Date | Description |
2024-11-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/10/24, WITH UPDATES |
2024-08-27 |
delete address 63 St Mary Axe
London, EC3A 8AA |
2024-08-27 |
delete alias Navarre London Limited |
2024-08-27 |
delete person Altin Neli |
2024-08-27 |
delete person Ryan Waughman |
2024-08-27 |
delete terms_pages_linkeddomain aboutads.info |
2024-08-27 |
delete terms_pages_linkeddomain wordpress.org |
2024-08-27 |
delete terms_pages_linkeddomain youronlinechoices.com |
2024-08-27 |
insert address 4 & 5 The Cedars Apex 12, Old Ipswich Road, Colchester, Essex, CO7 7QR |
2024-08-27 |
insert address 5th Floor Centre, 6 Lloyds Avenue, London, EC3N 3AX |
2024-08-27 |
insert address 5th Floor, 6 Lloyds Avenue,
London, EC3N 3AX |
2024-08-27 |
insert address Wycliffe House, Water Lane, Wilmslow, Cheshire, SK9 5AF, England, UK |
2024-08-27 |
insert alias Navarre Group |
2024-08-27 |
insert alias Navarre London Ltd |
2024-08-27 |
insert index_pages_linkeddomain designfxstudio.co.uk |
2024-08-27 |
insert management_pages_linkeddomain designfxstudio.co.uk |
2024-08-27 |
insert person Julia Dowell |
2024-08-27 |
insert person Linda Ormes |
2024-08-27 |
insert person Martin Gouma |
2024-08-27 |
insert person Richard O'Shea |
2024-08-27 |
insert phone 020 3827 3500 |
2024-08-27 |
insert projects_pages_linkeddomain designfxstudio.co.uk |
2024-08-27 |
insert registration_number 11034058 |
2024-08-27 |
insert terms_pages_linkeddomain aboutcookies.org |
2024-08-27 |
insert terms_pages_linkeddomain designfxstudio.co.uk |
2024-08-27 |
insert terms_pages_linkeddomain ico.org.uk |
2024-08-27 |
update person_title Matthew O'Leary: Project Administrator => Small Works Co - Ordinator |
2024-08-27 |
update person_title Reg Oakes: Senior Site Manager => Site Manager |
2024-08-27 |
update person_title Sarah Fox: Director => Compliance Manager; Director |
2024-08-27 |
update person_title William Flynn: Estimator / Junior Quantity Surveyor => Quantity Surveyor |
2024-08-27 |
update primary_contact 63 St Mary Axe
London
EC3A 8AA => 5th Floor, 6 Lloyds Avenue,
London, EC3N 3AX |
2024-05-02 |
update statutory_documents 31/12/23 TOTAL EXEMPTION FULL |
2024-01-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GARY FOX / 08/01/2024 |
2024-01-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH LOUISA FOX / 08/01/2024 |
2023-10-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/10/23, WITH UPDATES |
2023-10-05 |
delete source_ip 149.255.56.75 |
2023-10-05 |
insert source_ip 149.255.56.160 |
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 |
2023-04-21 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
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 |
2022-11-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/10/22, WITH UPDATES |
2022-09-16 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-03-07 |
update num_mort_charges 1 => 2 |
2022-03-07 |
update num_mort_outstanding 0 => 1 |
2022-02-21 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 110340580002 |
2021-12-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GARY FOX / 01/12/2021 |
2021-12-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH LOUISA FOX / 01/12/2021 |
2021-11-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/10/21, WITH UPDATES |
2021-06-14 |
delete about_pages_linkeddomain webizzy.co.uk |
2021-06-14 |
delete address Office 223
63 St Mary Axe
London, EC3A 8AA |
2021-06-14 |
delete contact_pages_linkeddomain webizzy.co.uk |
2021-06-14 |
delete index_pages_linkeddomain webizzy.co.uk |
2021-06-14 |
delete management_pages_linkeddomain webizzy.co.uk |
2021-06-14 |
delete projects_pages_linkeddomain webizzy.co.uk |
2021-06-14 |
delete service_pages_linkeddomain webizzy.co.uk |
2021-06-14 |
delete terms_pages_linkeddomain webizzy.co.uk |
2021-06-14 |
insert person Matthew O'Leary |
2021-06-14 |
insert person Ryan Waughman |
2021-04-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-04-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-03-03 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2021-02-24 |
delete source_ip 78.137.117.71 |
2021-02-24 |
insert source_ip 149.255.56.75 |
2021-01-23 |
delete source_ip 78.137.116.48 |
2021-01-23 |
insert source_ip 78.137.117.71 |
2020-11-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/10/20, WITH UPDATES |
2020-11-06 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NAVARRE GROUP LIMITED |
2020-11-06 |
update statutory_documents CESSATION OF GARY FOX AS A PSC |
2020-11-06 |
update statutory_documents CESSATION OF SARAH LOUISA FOX AS A PSC |
2020-06-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-06-07 |
update accounts_next_due_date 2020-09-30 => 2021-09-30 |
2020-05-06 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-04-24 |
delete source_ip 185.20.50.191 |
2020-04-24 |
insert source_ip 78.137.116.48 |
2020-02-22 |
delete address Level 2
Office 223
63 St Mary Axe
London, EC3A 8AA |
2019-11-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/10/19, WITH UPDATES |
2019-10-21 |
delete address 35 New Broad Street London, London, EC2M 1NH, United Kingdom |
2019-10-21 |
delete phone +02071947762 |
2019-04-07 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION FULL |
2019-04-07 |
update accounts_last_madeup_date null => 2018-12-31 |
2019-04-07 |
update accounts_next_due_date 2019-07-26 => 2020-09-30 |
2019-03-06 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2019-02-07 |
update num_mort_outstanding 1 => 0 |
2019-02-07 |
update num_mort_satisfied 0 => 1 |
2019-01-03 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 110340580001 |
2018-11-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GARY FOX / 06/11/2018 |
2018-11-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/10/18, WITH UPDATES |
2018-03-07 |
update account_ref_month 10 => 12 |
2018-03-07 |
update num_mort_charges 0 => 1 |
2018-03-07 |
update num_mort_outstanding 0 => 1 |
2018-02-06 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 110340580001 |
2018-01-29 |
update statutory_documents CURREXT FROM 31/10/2018 TO 31/12/2018 |
2017-10-26 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |