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)
22 Nov 2017 SH01 Statement of capital following an allotment of shares on 15 November 2017
  • GBP 28,594,714.90
21 Nov 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
14 Sep 2017 SH01 Statement of capital following an allotment of shares on 8 June 2017
  • GBP 23,829,132.8
13 Jul 2017 TM01 Termination of appointment of Robin George Walton Williams as a director on 13 July 2017
24 Apr 2017 AP01 Appointment of Dr Alison Margaret Fielding as a director on 20 April 2017
22 Mar 2017 CS01 Confirmation statement made on 9 March 2017 with updates
13 Feb 2017 TM01 Termination of appointment of Gordon James Hall as a director on 31 January 2017
24 Jan 2017 AA Group of companies' accounts made up to 31 July 2016
08 Jan 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Section 701 of ca 2006 15/12/2016
  • RES10 ‐ Resolution of allotment of securities
18 May 2016 TM01 Termination of appointment of Anthony Gorman Clinch as a director on 17 May 2016
14 Apr 2016 TM01 Termination of appointment of Peter John Rowley as a director on 12 April 2016
14 Mar 2016 AR01 Annual return made up to 9 March 2016 no member list
Statement of capital on 2016-03-14
  • GBP 23,707,757.8
11 Mar 2016 SH01 Statement of capital following an allotment of shares on 21 June 2015
  • GBP 23,637,800.2
08 Feb 2016 AA Group of companies' accounts made up to 31 July 2015
21 Dec 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Dhort notice of general meetings 10/12/2015
02 Dec 2015 AP01 Appointment of Dr Christopher Gareth Joseph Richards as a director on 11 November 2015
03 Aug 2015 AP03 Appointment of Mr David Jonathan Blain as a secretary on 3 August 2015
03 Aug 2015 TM02 Termination of appointment of Mark James Sullivan as a secretary on 3 August 2015
03 Aug 2015 AP01 Appointment of Mr David Jonathan Blain as a director on 3 August 2015
28 May 2015 AP01 Appointment of Mr Brendan Matthew Cummins as a director on 28 May 2015
15 May 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
07 May 2015 SH01 Statement of capital following an allotment of shares on 1 May 2015
  • GBP 23,637,800.2
01 Apr 2015 AR01 Annual return made up to 9 March 2015 no member list
Statement of capital on 2015-04-01
  • GBP 21,733,038.3
07 Jan 2015 AP03 Appointment of Mr Mark James Sullivan as a secretary on 31 December 2014
07 Jan 2015 TM02 Termination of appointment of Colin Meadows White as a secretary on 31 December 2014