SEAL NAVITAS - History of Changes


DateDescription
2023-09-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/23, NO UPDATES
2023-09-04 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DMITRIY IVANOVICH ZAYNULIN / 26/08/2023
2023-06-07 update account_category MICRO ENTITY => TOTAL EXEMPTION FULL
2023-06-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-06-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-04-14 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-04-07 update account_category TOTAL EXEMPTION FULL => MICRO ENTITY
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2023-01-04 update statutory_documents DISS40 (DISS40(SOAD))
2023-01-03 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-11-29 update statutory_documents FIRST GAZETTE
2022-10-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/22, WITH UPDATES
2021-10-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-09-28 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-09-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DMITRIY IVANOVICH ZAYNULIN / 07/09/2021
2021-09-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/21, NO UPDATES
2020-09-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/20, WITH UPDATES
2020-07-24 update website_status EmptyPage => OK
2020-07-24 delete source_ip 198.71.232.3
2020-07-24 insert address Grenville Court, Britwell Road, Burnham, Bucks SL1 8DF United Kingdom
2020-07-24 insert alias Seal Navitas Limited
2020-07-24 insert registration_number 09763181
2020-07-24 insert source_ip 160.153.129.30
2020-07-24 insert vat 224 7005 40
2020-07-24 update primary_contact null => Grenville Court, Britwell Road, Burnham, Bucks SL1 8DF United Kingdom
2020-07-24 update robots_txt_status www.sealnavitas.com: 200 => 404
2020-04-09 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2020-03-16 update statutory_documents 09/03/20 STATEMENT OF CAPITAL GBP 1350.6
2020-03-07 update account_category null => TOTAL EXEMPTION FULL
2020-03-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-03-07 update accounts_next_due_date 2020-09-30 => 2021-09-30
2020-02-25 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2019-09-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/19, WITH UPDATES
2019-04-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-04-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-03-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18
2018-09-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/18, WITH UPDATES
2018-08-09 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-08-09 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-07-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17
2017-09-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR FAISAL AREKAT / 15/09/2017
2017-09-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/09/17, WITH UPDATES
2017-09-15 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DMITRIY IVANOVICH ZAYNULIN / 01/03/2017
2017-05-31 update statutory_documents SUB-DIVISION 01/03/17
2017-05-25 update statutory_documents ADOPT ARTICLES 01/03/2017
2017-05-17 update statutory_documents 01/03/17 STATEMENT OF CAPITAL GBP 1124.78
2017-05-07 update account_category NO ACCOUNTS FILED => null
2017-05-07 update accounts_last_madeup_date null => 2016-12-31
2017-05-07 update accounts_next_due_date 2017-06-04 => 2018-09-30
2017-04-27 update account_ref_day 30 => 31
2017-04-27 update account_ref_month 9 => 12
2017-04-13 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-02-16 update statutory_documents PREVEXT FROM 30/09/2016 TO 31/12/2016
2016-10-07 insert sic_code 62012 - Business and domestic software development
2016-10-07 insert sic_code 62090 - Other information technology service activities
2016-10-07 insert sic_code 72190 - Other research and experimental development on natural sciences and engineering
2016-09-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/09/16, WITH UPDATES
2016-09-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DMITRIY IVANOVICH ZAYNULIN / 14/09/2016
2016-08-26 update website_status OK => EmptyPage
2016-03-01 update statutory_documents DIRECTOR APPOINTED MR SERGEY PETUKHOV
2016-02-29 update statutory_documents DIRECTOR APPOINTED MR FAISAL AREKAT
2015-10-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/10/2015 FROM 39C PRIORY ROAD LONDON NW6 4NN UNITED KINGDOM
2015-10-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DMITRIY IVANOVICH ZAYNULIN / 19/10/2015
2015-10-17 delete address Coneygre Road Tipton, West Midlands DY4 8XE United Kingdom
2015-10-17 delete address Quality House, Coneygre Road Tipton West Midlands, DY4 8XE United Kingdom
2015-10-17 delete phone +44 (0) 121 557 4311
2015-10-17 update primary_contact Quality House, Coneygre Road Tipton West Midlands, DY4 8XE United Kingdom => null
2015-09-04 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION