NDV ASSOCIATES LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 23/05/2523 May 2025 | Liquidators' statement of receipts and payments to 2025-04-20 |
| 24/06/2424 June 2024 | Liquidators' statement of receipts and payments to 2024-04-20 |
| 15/06/2315 June 2023 | Liquidators' statement of receipts and payments to 2023-04-20 |
| 23/11/2223 November 2022 | Micro company accounts made up to 2022-02-28 |
| 23/11/2223 November 2022 | Previous accounting period shortened from 2022-03-31 to 2022-02-28 |
| 27/04/2227 April 2022 | Appointment of a voluntary liquidator |
| 27/04/2227 April 2022 | Declaration of solvency |
| 27/04/2227 April 2022 | Registered office address changed from 3 Royal Crescent Cheltenham Gloucestershire GL50 3DA United Kingdom to 8th Floor One Temple Row Birmingham B2 5LG on 2022-04-27 |
| 27/04/2227 April 2022 | Resolutions |
| 05/04/225 April 2022 | Director's details changed for Mrs Karren Anne Venton on 2021-04-12 |
| 05/04/225 April 2022 | Confirmation statement made on 2022-03-29 with no updates |
| 28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
| 21/12/2121 December 2021 | Total exemption full accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 24/12/2024 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
| 11/04/2011 April 2020 | CONFIRMATION STATEMENT MADE ON 29/03/20, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 28/02/2028 February 2020 | REGISTERED OFFICE CHANGED ON 28/02/2020 FROM 1 ROCKFIELD BUSINESS PARK, OLD STATION DRIVE LECKHAMPTON CHELTENHAM GLOUCESTERSHIRE GL53 0AN |
| 23/12/1923 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 08/04/198 April 2019 | CONFIRMATION STATEMENT MADE ON 29/03/19, NO UPDATES |
| 01/04/191 April 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS KARREN ANNE VENTON / 29/03/2019 |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 28/12/1828 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 07/04/187 April 2018 | CONFIRMATION STATEMENT MADE ON 29/03/18, NO UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 06/01/186 January 2018 | DIRECTOR APPOINTED MRS KARREN ANNE VENTON |
| 06/01/186 January 2018 | APPOINTMENT TERMINATED, SECRETARY MARGARET VENTON |
| 08/12/178 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 11/04/1711 April 2017 | CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 19/12/1619 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 11/04/1611 April 2016 | Annual return made up to 29 March 2016 with full list of shareholders |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 22/12/1522 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 12/12/1512 December 2015 | DIRECTOR'S CHANGE OF PARTICULARS / NEILL DAVID VENTON / 01/07/2015 |
| 18/04/1518 April 2015 | Annual return made up to 29 March 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 22/12/1422 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 24/04/1424 April 2014 | DIRECTOR'S CHANGE OF PARTICULARS / NEILL DAVID VENTON / 24/09/2013 |
| 24/04/1424 April 2014 | Annual return made up to 29 March 2014 with full list of shareholders |
| 03/01/143 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
| 03/04/133 April 2013 | Annual return made up to 29 March 2013 with full list of shareholders |
| 18/12/1218 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 15/04/1215 April 2012 | Annual return made up to 29 March 2012 with full list of shareholders |
| 28/12/1128 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 12/05/1112 May 2011 | Annual return made up to 29 March 2011 with full list of shareholders |
| 11/05/1111 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / NEILL DAVID VENTON / 29/03/2011 |
| 10/12/1010 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 30/04/1030 April 2010 | Annual return made up to 29 March 2010 with full list of shareholders |
| 12/04/1012 April 2010 | REGISTERED OFFICE CHANGED ON 12/04/2010 FROM 7 IMPERIAL SQUARE CHELTENHAM GLOUCESTERSHIRE GL50 1QB |
| 02/02/102 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
| 29/04/0929 April 2009 | RETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS |
| 17/12/0817 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
| 18/08/0818 August 2008 | REGISTERED OFFICE CHANGED ON 18/08/2008 FROM BPC PARTNERS LTD, 7 IMPERIAL SQUARE, CHELTENHAM GLOUCESTERSHIRE GL50 1QB |
| 18/08/0818 August 2008 | RETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS |
| 27/02/0827 February 2008 | SECRETARY'S CHANGE OF PARTICULARS / KENNETH VENTON / 18/05/2007 |
| 22/08/0722 August 2007 | REGISTERED OFFICE CHANGED ON 22/08/07 FROM: 30 CHILTERN AVENUE, BISHOPS CLEEVE, CHELTENHAM GLOUCESTERSHIRE GL52 8XP |
| 29/03/0729 March 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company