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)
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
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