Advanced company searchLink opens in new window

NANOSYNTH GROUP PLC

Company number 09109008

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)
23 Apr 2024 DISS40 Compulsory strike-off action has been discontinued
16 Apr 2024 GAZ1 First Gazette notice for compulsory strike-off
05 Apr 2024 TM02 Termination of appointment of Msp Corporate Services Limited as a secretary on 5 April 2024
15 Feb 2024 AD01 Registered office address changed from 27-28 Eastcastle Street London W1W 8DH United Kingdom to Old Linen Court 83-85 Shambles Street Barnsley S70 2SB on 15 February 2024
01 Sep 2023 TM01 Termination of appointment of Andrew John Christian Stedman as a director on 30 August 2023
01 Sep 2023 TM01 Termination of appointment of Mark Duffin as a director on 28 July 2023
18 Aug 2023 CS01 Confirmation statement made on 1 July 2023 with updates
20 Apr 2023 TM01 Termination of appointment of Richard John George Clarke as a director on 7 April 2023
16 Jan 2023 SH01 Statement of capital following an allotment of shares on 16 January 2023
  • GBP 5,884,798.4716
01 Sep 2022 SH01 Statement of capital following an allotment of shares on 1 September 2022
  • GBP 5,862,576.2494
19 Aug 2022 CS01 Confirmation statement made on 1 July 2022 with updates
29 Jul 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
20 Jul 2022 TM02 Termination of appointment of Christina Susan Strunks as a secretary on 20 July 2022
20 Jul 2022 AP04 Appointment of Msp Corporate Services Limited as a secretary on 20 July 2022
15 Jul 2022 AP01 Appointment of Mr Andrew John Christian Stedman as a director on 30 June 2022
15 Jul 2022 AP01 Appointment of Mr Peter James Gray as a director on 30 June 2022
06 Jul 2022 AA Group of companies' accounts made up to 31 December 2021
20 Apr 2022 AP03 Appointment of Christina Susan Strunks as a secretary on 17 March 2022
18 Mar 2022 TM02 Termination of appointment of Cargil Management Services Limited as a secretary on 17 March 2022
23 Nov 2021 TM01 Termination of appointment of Antony Fabian Legge as a director on 8 November 2021
02 Nov 2021 TM01 Termination of appointment of John Charles Richardson as a director on 1 November 2021
16 Sep 2021 AP01 Appointment of Mark Duffin as a director on 1 September 2021
28 Aug 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Aug 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-08-17
05 Jul 2021 CS01 Confirmation statement made on 1 July 2021 with updates