NAVARRO FINANCIAL CONSULTANCY SERVICES LTD

10154018 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH
StatusACTIVE
Company No.10154018
CategoryPrivate Limited Company
Incorporated28 Apr 2016
Age8 years, 1 month, 21 days
JurisdictionEngland Wales

SUMMARY

NAVARRO FINANCIAL CONSULTANCY SERVICES LTD is an active private limited company with number 10154018. It was incorporated 8 years, 1 month, 21 days ago, on 28 April 2016. The company address is 10154018 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH.



Company Fillings

Default companies house service address applied psc

Date: 29 May 2024

Category: Address

Type: RP10

Change date: 2024-05-29

Psc name: Mr Benjamin Luke Aistrup

Default address: Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH

Company number: 10154018

Documents

View document PDF

Default companies house service address applied psc

Date: 29 May 2024

Category: Address

Type: RP10

Default address: Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH

Company number: 10154018

Psc name: Mrs Maria Pilar Mancera Navarro

Change date: 2024-05-29

Documents

View document PDF

Default companies house service address applied officer

Date: 29 May 2024

Category: Address

Type: RP09

Change date: 2024-05-29

Officer name: Mrs Maria Pilar Mancera Navarro

Company number: 10154018

Default address: Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH

Documents

View document PDF

Default companies house registered office address applied

Date: 29 May 2024

Action Date: 29 May 2024

Category: Address

Type: RP05

Default address: PO Box 4385, 10154018 - Companies House Default Address, Cardiff, CF14 8LH

Change date: 2024-05-29

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 11 Jan 2023

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 13 Dec 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 02 Dec 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 28 Nov 2022

Action Date: 28 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-28

Documents

View document PDF

Change to a person with significant control

Date: 28 Nov 2022

Action Date: 15 Nov 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Maria Pilar Mancera Navarro

Change date: 2022-11-15

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Nov 2022

Action Date: 15 Nov 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-11-15

Psc name: Benjamin Luke Aistrup

Documents

View document PDF

Capital name of class of shares

Date: 28 Oct 2022

Category: Capital

Type: SH08

Documents

View document PDF

Capital allotment shares

Date: 28 Oct 2022

Action Date: 28 Apr 2022

Category: Capital

Type: SH01

Capital : 3 GBP

Date: 2022-04-28

Documents

View document PDF

Confirmation statement with no updates

Date: 23 May 2022

Action Date: 27 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jan 2022

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: 11 May 2021

Action Date: 27 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Aug 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: 04 May 2020

Action Date: 27 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jun 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: 03 May 2019

Action Date: 27 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-27

Documents

View document PDF

Change to a person with significant control

Date: 29 Apr 2019

Action Date: 26 Apr 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Maria Pilar Mancera Navarro

Change date: 2019-04-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 May 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: 10 May 2018

Action Date: 27 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Gazette filings brought up to date

Date: 16 Aug 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 15 Aug 2017

Action Date: 27 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-27

Documents

View document PDF

Notification of a person with significant control

Date: 15 Aug 2017

Action Date: 01 May 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Benjamin Luke Aistrup

Notification date: 2016-05-01

Documents

View document PDF

Notification of a person with significant control

Date: 15 Aug 2017

Action Date: 01 May 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-05-01

Psc name: Maria Pilar Mancera Navarro

Documents

View document PDF

Gazette notice compulsory

Date: 18 Jul 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Incorporation company

Date: 28 Apr 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALFA SMART ENERGY LTD

QUARRY COURT HIGH STREET,LEEDS,LS27 0BY

Number:10833778
Status:ACTIVE
Category:Private Limited Company

DAVID GILLIES LTD

147 YEWDALE CRESCENT,COVENTRY,CV2 2FS

Number:08058047
Status:ACTIVE
Category:Private Limited Company

EDWARD STEWARD LIMITED

THE OLD WORKSHOP CROSS GREEN,BURY ST. EDMUNDS,IP30 0LG

Number:11626290
Status:ACTIVE
Category:Private Limited Company

GENIX HEALTHCARE TICKHILL LTD

QUEEN SPECIALIST BUILDING QUEEN STREET,BOLTON,BL4 7AH

Number:10724140
Status:ACTIVE
Category:Private Limited Company

PAUL JAMES BUILDERS LIMITED

116 FISHERGATE,YORK,YO10 4BB

Number:07577234
Status:ACTIVE
Category:Private Limited Company

SERENDIPITY (DEVON) LTD

24 VICTORIA ROAD,EXMOUTH,EX8 1DW

Number:06935235
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