- Company Overview for NANOPLEXUS LIMITED (12252427)
- Filing history for NANOPLEXUS LIMITED (12252427)
- People for NANOPLEXUS LIMITED (12252427)
- More for NANOPLEXUS LIMITED (12252427)
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
|
|
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
|
|
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
|
|
15 Feb 2021 | SH01 |
Statement of capital following an allotment of shares on 13 January 2021
|
|
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
|