NAVICO TEXTILES - History of Changes


DateDescription
2025-04-17 delete fax 0161 225 4240
2025-04-17 update website_status FlippedRobots => OK
2025-04-09 update website_status FailedRobots => FlippedRobots
2025-03-24 update website_status FlippedRobots => FailedRobots
2025-02-27 update website_status FailedRobots => FlippedRobots
2025-02-10 update website_status FlippedRobots => FailedRobots
2025-01-17 update website_status FailedRobots => FlippedRobots
2025-01-01 update website_status FlippedRobots => FailedRobots
2024-12-19 update statutory_documents 31/08/24 TOTAL EXEMPTION FULL
2024-12-09 update website_status FailedRobots => FlippedRobots
2024-11-23 update website_status FlippedRobots => FailedRobots
2024-09-29 update website_status FailedRobots => FlippedRobots
2024-09-08 update website_status FlippedRobots => FailedRobots
2024-08-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/08/24, NO UPDATES
2024-08-17 update website_status FailedRobots => FlippedRobots
2024-07-30 update website_status FlippedRobots => FailedRobots
2024-07-06 update website_status OK => FlippedRobots
2024-05-07 update statutory_documents 31/08/23 TOTAL EXEMPTION FULL
2023-09-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/08/23, NO UPDATES
2023-08-09 delete source_ip 193.151.69.48
2023-08-09 insert source_ip 46.242.245.118
2023-08-09 update robots_txt_status www.navicotextiles.com: 404 => 200
2023-08-09 update website_status FlippedRobots => OK
2023-07-21 update website_status FailedRobots => FlippedRobots
2023-06-30 update website_status FlippedRobots => FailedRobots
2023-06-07 update accounts_last_madeup_date 2021-08-31 => 2022-08-31
2023-06-07 update accounts_next_due_date 2023-05-31 => 2024-05-31
2023-05-24 update statutory_documents 31/08/22 UNAUDITED ABRIDGED
2023-04-26 update website_status OK => FlippedRobots
2022-08-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/08/22, NO UPDATES
2022-06-07 update accounts_last_madeup_date 2020-08-31 => 2021-08-31
2022-06-07 update accounts_next_due_date 2022-05-31 => 2023-05-31
2022-05-05 update statutory_documents 31/08/21 UNAUDITED ABRIDGED
2021-08-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/08/21, NO UPDATES
2021-06-07 update accounts_last_madeup_date 2019-08-31 => 2020-08-31
2021-06-07 update accounts_next_due_date 2021-05-31 => 2022-05-31
2021-05-14 update statutory_documents 31/08/20 UNAUDITED ABRIDGED
2020-11-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/08/20, NO UPDATES
2020-06-07 update accounts_last_madeup_date 2018-08-31 => 2019-08-31
2020-06-07 update accounts_next_due_date 2020-05-31 => 2021-05-31
2020-05-21 update statutory_documents 31/08/19 UNAUDITED ABRIDGED
2019-09-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/08/19, NO UPDATES
2019-07-24 update statutory_documents DIRECTOR APPOINTED MR NAVEEL RASHID
2019-05-07 update accounts_last_madeup_date 2017-08-31 => 2018-08-31
2019-05-07 update accounts_next_due_date 2019-05-31 => 2020-05-31
2019-04-02 update statutory_documents 31/08/18 UNAUDITED ABRIDGED
2018-09-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/08/18, NO UPDATES
2018-05-09 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2018-05-09 update accounts_last_madeup_date 2016-08-31 => 2017-08-31
2018-05-09 update accounts_next_due_date 2018-05-31 => 2019-05-31
2018-04-16 update statutory_documents 31/08/17 UNAUDITED ABRIDGED
2017-10-10 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR RASHID CHOUDHRY / 10/10/2017
2017-10-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/08/17, NO UPDATES
2017-10-10 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS KOUSER CHOUDHRY / 10/10/2017
2017-05-07 update accounts_last_madeup_date 2015-08-31 => 2016-08-31
2017-05-07 update accounts_next_due_date 2017-05-31 => 2018-05-31
2017-04-05 update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL
2016-09-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES
2016-01-08 update accounts_last_madeup_date 2014-08-31 => 2015-08-31
2016-01-08 update accounts_next_due_date 2016-05-31 => 2017-05-31
2015-12-17 update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL
2015-09-08 update returns_last_madeup_date 2014-08-24 => 2015-08-24
2015-09-08 update returns_next_due_date 2015-09-21 => 2016-09-21
2015-08-29 update statutory_documents 24/08/15 FULL LIST
2015-03-07 update accounts_last_madeup_date 2013-08-31 => 2014-08-31
2015-03-07 update accounts_next_due_date 2015-05-31 => 2016-05-31
2015-02-13 update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL
2014-09-07 delete address 20A STAMFORD ROAD MANCHESTER ENGLAND M13 0SN
2014-09-07 insert address 20A STAMFORD ROAD MANCHESTER M13 0SN
2014-09-07 update registered_address
2014-09-07 update returns_last_madeup_date 2013-08-24 => 2014-08-24
2014-09-07 update returns_next_due_date 2014-09-21 => 2015-09-21
2014-08-29 update statutory_documents 24/08/14 FULL LIST
2014-02-07 update accounts_last_madeup_date 2012-08-31 => 2013-08-31
2014-02-07 update accounts_next_due_date 2014-05-31 => 2015-05-31
2014-01-21 update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL
2013-09-06 update returns_last_madeup_date 2012-08-24 => 2013-08-24
2013-09-06 update returns_next_due_date 2013-09-21 => 2014-09-21
2013-08-28 update statutory_documents 24/08/13 FULL LIST
2013-06-25 update accounts_last_madeup_date 2011-08-31 => 2012-08-31
2013-06-25 update accounts_next_due_date 2013-05-31 => 2014-05-31
2013-06-22 delete sic_code 5141 - Wholesale of textiles
2013-06-22 insert sic_code 46410 - Wholesale of textiles
2013-06-22 update returns_last_madeup_date 2011-08-24 => 2012-08-24
2013-06-22 update returns_next_due_date 2012-09-21 => 2013-09-21
2013-02-20 update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL
2012-08-30 update statutory_documents 24/08/12 FULL LIST
2012-03-21 update statutory_documents 31/08/11 TOTAL EXEMPTION SMALL
2011-09-16 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-09-09 update statutory_documents SAIL ADDRESS CREATED
2011-09-09 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB
2011-09-09 update statutory_documents 24/08/11 FULL LIST
2011-01-15 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-08-24 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION