Advanced company searchLink opens in new window

NANOCO GROUP PLC

Company number 05067291

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 Dec 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Company business 03/12/2020
04 Dec 2020 AA Group of companies' accounts made up to 31 July 2020
09 Sep 2020 TM02 Termination of appointment of Brian Thomas Tenner as a secretary on 1 September 2020
09 Sep 2020 AP03 Appointment of Mr Liam Frederick Gray as a secretary on 1 September 2020
01 Sep 2020 TM01 Termination of appointment of Michael Albert Edelman as a director on 1 September 2020
03 Aug 2020 SH01 Statement of capital following an allotment of shares on 20 July 2020
  • GBP 30,569,910.2
10 Mar 2020 CS01 Confirmation statement made on 9 March 2020 with no updates
12 Dec 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Re-agm called by notice of at least 14 days 05/12/2019
  • RES10 ‐ Resolution of allotment of securities
03 Dec 2019 AA Group of companies' accounts made up to 31 July 2019
11 Jun 2019 SH01 Statement of capital following an allotment of shares on 18 April 2019
  • GBP 28,622,124.5
04 Jun 2019 AP01 Appointment of Mr Christopher Michael Batterham as a director on 1 April 2019
03 Jun 2019 TM01 Termination of appointment of Brendan Matthew Cummins as a director on 19 April 2019
11 Mar 2019 SH01 Statement of capital following an allotment of shares on 11 December 2018
  • GBP 28,608,935.1
11 Mar 2019 CS01 Confirmation statement made on 9 March 2019 with updates
27 Dec 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Short notice of general meeting other than annual general meeting 13/12/2018
  • RES10 ‐ Resolution of allotment of securities
13 Dec 2018 AA Group of companies' accounts made up to 31 July 2018
29 Nov 2018 CH01 Director's details changed for Dr Michael Albert Edelman on 29 November 2018
20 Aug 2018 AP01 Appointment of Mr Brian Thomas Tenner as a director on 20 August 2018
20 Aug 2018 AP03 Appointment of Mr Brian Thomas Tenner as a secretary on 20 August 2018
20 Aug 2018 TM02 Termination of appointment of David Jonathan Blain as a secretary on 20 August 2018
20 Aug 2018 TM01 Termination of appointment of David Jonathan Blain as a director on 20 August 2018
11 Jun 2018 TM01 Termination of appointment of Keith Alan Wiggins as a director on 10 June 2018
12 Mar 2018 CS01 Confirmation statement made on 9 March 2018 with no updates
29 Jan 2018 AA Group of companies' accounts made up to 31 July 2017
19 Jan 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Market purchase 12/01/2018
  • RES10 ‐ Resolution of allotment of securities