Advanced company searchLink opens in new window

NANOTECH COATINGS UK LIMITED

Company number 08689686

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)
13 Sep 2023 AA Total exemption full accounts made up to 30 September 2022
31 Aug 2023 CS01 Confirmation statement made on 31 August 2023 with no updates
28 Jun 2023 AA01 Previous accounting period shortened from 30 September 2022 to 29 September 2022
28 Oct 2022 CS01 Confirmation statement made on 31 August 2022 with no updates
25 Aug 2022 PSC04 Change of details for Mr Kevin Roy Buchler as a person with significant control on 1 August 2022
27 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
28 Sep 2021 CS01 Confirmation statement made on 31 August 2021 with no updates
04 Aug 2021 CH01 Director's details changed for Mr Kevin Roy Buchler on 3 August 2021
03 Aug 2021 AD01 Registered office address changed from 2 Llwyn Passat Penarth Vale of Glamorgan CF64 1SE Wales to 11 Cross Gates Close Martins Heron Bracknell RG12 9TY on 3 August 2021
25 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
06 Oct 2020 CS01 Confirmation statement made on 31 August 2020 with no updates
29 Sep 2020 AA Total exemption full accounts made up to 30 September 2019
25 Jan 2020 DISS40 Compulsory strike-off action has been discontinued
23 Jan 2020 CS01 Confirmation statement made on 31 August 2019 with updates
21 Nov 2019 AD01 Registered office address changed from Apartment 4, the Anchorage River Walk Penarth Vale of Glamorgan CF64 1SX Wales to 2 Llwyn Passat Penarth Vale of Glamorgan CF64 1SE on 21 November 2019
19 Nov 2019 GAZ1 First Gazette notice for compulsory strike-off
29 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
04 Sep 2018 CS01 Confirmation statement made on 31 August 2018 with no updates
28 Mar 2018 AA Total exemption full accounts made up to 30 September 2017
31 Aug 2017 CS01 Confirmation statement made on 31 August 2017 with no updates
18 Jul 2017 AD01 Registered office address changed from Unit 22 Sandy Farm Business Centre Sands Road, the Sands Farnham Surrey GU10 1PX England to Apartment 4, the Anchorage River Walk Penarth Vale of Glamorgan CF64 1SX on 18 July 2017
22 Jun 2017 AA Total exemption full accounts made up to 30 September 2016
02 Jun 2017 AD01 Registered office address changed from Old Chambers 93-94 West Street Farnham Surrey GU9 7EB United Kingdom to Unit 22 Sandy Farm Business Centre Sands Road, the Sands Farnham Surrey GU10 1PX on 2 June 2017
14 Nov 2016 CS01 Confirmation statement made on 13 September 2016 with updates
01 Oct 2016 AD01 Registered office address changed from Picktree House the Barn Tilford Road Farnham Surrey GU9 8HU to Old Chambers 93-94 West Street Farnham Surrey GU9 7EB on 1 October 2016