NVD REALISATIONS 2025 LIMITED

Company Documents

DateDescription
01/09/251 September 2025 NewNotice of deemed approval of proposals

View Document

19/08/2519 August 2025 NewStatement of administrator's proposal

View Document

08/08/258 August 2025 NewCertificate of change of name

View Document

08/08/258 August 2025 NewChange of name notice

View Document

01/08/251 August 2025 NewRegistered office address changed from F1-F3 Coedcae Lane Industrial Estate Pontyclun CF72 9HG Wales to 5th Floor, Grove House 248a Marylebone Road London NW1 6BB on 2025-08-01

View Document

01/08/251 August 2025 NewChange the registered office situation from Wales to England/Wales

View Document

28/07/2528 July 2025 NewAppointment of an administrator

View Document

14/07/2514 July 2025 NewMemorandum and Articles of Association

View Document

14/07/2514 July 2025 NewMemorandum and Articles of Association

View Document

14/07/2514 July 2025 NewResolutions

View Document

14/07/2514 July 2025 NewResolutions

View Document

14/07/2514 July 2025 NewStatement of company's objects

View Document

02/04/252 April 2025 Registration of charge 079923110007, created on 2025-04-02

View Document

02/04/252 April 2025 Termination of appointment of Rhys Evan Jenkins as a director on 2025-04-02

View Document

02/04/252 April 2025 Termination of appointment of Barry James Davies as a director on 2025-04-02

View Document

02/04/252 April 2025 Cessation of Scott Morgan as a person with significant control on 2025-04-02

View Document

02/04/252 April 2025 Notification of Taumarunui Investment Llp as a person with significant control on 2025-04-02

View Document

02/04/252 April 2025 Satisfaction of charge 079923110006 in full

View Document

15/01/2515 January 2025 Registration of charge 079923110006, created on 2025-01-13

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

03/07/243 July 2024 Confirmation statement made on 2024-06-19 with no updates

View Document

06/05/246 May 2024 Change of details for Mr Scott Morgan as a person with significant control on 2023-03-08

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

23/06/2323 June 2023 Confirmation statement made on 2023-06-19 with updates

View Document

24/05/2324 May 2023 Resolutions

View Document

24/05/2324 May 2023 Resolutions

View Document

24/05/2324 May 2023 Resolutions

View Document

24/05/2324 May 2023 Resolutions

View Document

13/05/2313 May 2023 Statement of capital following an allotment of shares on 2023-03-08

View Document

12/05/2312 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

04/05/234 May 2023 Purchase of own shares.

View Document

28/04/2328 April 2023 Cancellation of shares. Statement of capital on 2023-03-08

View Document

24/04/2324 April 2023 Cessation of Finance Wales Investments Ltd as a person with significant control on 2023-03-08

View Document

30/03/2330 March 2023 Appointment of Mr Rhys Evan Jenkins as a director on 2023-03-30

View Document

30/03/2330 March 2023 Termination of appointment of Stephen John Hicks as a director on 2023-03-30

View Document

13/03/2313 March 2023 Registration of charge 079923110005, created on 2023-03-09

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

22/07/2122 July 2021 Confirmation statement made on 2021-06-19 with updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 19/06/20, NO UPDATES

View Document

09/06/209 June 2020 REGISTERED OFFICE CHANGED ON 09/06/2020 FROM UNIT G LLANTRISANT BUSINESS PARK LLANTRISANT PONTYCLUN MID GLAMORGAN CF72 8LF

View Document

27/05/2027 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 079923110004

View Document

28/04/2028 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

17/01/2017 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 079923110003

View Document

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

View Accounts

12/07/1912 July 2019 CONFIRMATION STATEMENT MADE ON 19/06/19, NO UPDATES

View Document

11/03/1911 March 2019 APPOINTMENT TERMINATED, DIRECTOR KEVIN THOMAS

View Document

11/03/1911 March 2019 APPOINTMENT TERMINATED, SECRETARY KEVIN THOMAS

View Document

06/11/186 November 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

13/08/1813 August 2018 SECRETARY APPOINTED MR KEVIN JAMES THOMAS

View Document

13/08/1813 August 2018 DIRECTOR APPOINTED MR KEVIN JAMES THOMAS

View Document

22/06/1822 June 2018 CONFIRMATION STATEMENT MADE ON 19/06/18, NO UPDATES

View Document

24/10/1724 October 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

28/06/1728 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FINANCE WALES INVESTMENTS LTD

View Document

28/06/1728 June 2017 CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES

View Document

28/06/1728 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SCOTT MORGAN

View Document

08/03/178 March 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

13/02/1713 February 2017 ALTER ARTICLES 19/01/2017

View Document

31/01/1731 January 2017 19/01/17 STATEMENT OF CAPITAL GBP 11710

View Document

24/01/1724 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 079923110002

View Document

04/07/164 July 2016 Annual return made up to 19 June 2016 with full list of shareholders

View Document

18/12/1518 December 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

09/09/159 September 2015 ARTICLES OF ASSOCIATION

View Document

06/09/156 September 2015 29/07/15 STATEMENT OF CAPITAL GBP 11710

View Document

18/08/1518 August 2015 ADOPT ARTICLES 29/07/2015

View Document

22/06/1522 June 2015 Annual return made up to 19 June 2015 with full list of shareholders

View Document

26/04/1526 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

23/06/1423 June 2014 12/03/14 STATEMENT OF CAPITAL GBP 9368

View Document

23/06/1423 June 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/04/1414 April 2014 DIRECTOR APPOINTED MR BARRY JAMES DAVIES

View Document

14/04/1414 April 2014 Annual return made up to 15 March 2014 with full list of shareholders

View Document

14/02/1414 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT MORGAN / 15/03/2013

View Document

12/02/1412 February 2014 SECOND FILING FOR FORM SH01

View Document

12/02/1412 February 2014 SECOND FILING FOR FORM SH01

View Document

12/02/1412 February 2014 11/04/13 STATEMENT OF CAPITAL GBP 2

View Document

12/02/1412 February 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/01/144 January 2014 REGISTERED OFFICE CHANGED ON 04/01/2014 FROM C/O SCOTT MORGAN 2 MAES Y WENNOL MISKIN PONTYCLUN MID GLAMORGAN CF72 8SB WALES

View Document

17/12/1317 December 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

04/10/134 October 2013 PREVEXT FROM 31/03/2013 TO 31/07/2013

View Document

14/05/1314 May 2013 18/04/13 STATEMENT OF CAPITAL GBP 5245

View Document

14/05/1314 May 2013 DIRECTOR APPOINTED MR NIGEL SKINNER

View Document

01/05/131 May 2013 18/04/13 STATEMENT OF CAPITAL GBP 7493

View Document

30/04/1330 April 2013 ADOPT ARTICLES 18/04/2013

View Document

03/04/133 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT MORGAN / 15/03/2013

View Document

03/04/133 April 2013 Annual return made up to 15 March 2013 with full list of shareholders

View Document

30/03/1330 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

15/03/1215 March 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information