- Company Overview for NANOTECH COATINGS UK LIMITED (08689686)
- Filing history for NANOTECH COATINGS UK LIMITED (08689686)
- People for NANOTECH COATINGS UK LIMITED (08689686)
- Charges for NANOTECH COATINGS UK LIMITED (08689686)
- More for NANOTECH COATINGS UK LIMITED (08689686)
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 |