Advanced company searchLink opens in new window

NANOCO TECH LIMITED

Company number 05853720

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)
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
02 Jul 2018 CS01 Confirmation statement made on 21 June 2018 with no updates
01 May 2018 AA Full accounts made up to 31 July 2017
12 Jul 2017 PSC02 Notification of Nanoco Group Plc as a person with significant control on 6 April 2016
  • ANNOTATION Clarification a second filed PSC02 was registered on 24/02/2023
06 Jul 2017 CS01 Confirmation statement made on 21 June 2017 with no updates
05 May 2017 AA Full accounts made up to 31 July 2016
05 Jul 2016 AR01 Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-07-05
  • GBP 3,477,061.5
05 Jul 2016 CH01 Director's details changed for Mr David Jonathan Blain on 1 June 2016
05 Jul 2016 CH03 Secretary's details changed for Mr David Jonathan Blain on 1 June 2016
08 Feb 2016 AA Full accounts made up to 31 July 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
24 Jun 2015 AR01 Annual return made up to 21 June 2015 with full list of shareholders
Statement of capital on 2015-06-24
  • GBP 3,477,061.5
24 Jun 2015 AD04 Register(s) moved to registered office address 46 Grafton Street Manchester Greater Manchester M13 9NT
05 Jun 2015 AD02 Register inspection address has been changed from C/O Schofield Sweeney Llp Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY England to 46 Grafton Street Manchester M13 9NT
15 Apr 2015 AA Full accounts made up to 31 July 2014
03 Feb 2015 TM01 Termination of appointment of Colin Meadows White as a director on 31 December 2014
08 Aug 2014 AD03 Register(s) moved to registered inspection location C/O Schofield Sweeney Llp Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY
27 Jun 2014 AR01 Annual return made up to 21 June 2014 with full list of shareholders
Statement of capital on 2014-06-27
  • GBP 3,477,061.5
27 Jun 2014 AD04 Register(s) moved to registered office address
04 Jan 2014 AA Full accounts made up to 31 July 2013
01 Nov 2013 CH01 Director's details changed for Dr Michael Albert Edelman on 20 October 2013
24 Jun 2013 AR01 Annual return made up to 21 June 2013 with full list of shareholders