CLUSTERNANOTECH LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
08/08/258 August 2025 NewDirector's details changed for Mr Bruno Cantarelli on 2025-08-07

View Document

30/07/2530 July 2025 New

View Document

28/04/2528 April 2025 Notification of Bruno Cantarelli as a person with significant control on 2024-10-28

View Document

28/10/2428 October 2024 Cessation of Bruno Cantarelli as a person with significant control on 2024-10-28

View Document

30/09/2430 September 2024 Accounts for a small company made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

05/12/235 December 2023 Amended accounts for a small company made up to 2022-12-31

View Document

14/11/2314 November 2023 Change of details for Mr Bruno Cantarelli as a person with significant control on 2023-11-13

View Document

14/11/2314 November 2023 Director's details changed for Ms Evgeniia Ananeva on 2023-11-14

View Document

14/11/2314 November 2023 Director's details changed for Miss Nataliya Cantarelli on 2023-11-14

View Document

14/11/2314 November 2023 Director's details changed for Mrs Svetlana Cantarelli on 2023-11-14

View Document

13/11/2313 November 2023 Director's details changed for Mr Francesco Giovannini on 2023-11-13

View Document

13/11/2313 November 2023 Director's details changed for Mrs Karine Musailova on 2023-11-13

View Document

09/11/239 November 2023 Director's details changed for Ms Evgeniia Ananeva on 2023-11-09

View Document

09/11/239 November 2023 Registered office address changed from 2nd Floor 13 st. Swithin's Lane London EC4N 8AL England to 13 st. Swithin's Lane, 2nd Floor, London EC4N 8AL on 2023-11-09

View Document

09/11/239 November 2023 Change of details for Mr Bruno Cantarelli as a person with significant control on 2023-11-09

View Document

09/11/239 November 2023 Director's details changed for Miss Nataliya Cantarelli on 2023-11-09

View Document

09/11/239 November 2023 Director's details changed for Mrs Svetlana Cantarelli on 2023-11-09

View Document

09/11/239 November 2023 Director's details changed for Mr Francesco Giovannini on 2023-11-09

View Document

09/11/239 November 2023 Director's details changed for Mrs Minnikhanova Zarima on 2023-11-09

View Document

09/11/239 November 2023 Director's details changed for Mrs Karine Musailova on 2023-11-09

View Document

07/11/237 November 2023 Registered office address changed from Office 4, 21 Knightsbridge London SW1X 7LY England to 2nd Floor 13 st. Swithin's Lane London EC4N 8AL on 2023-11-07

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-10-08 with updates

View Document

30/09/2330 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

12/09/2312 September 2023 Statement of capital following an allotment of shares on 2023-01-01

View Document

12/09/2312 September 2023 Statement of capital following an allotment of shares on 2023-02-20

View Document

12/09/2312 September 2023 Statement of capital following an allotment of shares on 2023-07-30

View Document

12/09/2312 September 2023 Statement of capital following an allotment of shares on 2023-02-20

View Document

12/09/2312 September 2023 Statement of capital following an allotment of shares on 2023-07-30

View Document

08/02/238 February 2023 Director's details changed for Mrs Karine Musailova on 2023-02-08

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/10/2231 October 2022 Confirmation statement made on 2022-10-08 with updates

View Document

31/10/2231 October 2022 Statement of capital following an allotment of shares on 2022-07-05

View Document

31/10/2231 October 2022 Director's details changed for Mrs Svetlana Cantarelli on 2022-09-30

View Document

31/10/2231 October 2022 Director's details changed for Miss Nataliya Cantarelli on 2022-04-12

View Document

31/10/2231 October 2022 Change of details for Mr Bruno Cantarelli as a person with significant control on 2022-09-30

View Document

31/10/2231 October 2022 Director's details changed for Mrs Svetlana Cantarelli on 2022-10-31

View Document

31/10/2231 October 2022 Director's details changed for Mr Bruno Cantarelli on 2022-09-30

View Document

30/10/2230 October 2022 Statement of capital following an allotment of shares on 2022-07-13

View Document

30/10/2230 October 2022 Statement of capital following an allotment of shares on 2022-07-13

View Document

30/10/2230 October 2022 Statement of capital following an allotment of shares on 2022-07-05

View Document

30/10/2230 October 2022 Statement of capital following an allotment of shares on 2022-07-05

