NOVA PRIME DEVELOPMENTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
22/07/2522 July 2025 NewTotal exemption full accounts made up to 2024-07-31

View Document

18/07/2518 July 2025 NewRegistration of charge 096666650009, created on 2025-07-17

View Document

25/10/2425 October 2024 Confirmation statement made on 2024-10-25 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

19/05/2419 May 2024 Amended total exemption full accounts made up to 2023-07-31

View Document

30/04/2430 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

23/02/2423 February 2024 Registration of charge 096666650008, created on 2024-02-14

View Document

21/02/2421 February 2024 Satisfaction of charge 096666650007 in full

View Document

20/02/2420 February 2024 Satisfaction of charge 096666650001 in full

View Document

25/10/2325 October 2023 Confirmation statement made on 2023-10-25 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

28/07/2328 July 2023 Total exemption full accounts made up to 2022-07-31

View Document

25/10/2225 October 2022 Confirmation statement made on 2022-10-25 with no updates

View Document

03/10/223 October 2022 Registered office address changed from 27 Gloucester Place Gloucester Place London W1U 8HU England to Unit 56 88-90 Hatton Garden London EC1N 8PN on 2022-10-03

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

28/02/2228 February 2022 Termination of appointment of David Anthony Chambers as a director on 2022-02-28

View Document

18/01/2218 January 2022 Appointment of Mr David Anthony Chambers as a director on 2022-01-18

View Document

10/11/2110 November 2021 Confirmation statement made on 2021-10-25 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/04/2130 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

19/03/2119 March 2021 REGISTRATION OF A CHARGE / CHARGE CODE 096666650007

View Document

19/03/2119 March 2021 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE CEASE / CHARGE CODE 096666650001

View Document

15/12/2015 December 2020 CONFIRMATION STATEMENT MADE ON 25/10/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

29/05/2029 May 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

16/11/1916 November 2019 CONFIRMATION STATEMENT MADE ON 25/10/19, WITH UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

30/04/1930 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

21/03/1921 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 096666650006

View Document

06/03/196 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 096666650005

View Document

25/10/1825 October 2018 CONFIRMATION STATEMENT MADE ON 25/10/18, WITH UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

06/07/186 July 2018 CONFIRMATION STATEMENT MADE ON 06/07/18, NO UPDATES

View Document

26/04/1826 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

13/03/1813 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 096666650004

View Document

07/09/177 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 096666650003

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 02/07/17, NO UPDATES

View Document

12/05/1712 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 096666650002

View Document

03/04/173 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16

View Document

29/11/1629 November 2016 REGISTERED OFFICE CHANGED ON 29/11/2016 FROM 61/63 CROCKHAMWELL ROAD WOODLEY READING RG5 3JP ENGLAND

View Document

23/11/1623 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 096666650001

View Document

28/09/1628 September 2016 COMPANY NAME CHANGED NOVA PRIME PROPERTY LIMITED CERTIFICATE ISSUED ON 28/09/16

View Document

15/09/1615 September 2016 COMPANY NAME CHANGED NOVA PROPERTY BOND LIMITED CERTIFICATE ISSUED ON 15/09/16

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

11/07/1611 July 2016 CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES

View Document

22/09/1522 September 2015 REGISTERED OFFICE CHANGED ON 22/09/2015 FROM 7 HEADLEY ROAD WOODLEY READING BERKSHIRE RG5 4JB UNITED KINGDOM

View Document

02/07/152 July 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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