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)
29 Jan 2018 TM01 Termination of appointment of Graham Douglas Grindell Peck as a director on 29 January 2018
25 Jan 2018 TM01 Termination of appointment of Gerard Dempsey as a director on 12 January 2018
12 Jan 2018 SH01 Statement of capital following an allotment of shares on 10 January 2018
  • GBP 4,643,021.0636
12 Jan 2018 SH01 Statement of capital following an allotment of shares on 5 January 2018
  • GBP 4,629,449.635
04 Jan 2018 SH01 Statement of capital following an allotment of shares on 28 December 2017
  • GBP 4,512,087.1955
03 Jan 2018 SH01 Statement of capital following an allotment of shares on 5 December 2017
  • GBP 4,507,801.4812
03 Jan 2018 SH01 Statement of capital following an allotment of shares on 4 December 2017
  • GBP 4,500,382.5332
18 Dec 2017 SH02 Sub-division of shares on 17 October 2017
14 Dec 2017 SH02 Sub-division of shares on 11 August 2016
24 Nov 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Sub div 17/10/2017
14 Nov 2017 MA Memorandum and Articles of Association
18 Oct 2017 AD02 Register inspection address has been changed from Suite E First Floor 9 Lion & Lamb Yard Farnham Surrey GU9 7LL to Tintagel House London Road Kelvedon Colchester CO5 9BP
18 Oct 2017 AD01 Registered office address changed from The Beehive City Place Gatwick Airport West Sussex RH6 0PA to Tintagel House London Road Kelvedon Colchester CO5 9BP on 18 October 2017
04 Aug 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
07 Jul 2017 CS01 Confirmation statement made on 1 July 2017 with no updates
03 Jul 2017 AA Group of companies' accounts made up to 31 December 2016
31 May 2017 SH01 Statement of capital following an allotment of shares on 1 March 2017
  • GBP 196,428.5262
31 May 2017 SH01 Statement of capital following an allotment of shares on 14 February 2017
  • GBP 191,428.5262
31 May 2017 SH01 Statement of capital following an allotment of shares on 14 February 2017
  • GBP 186,428.528
31 May 2017 SH01 Statement of capital following an allotment of shares on 14 February 2017
  • GBP 161,428.528
31 May 2017 SH01 Statement of capital following an allotment of shares on 24 January 2017
  • GBP 764,285.28
31 May 2017 SH01 Statement of capital following an allotment of shares on 24 November 2016
  • GBP 384,285.28
31 May 2017 SH01 Statement of capital following an allotment of shares on 29 September 2016
  • GBP 380,856.709
24 Mar 2017 MR01 Registration of charge 091090080001, created on 3 March 2017
09 Mar 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities