NVD REALISATIONS 2025 LIMITED
Company Documents
Date | Description |
---|---|
01/09/251 September 2025 New | Notice of deemed approval of proposals |
19/08/2519 August 2025 New | Statement of administrator's proposal |
08/08/258 August 2025 New | Certificate of change of name |
08/08/258 August 2025 New | Change of name notice |
01/08/251 August 2025 New | Registered 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 |
01/08/251 August 2025 New | Change the registered office situation from Wales to England/Wales |
28/07/2528 July 2025 New | Appointment of an administrator |
14/07/2514 July 2025 New | Memorandum and Articles of Association |
14/07/2514 July 2025 New | Memorandum and Articles of Association |
14/07/2514 July 2025 New | Resolutions |
14/07/2514 July 2025 New | Resolutions |
14/07/2514 July 2025 New | Statement of company's objects |
02/04/252 April 2025 | Registration of charge 079923110007, created on 2025-04-02 |
02/04/252 April 2025 | Termination of appointment of Rhys Evan Jenkins as a director on 2025-04-02 |
02/04/252 April 2025 | Termination of appointment of Barry James Davies as a director on 2025-04-02 |
02/04/252 April 2025 | Cessation of Scott Morgan as a person with significant control on 2025-04-02 |
02/04/252 April 2025 | Notification of Taumarunui Investment Llp as a person with significant control on 2025-04-02 |
02/04/252 April 2025 | Satisfaction of charge 079923110006 in full |
15/01/2515 January 2025 | Registration of charge 079923110006, created on 2025-01-13 |
30/09/2430 September 2024 | Total exemption full accounts made up to 2023-12-31 |
03/07/243 July 2024 | Confirmation statement made on 2024-06-19 with no updates |
06/05/246 May 2024 | Change of details for Mr Scott Morgan as a person with significant control on 2023-03-08 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
23/06/2323 June 2023 | Confirmation statement made on 2023-06-19 with updates |
24/05/2324 May 2023 | Resolutions |
24/05/2324 May 2023 | Resolutions |
24/05/2324 May 2023 | Resolutions |
24/05/2324 May 2023 | Resolutions |
13/05/2313 May 2023 | Statement of capital following an allotment of shares on 2023-03-08 |
12/05/2312 May 2023 | Total exemption full accounts made up to 2022-12-31 |
04/05/234 May 2023 | Purchase of own shares. |
28/04/2328 April 2023 | Cancellation of shares. Statement of capital on 2023-03-08 |
24/04/2324 April 2023 | Cessation of Finance Wales Investments Ltd as a person with significant control on 2023-03-08 |
30/03/2330 March 2023 | Appointment of Mr Rhys Evan Jenkins as a director on 2023-03-30 |
30/03/2330 March 2023 | Termination of appointment of Stephen John Hicks as a director on 2023-03-30 |
13/03/2313 March 2023 | Registration of charge 079923110005, created on 2023-03-09 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
29/09/2129 September 2021 | Total exemption full accounts made up to 2020-12-31 |
22/07/2122 July 2021 | Confirmation statement made on 2021-06-19 with updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
02/07/202 July 2020 | CONFIRMATION STATEMENT MADE ON 19/06/20, NO UPDATES |
09/06/209 June 2020 | REGISTERED OFFICE CHANGED ON 09/06/2020 FROM UNIT G LLANTRISANT BUSINESS PARK LLANTRISANT PONTYCLUN MID GLAMORGAN CF72 8LF |
27/05/2027 May 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 079923110004 |
28/04/2028 April 2020 | 31/07/19 TOTAL EXEMPTION FULL |
17/01/2017 January 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 079923110003 |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
12/07/1912 July 2019 | CONFIRMATION STATEMENT MADE ON 19/06/19, NO UPDATES |
11/03/1911 March 2019 | APPOINTMENT TERMINATED, DIRECTOR KEVIN THOMAS |
11/03/1911 March 2019 | APPOINTMENT TERMINATED, SECRETARY KEVIN THOMAS |
06/11/186 November 2018 | 31/07/18 TOTAL EXEMPTION FULL |
13/08/1813 August 2018 | SECRETARY APPOINTED MR KEVIN JAMES THOMAS |
13/08/1813 August 2018 | DIRECTOR APPOINTED MR KEVIN JAMES THOMAS |
22/06/1822 June 2018 | CONFIRMATION STATEMENT MADE ON 19/06/18, NO UPDATES |
24/10/1724 October 2017 | 31/07/17 TOTAL EXEMPTION FULL |
28/06/1728 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FINANCE WALES INVESTMENTS LTD |
28/06/1728 June 2017 | CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES |
28/06/1728 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SCOTT MORGAN |
08/03/178 March 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
13/02/1713 February 2017 | ALTER ARTICLES 19/01/2017 |
31/01/1731 January 2017 | 19/01/17 STATEMENT OF CAPITAL GBP 11710 |
24/01/1724 January 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 079923110002 |
04/07/164 July 2016 | Annual return made up to 19 June 2016 with full list of shareholders |
18/12/1518 December 2015 | Annual accounts small company total exemption made up to 31 July 2015 |
09/09/159 September 2015 | ARTICLES OF ASSOCIATION |
06/09/156 September 2015 | 29/07/15 STATEMENT OF CAPITAL GBP 11710 |
18/08/1518 August 2015 | ADOPT ARTICLES 29/07/2015 |
22/06/1522 June 2015 | Annual return made up to 19 June 2015 with full list of shareholders |
26/04/1526 April 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
23/06/1423 June 2014 | 12/03/14 STATEMENT OF CAPITAL GBP 9368 |
23/06/1423 June 2014 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
14/04/1414 April 2014 | DIRECTOR APPOINTED MR BARRY JAMES DAVIES |
14/04/1414 April 2014 | Annual return made up to 15 March 2014 with full list of shareholders |
14/02/1414 February 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT MORGAN / 15/03/2013 |
12/02/1412 February 2014 | SECOND FILING FOR FORM SH01 |
12/02/1412 February 2014 | SECOND FILING FOR FORM SH01 |
12/02/1412 February 2014 | 11/04/13 STATEMENT OF CAPITAL GBP 2 |
12/02/1412 February 2014 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
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 |
17/12/1317 December 2013 | Annual accounts small company total exemption made up to 31 July 2013 |
04/10/134 October 2013 | PREVEXT FROM 31/03/2013 TO 31/07/2013 |
14/05/1314 May 2013 | 18/04/13 STATEMENT OF CAPITAL GBP 5245 |
14/05/1314 May 2013 | DIRECTOR APPOINTED MR NIGEL SKINNER |
01/05/131 May 2013 | 18/04/13 STATEMENT OF CAPITAL GBP 7493 |
30/04/1330 April 2013 | ADOPT ARTICLES 18/04/2013 |
03/04/133 April 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT MORGAN / 15/03/2013 |
03/04/133 April 2013 | Annual return made up to 15 March 2013 with full list of shareholders |
30/03/1330 March 2013 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
15/03/1215 March 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of NVD REALISATIONS 2025 LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
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