View Document

22/10/2222 October 2022 Statement of capital following an allotment of shares on 2022-01-04

View Document

21/10/2221 October 2022 Statement of capital following an allotment of shares on 2022-01-04

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

28/09/2228 September 2022 Change of details for Mr Bruno Cantarelli as a person with significant control on 2022-09-28

View Document

28/09/2228 September 2022 Director's details changed for Mr Bruno Cantarelli on 2022-09-28

View Document

28/09/2228 September 2022 Director's details changed for Mr Bruno Cantarelli on 2022-09-28

View Document

24/01/2224 January 2022 Termination of appointment of Arturo Sommariva as a director on 2022-01-12

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

15/12/2115 December 2021 Confirmation statement made on 2021-10-08 with updates

View Document

15/12/2115 December 2021 Notification of Bruno Cantarelli as a person with significant control on 2021-09-07

View Document

15/12/2115 December 2021 Cessation of Nanotechnology International Holdings N.I.H. Ltd as a person with significant control on 2021-09-07

View Document

16/11/2116 November 2021 Statement of capital following an allotment of shares on 2021-10-07

View Document

27/05/2127 May 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

17/05/2117 May 2021 01/02/21 STATEMENT OF CAPITAL EUR 6936820

View Document

03/03/213 March 2021 REGISTERED OFFICE CHANGED ON 03/03/2021 FROM 1 COLLEGE YARD 56 WINCHESTER AVENUE LONDON NW6 7UA ENGLAND

View Document

03/03/213 March 2021 Registered office address changed from , 1 College Yard 56 Winchester Avenue, London, NW6 7UA, England to 13 st. Swithin's Lane, 2nd Floor, London EC4N 8AL on 2021-03-03

View Document

12/02/2112 February 2021 31/12/20 STATEMENT OF CAPITAL EUR 6633222

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

16/12/2016 December 2020 DIRECTOR APPOINTED MR FRANCESCO GIOVANNINI

View Document

09/10/209 October 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES

View Document

08/10/208 October 2020 31/12/19 STATEMENT OF CAPITAL EUR 5510062

View Document

08/10/208 October 2020 CONFIRMATION STATEMENT MADE ON 08/10/20, WITH UPDATES

View Document

12/08/2012 August 2020 CONFIRMATION STATEMENT MADE ON 25/06/20, NO UPDATES

View Document

07/07/207 July 2020 DIRECTOR APPOINTED MR ARTURO SOMMARIVA

View Document

15/01/2015 January 2020 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/14

View Document

15/01/2015 January 2020 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/18

View Document

15/01/2015 January 2020 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 29/02/16

View Document

15/01/2015 January 2020 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/15

View Document

15/01/2015 January 2020 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/17

View Document

15/01/2015 January 2020 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/13

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

02/12/192 December 2019 CURRSHO FROM 29/02/2020 TO 31/12/2019

View Document

27/11/1927 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 25/06/19, WITH UPDATES

View Document

10/06/1910 June 2019 01/06/19 STATEMENT OF CAPITAL EUR 3554000

View Document

23/04/1923 April 2019 REGISTERED OFFICE CHANGED ON 23/04/2019 FROM CENTRAL HOUSE OFFICE 3.2 CARE OF ITALIAN ACCOUNTANTS LIMITED 1 BALLARDS LANE FINCHLEY CENTRAL LONDON N3 1LQ UNITED KINGDOM

View Document

23/04/1923 April 2019 Registered office address changed from , Central House Office 3.2 Care of Italian Accountants Limited, 1 Ballards Lane, Finchley Central, London, N3 1LQ, United Kingdom to 13 st. Swithin's Lane, 2nd Floor, London EC4N 8AL on 2019-04-23

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

21/11/1821 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

19/10/1819 October 2018 30/05/18 STATEMENT OF CAPITAL EUR 3554000

View Document

19/10/1819 October 2018 CONFIRMATION STATEMENT MADE ON 11/10/18, WITH UPDATES

View Document

12/10/1812 October 2018 DIRECTOR APPOINTED MS EVGENIIA ANANEVA

View Document

12/10/1812 October 2018 DIRECTOR APPOINTED MRS KARINE MUSAILOVA

View Document

12/06/1812 June 2018 REGISTERED OFFICE CHANGED ON 12/06/2018 FROM OFFICE 311 WINSTON HOUSE 2 DOLLIS PARK LONDON N3 1HF

View Document

12/06/1812 June 2018 Registered office address changed from , Office 311 Winston House, 2 Dollis Park, London, N3 1HF to 13 st. Swithin's Lane, 2nd Floor, London EC4N 8AL on 2018-06-12

