NAVARRO MANAGEMENT CONSULTING LIMITED - History of Changes


DateDescription
2024-04-07 delete address W8A KNOLL BUSINESS CENTRE 325-327 OLD SHOREHAM ROAD HOVE UNITED KINGDOM BN3 7GS
2024-04-07 insert address 3RD FLOOR 86-90 PAUL STREET LONDON ENGLAND EC2A 4NE
2024-04-07 update accounts_last_madeup_date 2022-04-30 => 2023-04-30
2024-04-07 update accounts_next_due_date 2024-01-31 => 2025-01-31
2024-04-07 update registered_address
2023-11-05 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/23
2023-06-20 delete source_ip 142.250.178.19
2023-06-20 insert source_ip 172.217.16.243
2023-06-20 update description
2023-04-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/04/23, NO UPDATES
2022-11-24 delete source_ip 216.58.201.243
2022-11-24 insert source_ip 142.250.178.19
2022-09-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2022-09-07 update accounts_next_due_date 2023-01-31 => 2024-01-31
2022-08-07 delete address FIRST FLOOR, TELECOM HOUSE 125-135 PRESTON ROAD BRIGHTON EAST SUSSEX ENGLAND BN1 6AF
2022-08-07 insert address W8A KNOLL BUSINESS CENTRE 325-327 OLD SHOREHAM ROAD HOVE UNITED KINGDOM BN3 7GS
2022-08-07 update registered_address
2022-08-06 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/22
2022-07-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/07/2022 FROM FIRST FLOOR, TELECOM HOUSE 125-135 PRESTON ROAD BRIGHTON EAST SUSSEX BN1 6AF ENGLAND
2022-04-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/04/22, NO UPDATES
2022-04-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS YANG LIU / 20/04/2022
2022-04-20 update statutory_documents PSC'S CHANGE OF PARTICULARS / MISS YANG LIU / 20/04/2022
2021-10-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS YANG LIU / 15/10/2021
2021-10-15 update statutory_documents PSC'S CHANGE OF PARTICULARS / MISS YANG LIU / 15/10/2021
2021-09-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALVIN GENESIS NAVARRO / 10/09/2021
2021-09-10 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ALVIN GENESIS NAVARRO / 10/09/2021
2021-08-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2021-08-07 update accounts_next_due_date 2022-01-31 => 2023-01-31
2021-07-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/21
2021-07-07 update account_category null => MICRO ENTITY
2021-04-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/04/21, NO UPDATES
2020-10-30 delete address 1 VINCENT SQUARE WESTMINSTER LONDON UNITED KINGDOM SW1P 2PN
2020-10-30 insert address FIRST FLOOR, TELECOM HOUSE 125-135 PRESTON ROAD BRIGHTON EAST SUSSEX ENGLAND BN1 6AF
2020-10-30 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2020-10-30 update accounts_next_due_date 2021-04-30 => 2022-01-31
2020-10-30 update registered_address
2020-09-17 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20
2020-08-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/08/2020 FROM 1 VINCENT SQUARE WESTMINSTER LONDON SW1P 2PN UNITED KINGDOM
2020-07-07 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-04-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/04/20, WITH UPDATES
2019-09-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2019-09-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2019-08-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19
2019-04-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/04/19, NO UPDATES
2019-02-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2019-02-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2019-01-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18
2018-11-21 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ALVIN GENESIS NAVARRO / 06/04/2018
2018-11-20 update statutory_documents DIRECTOR APPOINTED MISS YANG LIU
2018-11-20 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL YANG LIU
2018-08-16 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2018-08-16 update statutory_documents APPROVED 06/04/2018
2018-08-16 update statutory_documents SUB-DIVISION 06/04/18
2018-08-14 update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 10/04/2018
2018-07-16 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ALVIN GENESIS NAVARRO / 06/04/2018
2018-04-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/04/18, NO UPDATES
2017-09-07 update account_category TOTAL EXEMPTION SMALL => null
2017-09-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2017-09-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2017-09-04 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALVIN GENESIS NAVARRO
2017-09-01 update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 01/09/2017
2017-08-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17
2017-05-05 update statutory_documents 10/04/17 STATEMENT OF CAPITAL GBP 1.000000
2017-01-08 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2017-01-08 update accounts_last_madeup_date null => 2016-04-30
2017-01-08 update accounts_next_due_date 2017-01-10 => 2018-01-31
2016-12-15 update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL
2016-06-08 insert sic_code 70229 - Management consultancy activities other than financial management
2016-06-08 update returns_last_madeup_date null => 2016-04-10
2016-06-08 update returns_next_due_date 2016-05-08 => 2017-05-08
2016-05-11 update statutory_documents 10/04/16 FULL LIST
2015-05-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALVIN GENESIS NAVARRO / 12/05/2015
2015-04-10 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION