NEW GENERATION DEVELOPMENTS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/05/2528 May 2025 | Total exemption full accounts made up to 2024-08-31 |
25/02/2525 February 2025 | Registered office address changed from Elfed House Oak Tree Court Cardiff Gate Business Park Cardiff CF23 8RS Wales to 31 Nicholls Avenue Porthcawl CF36 5LH on 2025-02-25 |
25/02/2525 February 2025 | Confirmation statement made on 2025-02-06 with no updates |
04/01/254 January 2025 | Satisfaction of charge 106046590004 in full |
23/12/2423 December 2024 | Registration of charge 106046590006, created on 2024-12-20 |
23/12/2423 December 2024 | Registration of charge 106046590005, created on 2024-12-20 |
14/10/2414 October 2024 | Total exemption full accounts made up to 2023-08-31 |
31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
13/02/2413 February 2024 | Confirmation statement made on 2024-02-06 with updates |
07/11/237 November 2023 | Previous accounting period extended from 2023-02-28 to 2023-08-31 |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
02/05/232 May 2023 | Satisfaction of charge 106046590003 in full |
02/05/232 May 2023 | Satisfaction of charge 106046590001 in full |
02/05/232 May 2023 | Satisfaction of charge 106046590002 in full |
21/02/2321 February 2023 | Total exemption full accounts made up to 2022-02-28 |
08/02/238 February 2023 | Confirmation statement made on 2023-02-06 with updates |
04/03/224 March 2022 | Statement of capital following an allotment of shares on 2022-03-03 |
03/03/223 March 2022 | Change of details for Mr Neil Alan Dodd as a person with significant control on 2022-03-01 |
03/03/223 March 2022 | Confirmation statement made on 2022-02-06 with updates |
03/03/223 March 2022 | Change of details for Mr Neil Alan Dodd as a person with significant control on 2022-03-01 |
03/03/223 March 2022 | Change of details for Mr Neil Alan Dodd as a person with significant control on 2022-03-01 |
01/03/221 March 2022 | Change of details for Mr Neil Alan Dodd as a person with significant control on 2022-03-01 |
01/03/221 March 2022 | Director's details changed for Mr Neil Alan Dodd on 2022-03-01 |
01/03/221 March 2022 | Director's details changed for Mr Grant Williams Lloyd on 2022-03-01 |
01/03/221 March 2022 | Change of details for Mr Grant Williams Lloyd as a person with significant control on 2022-03-01 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
25/01/2225 January 2022 | Registration of charge 106046590004, created on 2022-01-14 |
29/11/2129 November 2021 | Micro company accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
25/02/2125 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20 |
02/02/212 February 2021 | REGISTRATION OF A CHARGE / CHARGE CODE 106046590003 |
20/01/2120 January 2021 | REGISTRATION OF A CHARGE / CHARGE CODE 106046590001 |
20/01/2120 January 2021 | REGISTRATION OF A CHARGE / CHARGE CODE 106046590002 |
24/11/2024 November 2020 | CONFIRMATION STATEMENT MADE ON 07/02/20, WITH UPDATES |
01/07/201 July 2020 | CESSATION OF ALEX DOVEY AS A PSC |
13/03/2013 March 2020 | CONFIRMATION STATEMENT MADE ON 06/02/20, WITH UPDATES |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
13/12/1913 December 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL ALAN DODD / 05/12/2019 |
29/11/1929 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
21/11/1921 November 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL ALAN DODD / 14/11/2019 |
26/03/1926 March 2019 | CONFIRMATION STATEMENT MADE ON 06/02/19, WITH UPDATES |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
27/02/1927 February 2019 | APPOINTMENT TERMINATED, DIRECTOR ALEX DOVEY |
12/02/1912 February 2019 | APPOINTMENT TERMINATED, SECRETARY JOANNE DOVEY |
07/11/187 November 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18 |
06/04/186 April 2018 | CONFIRMATION STATEMENT MADE ON 06/02/18, WITH UPDATES |
15/03/1815 March 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEIL ALAN DODD |
15/03/1815 March 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRANT WILLIAMS LLOYD |
15/03/1815 March 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEX DOVEY |
15/03/1815 March 2018 | DIRECTOR APPOINTED MR GRANT WILLIAMS LLOYD |
15/03/1815 March 2018 | REGISTERED OFFICE CHANGED ON 15/03/2018 FROM 73 WESTWARD RISE BARRY CF62 6PQ WALES |
15/03/1815 March 2018 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 15/03/2018 |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
07/02/177 February 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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