View Document

12/06/1812 June 2018 Registered office address changed from , Central House Office 3.2 Care of Italian Accountants Limited, 1 Ballards Lane, Finchley Central, London, N3 1LQ, United Kingdom to 13 st. Swithin's Lane, 2nd Floor, London EC4N 8AL on 2018-06-12

View Document

12/06/1812 June 2018 REGISTERED OFFICE CHANGED ON 12/06/2018 FROM CENTRAL HOUSE OFFICE 3.2 CARE OF ITALIAN ACCOUNTANTS LIMITED 1 BALLARDS LANE FINCHLEY CENTRAL LONDON N3 1LQ UNITED KINGDOM

View Document

14/11/1714 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

07/11/177 November 2017 CONFIRMATION STATEMENT MADE ON 11/10/17, NO UPDATES

View Document

17/11/1617 November 2016 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/16

View Document

11/10/1611 October 2016 CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES

View Document

08/09/168 September 2016 CONFIRMATION STATEMENT MADE ON 08/09/16, WITH UPDATES

View Document

14/07/1614 July 2016 GENERAL BUSINESS 20/02/2016

View Document

29/06/1629 June 2016 20/02/16 STATEMENT OF CAPITAL EUR 3410000

View Document

06/06/166 June 2016 Annual return made up to 28 March 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

30/11/1530 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

21/10/1521 October 2015 DIRECTOR APPOINTED MRS MINNIKHANOVA ZARIMA

View Document

21/05/1521 May 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID SPRINGALL

View Document

21/05/1521 May 2015 Annual return made up to 28 March 2015 with full list of shareholders

View Document

20/05/1520 May 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID SPRINGALL

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

26/11/1426 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

25/09/1425 September 2014 APPOINTMENT TERMINATED, DIRECTOR EVGENIIA ANANEVA

View Document

25/09/1425 September 2014 DIRECTOR APPOINTED MRS SVETLANA CANTARELLI

View Document

08/04/148 April 2014 Annual return made up to 28 March 2014 with full list of shareholders

View Document

07/04/147 April 2014 DIRECTOR APPOINTED MR DAVID JOHN SPRINGALL

View Document

07/04/147 April 2014 DIRECTOR APPOINTED MISS EVGENIIA ANANEVA

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

25/07/1325 July 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

28/01/1328 January 2013 Registered office address changed from , Office 309 Winston House 2 Dollis Park, London, N3 1HF on 2013-01-28

View Document

28/01/1328 January 2013 REGISTERED OFFICE CHANGED ON 28/01/2013 FROM OFFICE 309 WINSTON HOUSE 2 DOLLIS PARK LONDON N3 1HF

View Document

28/01/1328 January 2013 Annual return made up to 28 January 2013 with full list of shareholders

View Document

11/01/1311 January 2013 SUB-DIVISION 30/11/12

View Document

02/01/132 January 2013 Annual return made up to 2 January 2013 with full list of shareholders

View Document

31/08/1231 August 2012 REGISTERED OFFICE CHANGED ON 31/08/2012 FROM C/O CODDAN CPM LTD 124 BAKER STREET LONDON W1U 6TY UNITED KINGDOM

View Document

31/08/1231 August 2012 Registered office address changed from , C/O Coddan Cpm Ltd, 124 Baker Street, London, W1U 6TY, United Kingdom on 2012-08-31

View Document

09/08/129 August 2012 COMPANY NAME CHANGED NANOSCIENCE PROPERTY LTD CERTIFICATE ISSUED ON 09/08/12

View Document

09/08/129 August 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

07/06/127 June 2012 REGISTERED OFFICE CHANGED ON 07/06/2012 FROM 1-3 FLOOR 124 BAKER STREET LONDON W1U 6TY ENGLAND

View Document

07/06/127 June 2012 Registered office address changed from , 1-3 Floor, 124 Baker Street, London, W1U 6TY, England on 2012-06-07

View Document

22/02/1222 February 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company