NEW TECHNOLOGY 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
23/05/2523 May 2025 Director's details changed for Mr Christopher Gerald Turner on 2025-05-23

View Document

06/05/256 May 2025 Confirmation statement made on 2025-05-06 with updates

View Document

29/04/2529 April 2025 Change of details for Vital Chiltern Investments Limited as a person with significant control on 2025-04-28

View Document

29/04/2529 April 2025 Statement of capital following an allotment of shares on 2025-04-28

View Document

27/09/2427 September 2024 Micro company accounts made up to 2023-12-31

View Document

27/09/2427 September 2024 Resolutions

View Document

16/07/2416 July 2024 Appointment of Mr Andrew Llewellyn Courts as a secretary on 2024-07-03

View Document

12/04/2412 April 2024 Confirmation statement made on 2024-04-09 with updates

View Document

09/01/249 January 2024 Resolutions

View Document

09/01/249 January 2024 Resolutions

View Document

09/01/249 January 2024 Resolutions

View Document

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

View Accounts

21/12/2321 December 2023 Micro company accounts made up to 2022-12-31

View Document

20/12/2320 December 2023 Statement of capital following an allotment of shares on 2023-11-20

View Document

20/12/2320 December 2023 Notification of Vital Chiltern Investments Limited as a person with significant control on 2023-12-20

View Document

05/05/235 May 2023 Termination of appointment of Andrew Llewellyn Courts as a secretary on 2023-05-05

View Document

05/05/235 May 2023 Confirmation statement made on 2023-04-09 with updates

View Document

05/04/235 April 2023 Registered office address changed from Suite 523 Linen Hall Regent Street London W1B 5TF to 49 High Street Burnham-on-Crouch CM0 8AG on 2023-04-05

View Document

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

View Accounts

17/10/2217 October 2022 Appointment of Mr Andrew Llewellyn Courts as a secretary on 2022-10-17

View Document

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

View Accounts

29/09/2129 September 2021 Micro company accounts made up to 2020-12-31

View Document

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

View Accounts

22/12/2022 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

23/04/2023 April 2020 CONFIRMATION STATEMENT MADE ON 09/04/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

16/04/1916 April 2019 CONFIRMATION STATEMENT MADE ON 09/04/19, WITH UPDATES

View Document

25/09/1825 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

25/06/1825 June 2018 APPOINTMENT TERMINATED, SECRETARY KSC SECRETARIES LIMITED

View Document

04/05/184 May 2018 CONFIRMATION STATEMENT MADE ON 14/04/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

30/09/1730 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

25/05/1725 May 2017 CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

30/09/1630 September 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / KSC SECRETARIES LIMITED / 30/09/2016

View Document

20/06/1620 June 2016 Annual return made up to 14 April 2016 with full list of shareholders

View Document

08/06/168 June 2016 23/02/16 STATEMENT OF CAPITAL GBP 1000

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

14/08/1514 August 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

16/07/1516 July 2015 COMPANY NAME CHANGED BAYARDO (2012) LIMITED CERTIFICATE ISSUED ON 16/07/15

View Document

22/04/1522 April 2015 Annual return made up to 14 April 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

29/09/1429 September 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

14/05/1414 May 2014 Annual return made up to 14 April 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

24/09/1324 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

30/04/1330 April 2013 Annual return made up to 14 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / KSC SECRETARIES LIMITED / 01/09/2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

09/10/129 October 2012 COMPANY NAME CHANGED BAYARDO 2012 LIMITED CERTIFICATE ISSUED ON 09/10/12

View Document

05/10/125 October 2012 COMPANY NAME CHANGED CHILTERN BIOMETHANE LIMITED CERTIFICATE ISSUED ON 05/10/12

View Document

19/09/1219 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

15/06/1215 June 2012 Annual return made up to 14 April 2012 with full list of shareholders

View Document

12/07/1112 July 2011 CURRSHO FROM 30/04/2012 TO 31/12/2011

View Document

14/04/1114 April 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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