NEW TECHNOLOGY DEVELOPMENTS LIMITED

49 High Street, Burnham-On-Crouch, CM0 8AG, England
StatusACTIVE
Company No.07604443
CategoryPrivate Limited Company
Incorporated14 Apr 2011
Age13 years, 2 months, 28 days
JurisdictionEngland Wales

SUMMARY

NEW TECHNOLOGY DEVELOPMENTS LIMITED is an active private limited company with number 07604443. It was incorporated 13 years, 2 months, 28 days ago, on 14 April 2011. The company address is 49 High Street, Burnham-on-crouch, CM0 8AG, England.



Company Fillings

Confirmation statement with updates

Date: 12 Apr 2024

Action Date: 09 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-09

Documents

View document PDF

Resolution

Date: 09 Jan 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Dec 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 20 Dec 2023

Action Date: 20 Dec 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Vital Chiltern Investments Limited

Notification date: 2023-12-20

Documents

View document PDF

Capital allotment shares

Date: 20 Dec 2023

Action Date: 20 Nov 2023

Category: Capital

Type: SH01

Date: 2023-11-20

Capital : 1,255 GBP

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 May 2023

Action Date: 05 May 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Andrew Llewellyn Courts

Termination date: 2023-05-05

Documents

View document PDF

Confirmation statement with updates

Date: 05 May 2023

Action Date: 09 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Apr 2023

Action Date: 05 Apr 2023

Category: Address

Type: AD01

Change date: 2023-04-05

Old address: Suite 523 Linen Hall Regent Street London W1B 5TF

New address: 49 High Street Burnham-on-Crouch CM0 8AG

Documents

View document PDF

Appoint person secretary company with name date

Date: 17 Oct 2022

Action Date: 17 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Andrew Llewellyn Courts

Appointment date: 2022-10-17

Documents

View document PDF

Appoint person director company with name date

Date: 25 Aug 2022

Action Date: 16 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Roger Edward Lown

Appointment date: 2022-08-16

Documents

View document PDF

Appoint person director company with name date

Date: 25 Aug 2022

Action Date: 16 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Bruce Hugh Laidlaw

Appointment date: 2022-08-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Jun 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Apr 2022

Action Date: 09 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Apr 2021

Action Date: 09 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-09

Documents

View document PDF

Change to a person with significant control

Date: 15 Apr 2021

Action Date: 01 Jun 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-06-01

Psc name: Mr Christopher Gerald Turner

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Apr 2020

Action Date: 09 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Apr 2019

Action Date: 09 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 25 Jun 2018

Action Date: 15 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ksc Secretaries Limited

Termination date: 2018-06-15

Documents

View document PDF

Confirmation statement with no updates

Date: 04 May 2018

Action Date: 14 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 May 2017

Action Date: 14 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change corporate secretary company with change date

Date: 30 Sep 2016

Action Date: 30 Sep 2016

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2016-09-30

Officer name: Ksc Secretaries Limited

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jun 2016

Action Date: 14 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-14

Documents

View document PDF

Capital allotment shares

Date: 08 Jun 2016

Action Date: 23 Feb 2016

Category: Capital

Type: SH01

Date: 2016-02-23

Capital : 1,000 GBP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Aug 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Certificate change of name company

Date: 16 Jul 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed bayardo (2012) LIMITED\certificate issued on 16/07/15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Apr 2015

Action Date: 14 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-14

Documents

Accounts with accounts type total exemption full

Date: 29 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 May 2014

Action Date: 14 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Apr 2013

Action Date: 14 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-14

Documents

View document PDF

Change corporate secretary company with change date

Date: 30 Apr 2013

Action Date: 01 Sep 2012

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2012-09-01

Officer name: Ksc Secretaries Limited

Documents

View document PDF

Certificate change of name company

Date: 09 Oct 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed bayardo 2012 LIMITED\certificate issued on 09/10/12

Documents

View document PDF

Certificate change of name company

Date: 05 Oct 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed chiltern biomethane LIMITED\certificate issued on 05/10/12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jun 2012

Action Date: 14 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-14

Documents

View document PDF

Change account reference date company current shortened

Date: 12 Jul 2011

Action Date: 31 Dec 2011

Category: Accounts

Type: AA01

Made up date: 2012-04-30

New date: 2011-12-31

Documents

View document PDF

Incorporation company

Date: 14 Apr 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CASA SIEMPRE LIMITED

WINCHAM HOUSE,CONGLETON,CW12 4TR

Number:10605338
Status:ACTIVE
Category:Private Limited Company

CHASE HOUSE EDUCATION SERVICES LIMITED

CHASE HOUSE, THE ORCHARDS, FOUR,,B74 2PP

Number:05123121
Status:ACTIVE
Category:Private Limited Company

GEORGIA M LTD

2 LA ROMANA,UNIT 2 THE TORRENS,SUNDERLAND,SR5 3TU

Number:11647458
Status:ACTIVE
Category:Private Limited Company

HAYES OWEN LTD

52 AYRES DRIVE,PETERBOROUGH,PE2 8JR

Number:09722293
Status:ACTIVE
Category:Private Limited Company

NM RYE LIMITED

3 MONTPELIER AVENUE,BEXLEY,DA5 3AP

Number:08812167
Status:ACTIVE
Category:Private Limited Company

SPARKLY CRAFTS LIMITED

68 ULSTER GARDENS,LONDON,N13 5DW

Number:11050157
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source