Company NameNaviro Europe Limited
DirectorsJoseph Cronly and Joseph Groom
Company StatusActive
Company Number11227430
CategoryPrivate Limited Company
Incorporation Date27 February 2018(6 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameJoseph Cronly
Date of BirthApril 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2018(same day as company formation)
RoleRecruiting Consultant
Country of ResidenceUnited Kingdom
Correspondence Address37 Unit 420, 37 Cremer St
Hoxton
E2 8HD
Director NameJoseph Groom
Date of BirthFebruary 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2018(same day as company formation)
RoleRecruiting Consultant
Country of ResidenceUnited Kingdom
Correspondence Address37 Unit 420, 37 Cremer St
Hoxton
E2 8HD
Director NameAustin Henderson
Date of BirthApril 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2018(same day as company formation)
RoleRecruiting Consultant
Country of ResidenceUnited Kingdom
Correspondence Address41 Corsham Street
London
N1 6DR

Location

Registered Address37 Unit 420, Cremer Street
Hoxton
London
E2 8HD
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHaggerston
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return26 November 2023 (5 months ago)
Next Return Due10 December 2024 (7 months, 2 weeks from now)

Filing History

11 December 2023Confirmation statement made on 26 November 2023 with updates (4 pages)
26 January 2023Confirmation statement made on 26 November 2022 with no updates (3 pages)
7 November 2022Micro company accounts made up to 31 March 2022 (2 pages)
26 November 2021Confirmation statement made on 26 November 2021 with no updates (3 pages)
14 October 2021Micro company accounts made up to 31 March 2021 (5 pages)
27 July 2021Amended micro company accounts made up to 31 March 2020 (4 pages)
2 July 2021Change of details for Joseph Cronly as a person with significant control on 1 April 2019 (2 pages)
30 December 2020Micro company accounts made up to 31 March 2020 (5 pages)
17 December 2020Registered office address changed from 37 Unit 420, 37 Cremer St Hoxton E2 8HD England to 37 Unit 420, Cremer Street Hoxton London E2 8HD on 17 December 2020 (1 page)
7 December 2020Confirmation statement made on 26 November 2020 with no updates (3 pages)
27 July 2020Director's details changed for Joe Cronly on 27 July 2020 (2 pages)
27 July 2020Director's details changed for Joe Groom on 27 July 2020 (2 pages)
13 December 2019Confirmation statement made on 26 November 2019 with updates (5 pages)
27 November 2019Micro company accounts made up to 31 March 2019 (6 pages)
20 November 2019Registered office address changed from 41 Corsham Street London N1 6DR United Kingdom to 37 Unit 420, 37 Cremer St Hoxton E2 8HD on 20 November 2019 (1 page)
11 November 2019Purchase of own shares. (3 pages)
11 November 2019Cancellation of shares. Statement of capital on 8 August 2019
  • GBP 12.00
(4 pages)
11 November 2019Cancellation of shares. Statement of capital on 8 August 2019
  • GBP 12
(4 pages)
11 November 2019Purchase of own shares. (3 pages)
9 August 2019Cessation of Austin Henderson as a person with significant control on 8 August 2019 (1 page)
9 August 2019Termination of appointment of Austin Henderson as a director on 8 August 2019 (1 page)
28 May 2019Confirmation statement made on 22 May 2019 with updates (5 pages)
26 February 2019Confirmation statement made on 26 February 2019 with updates (5 pages)
5 February 2019Current accounting period extended from 28 February 2019 to 31 March 2019 (1 page)
14 November 2018Registered office address changed from 52 Grosvenor Gardens London Belgravia SW1W 0AU United Kingdom to 41 Corsham Street London N1 6DR on 14 November 2018 (1 page)
18 April 2018Registered office address changed from 11C Balham Grove Balham London SW12 8AZ United Kingdom to 52 Grosvenor Gardens London Belgravia SW1W 0AU on 18 April 2018 (1 page)
27 February 2018Incorporation
Statement of capital on 2018-02-27
  • GBP 18
  • MODEL ARTICLES ‐ Model articles adopted
(16 pages)