MOORFIELD NANOTECHNOLOGY LIMITED

Company Documents

DateDescription
14/04/2514 April 2025 Appointment of Mr Jamie Anthony Nicholas Grimshaw as a director on 2025-04-01

View Document

31/03/2531 March 2025 Confirmation statement made on 2025-03-17 with updates

View Document

27/01/2527 January 2025 Termination of appointment of Jonathan Stewart Whitehead as a director on 2025-01-20

View Document

27/01/2527 January 2025 Termination of appointment of Anthony Cooper as a director on 2025-01-20

View Document

21/01/2521 January 2025 Appointment of Dr Ian Christopher Wilcock as a director on 2025-01-21

View Document

19/12/2419 December 2024 Termination of appointment of Jonathan Peter Edgeworth as a director on 2024-12-16

View Document

19/09/2419 September 2024 Full accounts made up to 2023-12-31

View Document

11/07/2411 July 2024 Appointment of Miss Susan Jane Graham as a director on 2024-07-01

View Document

03/07/243 July 2024 Registration of charge 030447180004, created on 2024-07-01

View Document

15/04/2415 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

06/02/246 February 2024 Appointment of Mr Anthony Cooper as a director on 2024-02-06

View Document

21/09/2321 September 2023 Full accounts made up to 2022-12-31

View Document

24/07/2324 July 2023 Termination of appointment of Tony Larkin as a director on 2023-07-21

View Document

14/04/2314 April 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

26/09/2226 September 2022 Full accounts made up to 2021-12-31

View Document

04/05/224 May 2022 Resolutions

View Document

04/05/224 May 2022 Resolutions

View Document

04/05/224 May 2022 Statement of company's objects

View Document

04/05/224 May 2022 Memorandum and Articles of Association

View Document

25/09/2125 September 2021 Full accounts made up to 2020-12-31

View Document

05/06/205 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN STEWART WHITEHEAD / 05/06/2020

View Document

05/06/205 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / DR. JONATHAN PETER EDGEWORTH / 05/06/2020

View Document

02/06/202 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 030447180002

View Document

09/04/209 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, WITH UPDATES

View Document

25/03/2025 March 2020 30/06/19 UNAUDITED ABRIDGED

View Document

15/01/2015 January 2020 STATEMENT OF COMPANY'S OBJECTS

View Document

09/01/209 January 2020 REGISTERED OFFICE CHANGED ON 09/01/2020 FROM 112-114 WITTON STREET NORTHWICH CHESHIRE CW9 5NW

View Document

09/01/209 January 2020 APPOINTMENT TERMINATED, DIRECTOR VIVIENNE WHITEHEAD

View Document

30/12/1930 December 2019 ADOPT ARTICLES 03/12/2019

View Document

16/12/1916 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL QUORUM TECHNOLOGIES LIMITED

View Document

16/12/1916 December 2019 CESSATION OF JONATHAN STEWART WHITEHEAD AS A PSC

View Document

16/12/1916 December 2019 CESSATION OF VIVIENNE KAREN WHITEHEAD AS A PSC

View Document

12/12/1912 December 2019 DIRECTOR APPOINTED MR TONY LARKIN

View Document

12/12/1912 December 2019 DIRECTOR APPOINTED MR BRADLEY LEONARD ORMSBY

View Document

12/12/1912 December 2019 SECRETARY APPOINTED MR GLYNN CARL REECE

View Document

12/12/1912 December 2019 APPOINTMENT TERMINATED, SECRETARY JONATHAN WHITEHEAD

View Document

12/12/1912 December 2019 DIRECTOR APPOINTED MR MARK STEPHEN LAVELLE

View Document

09/12/199 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 030447180001

View Document

21/11/1921 November 2019 RATIFICATION OF ALLOTMENTS AND REMOVAL OF RESTRICTION ON AUTHORISED SHARE CAPITAL 11/11/2019

View Document

05/07/195 July 2019 05/07/15 STATEMENT OF CAPITAL GBP 10000

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

08/05/198 May 2019 30/06/18 UNAUDITED ABRIDGED

View Document

09/04/199 April 2019 30/06/18 UNAUDITED ABRIDGED

View Document

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, WITH UPDATES

View Document

21/03/1921 March 2019 30/06/18 UNAUDITED ABRIDGED

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES

View Document

04/04/184 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VIVIENNE KAREN WHITEHEAD

