Advanced company searchLink opens in new window

NANOCO LIMITED

Company number 05602823

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)
30 Aug 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Re: disapplication of article 9 23/08/2024
28 Aug 2024 AA01 Previous accounting period shortened from 27 September 2023 to 26 September 2023
27 Aug 2024 PSC07 Cessation of Peter Harold Lawrence Woodd as a person with significant control on 23 August 2024
29 May 2024 AA01 Previous accounting period shortened from 28 September 2023 to 27 September 2023
13 May 2024 AA Group of companies' accounts made up to 30 September 2022
30 Apr 2024 DISS40 Compulsory strike-off action has been discontinued
27 Apr 2024 CS01 Confirmation statement made on 26 April 2024 with no updates
27 Feb 2024 GAZ1 First Gazette notice for compulsory strike-off
20 Oct 2023 CS01 Confirmation statement made on 19 October 2023 with no updates
25 Sep 2023 AA01 Previous accounting period shortened from 29 September 2022 to 28 September 2022
25 Apr 2023 TM01 Termination of appointment of Robert Allan Skelly as a director on 31 March 2023
25 Oct 2022 CS01 Confirmation statement made on 19 October 2022 with updates
21 Oct 2022 CH01 Director's details changed for Robert Allan Skelly on 21 October 2022
21 Oct 2022 CH01 Director's details changed for Narrinder Pal Singh on 21 October 2022
26 Sep 2022 AA01 Current accounting period extended from 29 March 2022 to 29 September 2022
23 Sep 2022 TM01 Termination of appointment of Peter Harold Lawrence Woodd as a director on 27 August 2022
21 Jul 2022 CH03 Secretary's details changed for Mrs Charlotte Christina Woodd on 21 July 2022
21 Jul 2022 PSC04 Change of details for Mr Peter Harold Lawrence Woodd as a person with significant control on 21 July 2022
21 Jul 2022 PSC04 Change of details for Mrs Charlotte Christina Woodd as a person with significant control on 21 July 2022
21 Jul 2022 CH01 Director's details changed for Mr Peter Harold Lawrence Woodd on 21 July 2022
21 Jul 2022 CH01 Director's details changed for Mrs Charlotte Christina Woodd on 21 July 2022
21 Jul 2022 AD01 Registered office address changed from Acre House 11/15 William Road London NW1 3ER to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 21 July 2022
13 Jul 2022 AA Group of companies' accounts made up to 31 March 2021
27 Mar 2022 AA01 Previous accounting period shortened from 30 March 2021 to 29 March 2021
25 Nov 2021 CS01 Confirmation statement made on 19 October 2021 with no updates