-
NAVIS AGERE LIMITED - Suite 8 20 Churchill Square Kings Hill, West Malling, Kent, ME19 4YU, United Kingdom
Company Information
- Company registration number
- 05604867
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Suite 8 20 Churchill Square Kings Hill
- West Malling
- Kent
- ME19 4YU Suite 8 20 Churchill Square Kings Hill, West Malling, Kent, ME19 4YU UK
Management
- Managing Directors
- BOWIE, Scott
- Company secretaries
- BOWIE, Scott
Company Details
- Type of Business
- ltd
- Incorporated
- 2005-10-27
- Age Of Company 2005-10-27 18 years
- SIC/NACE
- 69201
Ownership
- Beneficial Owners
- Gaynor Denise Bowie
- Scott Bowie
- -
- Scott Bowie
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- ROB GROUP LIMITED
- Filing of Accounts
- Due Date: 2023-12-31
- Last Date: 2022-03-31
- Last Return Made Up To:
- 2012-10-27
- Annual Return
- Due Date: 2023-11-10
- Last Date: 2022-10-27
-
NAVIS AGERE LIMITED Company Description
- NAVIS AGERE LIMITED is a ltd registered in United Kingdom with the Company reg no 05604867. Its current trading status is "live". It was registered 2005-10-27. It was previously called ROB GROUP LIMITED. It has declared SIC or NACE codes as "69201". It has 1 director and 1 secretary. The latest accounts are filed up to 31/03/2011. The latest annual return was filed up to 2012-10-27.It can be contacted at Suite 8 20 Churchill Square Kings Hill .
Get NAVIS AGERE LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Navis Agere Limited - Suite 8 20 Churchill Square Kings Hill, West Malling, Kent, ME19 4YU, United Kingdom
- 2005-10-27
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for NAVIS AGERE LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
change-to-a-person-with-significant-control (2023-03-20) - PSC04
-
termination-director-company-with-name-termination-date (2023-03-20) - TM01
-
cessation-of-a-person-with-significant-control (2023-03-20) - PSC07
keyboard_arrow_right 2022
-
confirmation-statement-with-updates (2022-10-31) - CS01
-
accounts-with-accounts-type-total-exemption-full (2022-08-18) - AA
-
change-account-reference-date-company-current-shortened (2022-05-18) - AA01
-
accounts-with-accounts-type-total-exemption-full (2022-12-22) - AA
keyboard_arrow_right 2021
-
confirmation-statement-with-no-updates (2021-11-01) - CS01
-
accounts-with-accounts-type-micro-entity (2021-07-28) - AA
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-11-02) - CS01
-
accounts-with-accounts-type-total-exemption-full (2020-03-26) - AA
keyboard_arrow_right 2019
-
change-account-reference-date-company-previous-extended (2019-12-20) - AA01
-
confirmation-statement-with-no-updates (2019-10-28) - CS01
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-11-01) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-12-20) - AA
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-12-11) - AA
-
confirmation-statement-with-updates (2017-10-30) - CS01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-12-21) - AA
-
confirmation-statement-with-updates (2016-11-14) - CS01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-12-21) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-10-27) - AR01
-
change-person-secretary-company-with-change-date (2015-07-29) - CH03
-
change-registered-office-address-company-with-date-old-address-new-address (2015-01-06) - AD01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-12-22) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-11-04) - AR01
-
change-registered-office-address-company-with-date-old-address-new-address (2014-11-04) - AD01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-12-20) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-10-29) - AR01
-
termination-director-company-with-name (2013-10-28) - TM01
-
accounts-with-accounts-type-total-exemption-small (2013-01-03) - AA
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-10-30) - AR01
-
appoint-person-director-company-with-name (2012-10-10) - AP01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-12-31) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-10-27) - AR01
keyboard_arrow_right 2010
-
accounts-with-accounts-type-dormant (2010-12-21) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-11-12) - AR01
-
change-person-director-company-with-change-date (2010-11-10) - CH01
-
certificate-change-of-name-company (2010-04-15) - CERTNM
-
change-of-name-notice (2010-04-15) - CONNOT
-
accounts-with-accounts-type-total-exemption-small (2010-02-01) - AA
keyboard_arrow_right 2009
-
annual-return-company-with-made-up-date-full-list-shareholders (2009-11-10) - AR01
keyboard_arrow_right 2008
-
legacy (2008-02-07) - 287
-
accounts-with-accounts-type-dormant (2008-02-14) - AA
-
legacy (2008-06-18) - 363s
-
legacy (2008-12-04) - 363a
-
accounts-with-accounts-type-total-exemption-small (2008-06-02) - AA
keyboard_arrow_right 2007
-
gazette-notice-compulsary (2007-04-17) - GAZ1
-
legacy (2007-04-14) - 363s
keyboard_arrow_right 2006
-
legacy (2006-04-07) - 225
keyboard_arrow_right 2005
-
legacy (2005-12-08) - 288a
-
legacy (2005-11-24) - 287
-
legacy (2005-10-28) - 288b
-
incorporation-company (2005-10-27) - NEWINC