NAVARRA RE LTD

111 Park Street, Mayfair, London, W1K 7JF, United Kingdom
StatusACTIVE
Company No.10000985
CategoryPrivate Limited Company
Incorporated11 Feb 2016
Age8 years, 5 months, 19 days
JurisdictionEngland Wales

SUMMARY

NAVARRA RE LTD is an active private limited company with number 10000985. It was incorporated 8 years, 5 months, 19 days ago, on 11 February 2016. The company address is 111 Park Street, Mayfair, London, W1K 7JF, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 14 Feb 2024

Action Date: 13 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Nov 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Feb 2023

Action Date: 13 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-13

Documents

View document PDF

Appoint person director company with name date

Date: 14 Sep 2022

Action Date: 13 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Joseph Genco

Appointment date: 2022-09-13

Documents

View document PDF

Termination director company with name termination date

Date: 14 Sep 2022

Action Date: 13 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Maria Sonia Costa

Termination date: 2022-09-13

Documents

View document PDF

Certificate change of name company

Date: 13 Sep 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed pfe real estate LTD\certificate issued on 13/09/22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change person director company with change date

Date: 04 Apr 2022

Action Date: 03 Apr 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-04-03

Officer name: Ms Maria Sonia Costa

Documents

View document PDF

Change to a person with significant control

Date: 04 Apr 2022

Action Date: 03 Apr 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-04-03

Psc name: Mr Toto' Navarra

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Apr 2022

Action Date: 04 Apr 2022

Category: Address

Type: AD01

Change date: 2022-04-04

Old address: Palladium House 1-4 Argyll Street London W1F 7LD United Kingdom

New address: 111 Park Street, Mayfair London W1K 7JF

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Feb 2022

Action Date: 14 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Jul 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Mar 2021

Action Date: 15 Feb 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Pfe Uk Ltd

Cessation date: 2021-02-15

Documents

View document PDF

Confirmation statement with updates

Date: 03 Mar 2021

Action Date: 16 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-16

Documents

View document PDF

Notification of a person with significant control

Date: 03 Mar 2021

Action Date: 15 Feb 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Toto' Navarra

Notification date: 2021-02-15

Documents

View document PDF

Confirmation statement with updates

Date: 01 Mar 2021

Action Date: 10 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jun 2020

Action Date: 15 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Salvatore Navarra

Termination date: 2020-05-15

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jun 2020

Action Date: 15 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Maria Sonia Costa

Appointment date: 2020-05-15

Documents

View document PDF

Confirmation statement with no updates

Date: 28 May 2020

Action Date: 10 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jan 2020

Action Date: 09 Jan 2020

Category: Address

Type: AD01

Change date: 2020-01-09

Old address: Paxton Business Centre Whittle Road Salisbury Wiltshire SP2 7YR England

New address: Palladium House 1-4 Argyll Street London W1F 7LD

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Feb 2019

Action Date: 10 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-10

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Sep 2018

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Mar 2018

Action Date: 10 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Mar 2017

Action Date: 10 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-10

Documents

View document PDF

Change account reference date company previous shortened

Date: 09 Jan 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

Made up date: 2017-02-28

New date: 2016-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Feb 2016

Action Date: 19 Feb 2016

Category: Address

Type: AD01

Change date: 2016-02-19

Old address: 38 Craven Street London London WC2N 5NG England

New address: Paxton Business Centre Whittle Road Salisbury Wiltshire SP2 7YR

Documents

View document PDF

Incorporation company

Date: 11 Feb 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

D.T.R.CLINIC LIMITED

36 BOVERTON BROOK,LLANTWIT MAJOR,CF61 1YH

Number:03801166
Status:ACTIVE
Category:Private Limited Company

MAK GLOBAL LTD

152 CITY ROAD,LONDON,EC1V 2NX

Number:07830397
Status:ACTIVE
Category:Private Limited Company

PROTEINLOGIC LIMITED

SHAKESPEARE HOUSE, 42 NEWMARKET,CAMBRIDGESHIRE,CB5 8EP

Number:04762891
Status:ACTIVE
Category:Private Limited Company

RIVERBOAT CAPITAL MANAGEMENT LIMITED

SUITE 1, 3RD FLOOR,LONDON,SW1Y 4LB

Number:09015115
Status:ACTIVE
Category:Private Limited Company

RMJM SPORT LTD

1 PARK GROVE ROAD,EDINBURGH,EH4 7NE

Number:SC376801
Status:ACTIVE
Category:Private Limited Company

SD MED LIMITED

THE LONG LODGE 265-269 KINGSTON ROAD,LONDON,SW19 3NW

Number:07787431
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