About

Registered Number: 03680111
Date of Incorporation: 08/12/1998 (25 years and 6 months ago)
Company Status: Active
Registered Address: 8/9 Hayters Court, Grigg Lane, Brockenhurst, Hampshire, SO42 7PG

 

Navaho Technologies Ltd was founded on 08 December 1998 and are based in Brockenhurst in Hampshire, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 04 January 2020
AA - Annual Accounts 31 December 2019
AA - Annual Accounts 15 March 2019
CS01 - N/A 20 December 2018
AA01 - Change of accounting reference date 14 December 2018
AA - Annual Accounts 04 January 2018
CS01 - N/A 09 December 2017
AA - Annual Accounts 04 January 2017
CS01 - N/A 22 December 2016
AA - Annual Accounts 11 January 2016
AR01 - Annual Return 12 December 2015
AR01 - Annual Return 28 December 2014
AA - Annual Accounts 24 December 2014
AA - Annual Accounts 07 January 2014
AR01 - Annual Return 31 December 2013
AA - Annual Accounts 09 January 2013
AR01 - Annual Return 07 January 2013
AR01 - Annual Return 18 January 2012
AA - Annual Accounts 08 January 2012
AR01 - Annual Return 25 February 2011
AD01 - Change of registered office address 25 February 2011
AA - Annual Accounts 11 January 2011
AA - Annual Accounts 16 April 2010
AR01 - Annual Return 10 February 2010
CH01 - Change of particulars for director 10 February 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 February 2010
CH01 - Change of particulars for director 10 February 2010
CH01 - Change of particulars for director 10 February 2010
CH01 - Change of particulars for director 10 February 2010
363a - Annual Return 22 September 2009
AA - Annual Accounts 26 January 2009
AA - Annual Accounts 28 July 2008
363a - Annual Return 07 January 2008
AA - Annual Accounts 29 December 2007
363s - Annual Return 15 May 2007
287 - Change in situation or address of Registered Office 27 November 2006
395 - Particulars of a mortgage or charge 04 November 2006
AA - Annual Accounts 22 May 2006
363s - Annual Return 09 January 2006
363s - Annual Return 20 May 2005
AA - Annual Accounts 13 May 2005
363s - Annual Return 03 December 2004
AA - Annual Accounts 03 February 2004
363s - Annual Return 12 December 2003
AA - Annual Accounts 04 February 2003
363s - Annual Return 23 April 2002
363s - Annual Return 23 April 2002
AA - Annual Accounts 08 January 2002
287 - Change in situation or address of Registered Office 04 July 2001
AA - Annual Accounts 09 January 2001
CERTNM - Change of name certificate 07 August 2000
RESOLUTIONS - N/A 20 June 2000
RESOLUTIONS - N/A 20 June 2000
MEM/ARTS - N/A 20 June 2000
363s - Annual Return 17 April 2000
225 - Change of Accounting Reference Date 06 January 2000
288a - Notice of appointment of directors or secretaries 07 May 1999
288a - Notice of appointment of directors or secretaries 04 May 1999
288a - Notice of appointment of directors or secretaries 04 May 1999
CERTNM - Change of name certificate 25 March 1999
NEWINC - New incorporation documents 08 December 1998

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 31 October 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.