View Document

04/04/184 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN STEWART WHITEHEAD

View Document

29/03/1829 March 2018 30/06/17 UNAUDITED ABRIDGED

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

31/03/1731 March 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

24/03/1724 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

13/05/1613 May 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/15

View Document

05/05/165 May 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/07/1530 July 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/07/1527 July 2015 COMPANY NAME CHANGED RESEARCH DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 27/07/15

View Document

27/07/1527 July 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

12/05/1512 May 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

01/05/141 May 2014 DIRECTOR APPOINTED DR. JONATHAN PETER EDGEWORTH

View Document

28/04/1428 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

28/03/1428 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

08/07/138 July 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/12

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

25/04/1325 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

28/03/1328 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

12/04/1212 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

30/03/1230 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

11/04/1111 April 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

29/03/1129 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

27/04/1027 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

13/04/1013 April 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

13/04/1013 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / VIVIENNE KAREN WHITEHEAD / 31/03/2010

View Document

13/04/1013 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN STEWART WHITEHEAD / 31/03/2010

View Document

02/09/092 September 2009 REGISTERED OFFICE CHANGED ON 02/09/2009 FROM MOORFIELD PLUMLEY MOOR ROAD KNUTSFORD CHESHIRE WA16 9RS

View Document

02/09/092 September 2009 REGISTERED OFFICE CHANGED ON 02/09/2009 FROM 112-114 WITTON STREET NORTHWICH CHESHIRE CW9 5NW UNITED KINGDOM

View Document

02/09/092 September 2009 REGISTERED OFFICE CHANGED ON 02/09/2009 FROM 112-114 WITTON STREET NORTHWICH CHESHIRE CW9 5NW UNITED KINGDOM

View Document

02/09/092 September 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

12/05/0912 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

28/04/0828 April 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

25/04/0825 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

08/05/078 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

30/04/0730 April 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

04/05/064 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

02/05/062 May 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

24/05/0524 May 2005 RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS

View Document

24/05/0524 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

19/04/0419 April 2004 RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS

View Document

17/04/0417 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

20/05/0320 May 2003 RETURN MADE UP TO 31/03/03; CHANGE OF MEMBERS

View Document

06/05/036 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

26/04/0226 April 2002 RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS

View Document

25/04/0225 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

01/05/011 May 2001 RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS

View Document

01/05/011 May 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

01/05/011 May 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

27/04/0027 April 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

27/04/0027 April 2000 RETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS

View Document

09/05/999 May 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

25/04/9925 April 1999 RETURN MADE UP TO 31/03/99; NO CHANGE OF MEMBERS

View Document

26/06/9826 June 1998 RETURN MADE UP TO 11/04/98; FULL LIST OF MEMBERS

View Document

06/05/986 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

03/05/973 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

25/04/9725 April 1997 RETURN MADE UP TO 11/04/97; FULL LIST OF MEMBERS

View Document

13/05/9613 May 1996 RETURN MADE UP TO 11/04/96; FULL LIST OF MEMBERS

View Document

21/03/9621 March 1996 ACCOUNTING REF. DATE EXT FROM 18/05 TO 30/06

View Document

21/03/9621 March 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 18/05/95

View Document

26/05/9526 May 1995 SECRETARY RESIGNED

View Document

26/05/9526 May 1995 ADOPT MEM AND ARTS 18/05/95

View Document

26/05/9526 May 1995 EXEMPTION FROM APPOINTING AUDITORS 18/05/95

View Document

26/05/9526 May 1995 REGISTERED OFFICE CHANGED ON 26/05/95 FROM: C/O NATIONWIDE COMPANY SERVICES SOMERSET HOUSE TEMPLE STREET BIRMINGHAM B2 5DN

View Document

26/05/9526 May 1995 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 18/05

View Document

26/05/9526 May 1995 DIRECTOR RESIGNED

View Document

24/05/9524 May 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/05/9524 May 1995 NEW DIRECTOR APPOINTED

View Document

11/04/9511 April 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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