Advanced company searchLink opens in new window

NANOSYNTH GROUP PLC

Company number 09109008

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)
28 Oct 2019 SH01 Statement of capital following an allotment of shares on 25 October 2019
  • GBP 5,116,124.7298
02 Sep 2019 PSC01 Notification of Trevor Brown as a person with significant control on 1 September 2019
07 Aug 2019 SH01 Statement of capital following an allotment of shares on 30 July 2019
  • GBP 4,941,642.2678
03 Jul 2019 AA Group of companies' accounts made up to 31 December 2018
02 Jul 2019 CS01 Confirmation statement made on 1 July 2019 with updates
31 Jan 2019 SH01 Statement of capital following an allotment of shares on 17 January 2019
  • GBP 4,899,438.8378
17 Sep 2018 SH02 Consolidation of shares on 2 July 2018
12 Sep 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-09-12
07 Sep 2018 SH01 Statement of capital following an allotment of shares on 7 September 2018
  • GBP 4,791,746.5298
18 Jul 2018 AA Group of companies' accounts made up to 31 December 2017
12 Jul 2018 CS01 Confirmation statement made on 1 July 2018 with updates
06 Jul 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
05 Jul 2018 SH01 Statement of capital following an allotment of shares on 29 June 2018
  • GBP 4,744,163.9218
08 Jun 2018 SH01 Statement of capital following an allotment of shares on 8 June 2018
  • GBP 4,744,163.9207
23 Apr 2018 SH01 Statement of capital following an allotment of shares on 21 April 2018
  • GBP 4,722,306.7779
08 Mar 2018 AD02 Register inspection address has been changed from Tintagel House London Road Kelvedon Colchester CO5 9BP England to 27/28 Eastcastle Street London W1W 8DH
07 Mar 2018 MR04 Satisfaction of charge 091090080001 in full
19 Feb 2018 AP01 Appointment of Mr Trevor Edward Brown as a director on 20 December 2017
01 Feb 2018 AP04 Appointment of Cargil Management Services Limited as a secretary on 1 February 2018
01 Feb 2018 TM02 Termination of appointment of Heytesbury Corporate Llp as a secretary on 1 February 2018
31 Jan 2018 SH01 Statement of capital following an allotment of shares on 31 January 2018
  • GBP 4,666,592.4922
31 Jan 2018 AP01 Appointment of Dr Nigel John Burton as a director on 12 January 2018
29 Jan 2018 SH01 Statement of capital following an allotment of shares on 24 January 2018
  • GBP 4,655,163.9208
29 Jan 2018 SH01 Statement of capital following an allotment of shares on 16 January 2018
  • GBP 4,651,592.4922
29 Jan 2018 TM01 Termination of appointment of Iain Fleming Mclure as a director on 29 January 2018