Advanced company searchLink opens in new window

NANOPLEXUS LIMITED

Company number 12252427

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)
08 Apr 2025 AD01 Registered office address changed from C/O Cooper Parry St James Building 79 Oxford Street Manchester M1 6HT United Kingdom to 3rd Floor 86-90 Paul Street London EC2A 4NE on 8 April 2025
06 Jan 2025 TM01 Termination of appointment of Thomas Lionel Moissinac as a director on 1 November 2024
23 Dec 2024 AA Total exemption full accounts made up to 31 December 2023
15 Nov 2024 AD01 Registered office address changed from C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester Lancashire M1 6HT United Kingdom to C/O Cooper Parry St James Building 79 Oxford Street Manchester M1 6HT on 15 November 2024
23 Oct 2024 CS01 Confirmation statement made on 8 October 2024 with no updates
03 Jun 2024 AA01 Previous accounting period extended from 31 October 2023 to 31 December 2023
17 Oct 2023 CS01 Confirmation statement made on 8 October 2023 with updates
03 Aug 2023 MA Memorandum and Articles of Association
03 Aug 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
26 Jul 2023 AA Micro company accounts made up to 31 October 2022
26 Jul 2023 SH01 Statement of capital following an allotment of shares on 24 April 2023
  • GBP 14.67
24 Oct 2022 CS01 Confirmation statement made on 8 October 2022 with no updates
24 Oct 2022 PSC04 Change of details for Mr Jae Jong Byun as a person with significant control on 16 October 2022
24 Oct 2022 CH01 Director's details changed for Mr Thomas Lionel Moissinac on 16 October 2022
24 Oct 2022 CH01 Director's details changed for Mr Jae Jong Byun on 16 October 2022
02 Mar 2022 AA Micro company accounts made up to 31 October 2021
11 Oct 2021 CS01 Confirmation statement made on 8 October 2021 with updates
07 Jul 2021 AA Micro company accounts made up to 31 October 2020
15 Feb 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
15 Feb 2021 SH01 Statement of capital following an allotment of shares on 13 January 2021
  • GBP 11.00
12 Oct 2020 CH01 Director's details changed for Mr Thomas Lionel Moissinac on 12 October 2020
12 Oct 2020 CS01 Confirmation statement made on 8 October 2020 with updates
12 Oct 2020 PSC07 Cessation of Suelen Barg as a person with significant control on 31 July 2020
12 Oct 2020 PSC07 Cessation of Thomas Lionel Moissinac as a person with significant control on 31 July 2020
19 Aug 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association