NAVAHO TECHNOLOGIES LIMITED
Status | ACTIVE |
Company No. | 03680111 |
Category | Private Limited Company |
Incorporated | 08 Dec 1998 |
Age | 25 years, 7 months, 26 days |
Jurisdiction | England Wales |
SUMMARY
NAVAHO TECHNOLOGIES LIMITED is an active private limited company with number 03680111. It was incorporated 25 years, 7 months, 26 days ago, on 08 December 1998. The company address is Castle Malwood Castle Malwood, Lyndhurst, SO43 7PE, England.
Company Fillings
Gazette filings brought up to date
Date: 22 May 2024
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 21 May 2024
Action Date: 08 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-08
Documents
Termination secretary company with name termination date
Date: 21 May 2024
Action Date: 02 Dec 2023
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Anthony Graeme Acketts
Termination date: 2023-12-02
Documents
Accounts with accounts type total exemption full
Date: 14 Jan 2024
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Accounts with accounts type total exemption full
Date: 04 Apr 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 03 Jan 2023
Action Date: 08 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-08
Documents
Accounts with accounts type total exemption full
Date: 04 May 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Change account reference date company previous shortened
Date: 22 Dec 2021
Action Date: 29 Mar 2021
Category: Accounts
Type: AA01
Made up date: 2021-03-30
New date: 2021-03-29
Documents
Confirmation statement with no updates
Date: 18 Dec 2021
Action Date: 08 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-08
Documents
Accounts with accounts type total exemption full
Date: 10 May 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 24 Feb 2021
Action Date: 08 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-08
Documents
Change registered office address company with date old address new address
Date: 24 Feb 2021
Action Date: 24 Feb 2021
Category: Address
Type: AD01
Change date: 2021-02-24
Old address: 8/9 Hayters Court Grigg Lane Brockenhurst Hampshire SO42 7PG
New address: Castle Malwood Minstead Lyndhurst SO43 7PE
Documents
Confirmation statement with no updates
Date: 04 Jan 2020
Action Date: 08 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-08
Documents
Accounts with accounts type total exemption full
Date: 31 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Accounts with accounts type total exemption full
Date: 15 Mar 2019
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 20 Dec 2018
Action Date: 08 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-08
Documents
Change account reference date company previous shortened
Date: 14 Dec 2018
Action Date: 30 Mar 2018
Category: Accounts
Type: AA01
Made up date: 2018-03-31
New date: 2018-03-30
Documents
Accounts with accounts type total exemption full
Date: 04 Jan 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 09 Dec 2017
Action Date: 08 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-08
Documents
Accounts with accounts type total exemption small
Date: 04 Jan 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 22 Dec 2016
Action Date: 08 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-08
Documents
Accounts with accounts type total exemption small
Date: 11 Jan 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Dec 2015
Action Date: 08 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-08
Documents
Annual return company with made up date full list shareholders
Date: 28 Dec 2014
Action Date: 08 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-08
Documents
Accounts with accounts type total exemption small
Date: 24 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Accounts with accounts type total exemption small
Date: 07 Jan 2014
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Dec 2013
Action Date: 08 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-08
Documents
Accounts with accounts type total exemption small
Date: 09 Jan 2013
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Jan 2013
Action Date: 08 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-08
Documents
Annual return company with made up date full list shareholders
Date: 18 Jan 2012
Action Date: 08 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-08
Documents
Accounts with accounts type total exemption small
Date: 08 Jan 2012
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Feb 2011
Action Date: 08 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-08
Documents
Change registered office address company with date old address
Date: 25 Feb 2011
Action Date: 25 Feb 2011
Category: Address
Type: AD01
Change date: 2011-02-25
Old address: 5 Brock House Grigg Lane Brockenhurst Hampshire SO42 7RE
Documents
Accounts with accounts type total exemption small
Date: 11 Jan 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Accounts with accounts type total exemption small
Date: 16 Apr 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Feb 2010
Action Date: 08 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-08
Documents
Change person director company with change date
Date: 10 Feb 2010
Action Date: 15 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-15
Officer name: Christopher Phillip Audley
Documents
Change person director company with change date
Date: 10 Feb 2010
Action Date: 31 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-31
Officer name: James Anthony Acketts
Documents
Change person director company with change date
Date: 10 Feb 2010
Action Date: 31 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-31
Officer name: James Anthony Acketts
Documents
Change person director company with change date
Date: 10 Feb 2010
Action Date: 15 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-15
Officer name: Christopher Phillip Audley
Documents
Legacy
Date: 22 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 08/12/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 26 Jan 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Accounts with accounts type total exemption small
Date: 28 Jul 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 07 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 08/12/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 Dec 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 15 May 2007
Category: Annual-return
Type: 363s
Description: Return made up to 08/12/06; full list of members
Documents
Legacy
Date: 27 Nov 2006
Category: Address
Type: 287
Description: Registered office changed on 27/11/06 from: fairchild house southampton street southampton hampshire SO15 2ED
Documents
Legacy
Date: 04 Nov 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type total exemption small
Date: 22 May 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 09 Jan 2006
Category: Annual-return
Type: 363s
Description: Return made up to 08/12/05; full list of members
Documents
Legacy
Date: 20 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 08/12/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 13 May 2005
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 03 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 08/12/03; no change of members
Documents
Accounts with accounts type total exemption small
Date: 03 Feb 2004
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 12 Dec 2003
Category: Annual-return
Type: 363s
Description: Return made up to 08/12/02; no change of members
Documents
Accounts with accounts type total exemption small
Date: 04 Feb 2003
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 23 Apr 2002
Category: Annual-return
Type: 363s
Description: Return made up to 08/12/01; full list of members
Documents
Legacy
Date: 23 Apr 2002
Category: Annual-return
Type: 363s
Description: Return made up to 08/12/00; full list of members
Documents
Accounts with accounts type total exemption small
Date: 08 Jan 2002
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 04 Jul 2001
Category: Address
Type: 287
Description: Registered office changed on 04/07/01 from: unit 8 the windmills turk street alton hampshire GU34 1EF
Documents
Accounts with accounts type small
Date: 09 Jan 2001
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Certificate change of name company
Date: 07 Aug 2000
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed navaho internet services LIMITED\certificate issued on 08/08/00
Documents
Resolution
Date: 20 Jun 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 20 Jun 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 17 Apr 2000
Category: Annual-return
Type: 363s
Description: Return made up to 08/12/99; full list of members
Documents
Legacy
Date: 06 Jan 2000
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/12/99 to 31/03/00
Documents
Legacy
Date: 07 May 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 04 May 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 May 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Certificate change of name company
Date: 25 Mar 1999
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed intlex twenty five LIMITED\certificate issued on 26/03/99
Documents
Some Companies
FREDDY'S CHICKEN AND PIZZA LTD
151 DUCKWORTH STREET,DARWEN,BB3 1AT
Number: | 10820374 |
Status: | ACTIVE |
Category: | Private Limited Company |
HEATHCOTE ENGINEERING COMPANY LTD
DALES VIEW,AMLWCH,LL68 9NE
Number: | 05892056 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR,RUSHDEN,NN10 0QE
Number: | 10391680 |
Status: | ACTIVE |
Category: | Private Limited Company |
100 HATCH RIDE,CROWTHORNE,RG45 6LD
Number: | 11661356 |
Status: | ACTIVE |
Category: | Private Limited Company |
RESOURCE & MANAGEMENT SOLUTIONS LIMITED
GIBSON HOUSE,GAINSBOROUGH,DN21 5TL
Number: | 07429869 |
Status: | ACTIVE |
Category: | Private Limited Company |
32 BLANDFIELD ROAD,LONDON,SW12 8BG
Number: | 11944115 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |