE,CW1 6YY

Number:04021476
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