About

Registered Number: 04470332
Date of Incorporation: 26/06/2002 (21 years and 10 months ago)
Company Status: Active
Registered Address: 3 Greengate Cardale Park, Harrogate, North Yorkshire, HG3 1GY

 

Established in 2002, Naviti Medical Ltd have registered office in Harrogate, it's status in the Companies House registry is set to "Active". The organisation does not have any directors. We do not know the number of employees at this 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 29 June 2020
MR01 - N/A 20 December 2019
AA - Annual Accounts 19 December 2019
MR01 - N/A 23 November 2019
CS01 - N/A 19 July 2019
AA - Annual Accounts 11 January 2019
CS01 - N/A 02 July 2018
PSC01 - N/A 02 July 2018
AA - Annual Accounts 03 April 2018
MR01 - N/A 27 December 2017
MR01 - N/A 06 October 2017
PSC01 - N/A 17 July 2017
CS01 - N/A 11 July 2017
AA - Annual Accounts 02 March 2017
AR01 - Annual Return 07 July 2016
CH01 - Change of particulars for director 01 April 2016
CH01 - Change of particulars for director 01 April 2016
CH03 - Change of particulars for secretary 01 April 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 03 July 2015
AD01 - Change of registered office address 21 April 2015
AA - Annual Accounts 17 December 2014
AR01 - Annual Return 26 June 2014
AA - Annual Accounts 09 January 2014
AR01 - Annual Return 27 June 2013
AA - Annual Accounts 11 January 2013
AR01 - Annual Return 26 June 2012
AA - Annual Accounts 25 January 2012
AR01 - Annual Return 29 June 2011
AA - Annual Accounts 18 January 2011
AR01 - Annual Return 01 July 2010
AA - Annual Accounts 18 February 2010
363a - Annual Return 30 June 2009
AA - Annual Accounts 24 November 2008
363a - Annual Return 01 July 2008
288c - Notice of change of directors or secretaries or in their particulars 02 June 2008
288c - Notice of change of directors or secretaries or in their particulars 02 June 2008
288c - Notice of change of directors or secretaries or in their particulars 02 June 2008
AA - Annual Accounts 11 October 2007
363a - Annual Return 30 July 2007
288c - Notice of change of directors or secretaries or in their particulars 13 June 2007
287 - Change in situation or address of Registered Office 13 June 2007
288c - Notice of change of directors or secretaries or in their particulars 13 June 2007
288c - Notice of change of directors or secretaries or in their particulars 13 June 2007
288a - Notice of appointment of directors or secretaries 14 November 2006
AA - Annual Accounts 10 November 2006
363s - Annual Return 17 July 2006
AA - Annual Accounts 10 November 2005
353 - Register of members 21 October 2005
363s - Annual Return 05 August 2005
AA - Annual Accounts 14 December 2004
363s - Annual Return 30 July 2004
RESOLUTIONS - N/A 10 October 2003
RESOLUTIONS - N/A 10 October 2003
RESOLUTIONS - N/A 10 October 2003
AA - Annual Accounts 10 October 2003
363s - Annual Return 16 July 2003
128(3) - Statement of particulars of variation of rights attached to shares 29 July 2002
353 - Register of members 29 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 July 2002
288a - Notice of appointment of directors or secretaries 29 July 2002
288a - Notice of appointment of directors or secretaries 29 July 2002
288b - Notice of resignation of directors or secretaries 01 July 2002
288b - Notice of resignation of directors or secretaries 01 July 2002
NEWINC - New incorporation documents 26 June 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 December 2019 Outstanding

N/A

A registered charge 18 November 2019 Outstanding

N/A

A registered charge 21 December 2017 Outstanding

N/A

A registered charge 01 October 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.