Advanced company searchLink opens in new window

NANOCO GROUP PLC

Company number 05067291

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)
24 Apr 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Apr 2024 AP01 Appointment of Dr Jalal Bagherli as a director on 5 April 2024
12 Mar 2024 CS01 Confirmation statement made on 9 March 2024 with updates
21 Feb 2024 AP01 Appointment of Mr Dieter May as a director on 1 February 2024
16 Jan 2024 AA Group of companies' accounts made up to 31 July 2023
28 Dec 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Company business/re-appointment of directors/notice re general meetings (not agm) 07/12/2023
02 Aug 2023 SH01 Statement of capital following an allotment of shares on 27 July 2023
  • GBP 32,443,095
21 Jul 2023 SH19 Statement of capital on 21 July 2023
  • GBP 32,244,574.4
21 Jul 2023 MISC Oc cancelling share premium & capital redemption reserve
21 Jul 2023 OC Cancel of share prem & red res
21 Jul 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel share premium & redemption reserve 07/07/2023
21 Mar 2023 CS01 Confirmation statement made on 9 March 2023 with no updates
17 Mar 2023 SH01 Statement of capital following an allotment of shares on 15 June 2022
  • GBP 32,244,574.4
18 Jan 2023 AA Group of companies' accounts made up to 31 July 2022
08 Jan 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Company business/notice r general meetings other than agm 20/12/2022
14 Sep 2022 TM01 Termination of appointment of Henry Arthur John Turcan as a director on 12 September 2022
12 Aug 2022 AD01 Registered office address changed from 46 Grafton Street Manchester Greater Manchester M13 9NT to Science Centre the Heath Business & Technical Park Runcorn WA7 4QX on 12 August 2022
22 Mar 2022 CS01 Confirmation statement made on 9 March 2022 with updates
02 Jan 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Company business, market purchases 30/11/2021
25 Nov 2021 AA Group of companies' accounts made up to 31 July 2021
12 Nov 2021 AP01 Appointment of Mr Liam Frederick Gray as a director on 8 November 2021
09 Sep 2021 AP01 Appointment of Mr Henry Arthur John Turcan as a director on 1 September 2021
13 Apr 2021 PSC08 Notification of a person with significant control statement
11 Mar 2021 CS01 Confirmation statement made on 9 March 2021 with updates
16 Dec 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Company business 03/12/2020