NANO-LIT TECHNOLOGIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/08/2511 August 2025 NewConfirmation statement made on 2024-08-15 with no updates

View Document

27/09/2427 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

14/08/2414 August 2024 Confirmation statement made on 2024-08-02 with no updates

View Document

03/06/243 June 2024 Termination of appointment of Mbm Secretarial Services Limited as a secretary on 2024-06-03

View Document

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

View Accounts

02/08/232 August 2023 Confirmation statement made on 2023-08-02 with no updates

View Document

18/02/2318 February 2023 Micro company accounts made up to 2021-12-31

View Document

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

View Accounts

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

View Accounts

24/11/2124 November 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

05/08/215 August 2021 Registered office address changed from 5th Floor 125 Princes Street Edinburgh EH2 4AD United Kingdom to Suite 2, Ground Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS on 2021-08-05

View Document

02/08/212 August 2021 Secretary's details changed for Mbm Secretarial Services Limited on 2021-08-02

View Document

02/08/212 August 2021 Confirmation statement made on 2021-08-02 with no updates

View Document

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

View Accounts

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 02/08/20, NO UPDATES

View Document

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

View Accounts

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 02/08/19, WITH UPDATES

View Document

29/09/1829 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

03/08/183 August 2018 CONFIRMATION STATEMENT MADE ON 02/08/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

02/08/172 August 2017 CONFIRMATION STATEMENT MADE ON 02/08/17, WITH UPDATES

View Document

06/03/176 March 2017 CORPORATE SECRETARY APPOINTED MBM SECRETARIAL SERVICES LIMITED

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

29/11/1629 November 2016 Registered office address changed from , 16 Ravelston House Park, Edinburgh, EH4 3LU, United Kingdom to Suite 2, Ground Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS on 2016-11-29

View Document

29/11/1629 November 2016 REGISTERED OFFICE CHANGED ON 29/11/2016 FROM 16 RAVELSTON HOUSE PARK EDINBURGH EH4 3LU UNITED KINGDOM

View Document

07/11/167 November 2016 Registered office address changed from , 5th Floor, 125 Princes Street, Edinburgh, EH2 4AD to Suite 2, Ground Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS on 2016-11-07

View Document

07/11/167 November 2016 REGISTERED OFFICE CHANGED ON 07/11/2016 FROM 5TH FLOOR, 125 PRINCES STREET EDINBURGH EH2 4AD

View Document

07/11/167 November 2016 APPOINTMENT TERMINATED, SECRETARY MBM SECRETARIAL SERVICES LIMITED

View Document

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

12/08/1612 August 2016 CORPORATE SECRETARY APPOINTED MBM SECRETARIAL SERVICES LIMITED

View Document

11/08/1611 August 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

08/01/168 January 2016 26/11/15 STATEMENT OF CAPITAL GBP 11.562498

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

23/11/1523 November 2015 DIRECTOR APPOINTED MR PETRUS MATHEUS JOHANNES VERBERNE

View Document

28/08/1528 August 2015 ADOPT ARTICLES 10/08/2015

View Document

28/08/1528 August 2015 10/08/15 STATEMENT OF CAPITAL GBP 10.885416

View Document

23/08/1523 August 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

23/08/1523 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / SARAH ELIZABETH CATHERINE MORGAN / 01/10/2014

View Document

18/05/1518 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / SARAH ELIZABETH CATHERINE MORGAN / 01/05/2015

View Document

12/05/1512 May 2015 Registered office address changed from , Dundee One, River Court, 5 West Victoria Dock Road, Dundee, DD1 3JT, Scotland to Suite 2, Ground Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS on 2015-05-12

View Document

12/05/1512 May 2015 REGISTERED OFFICE CHANGED ON 12/05/2015 FROM DUNDEE ONE, RIVER COURT, 5 WEST VICTORIA DOCK ROAD DUNDEE DD1 3JT SCOTLAND

View Document

23/04/1523 April 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/14

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

19/12/1419 December 2014 REGISTERED OFFICE CHANGED ON 19/12/2014 FROM C/O SARAH MORGAN 10 EAST ROW WESTHAVEN CARNOUSTIE ANGUS DD7 6BG

View Document

19/12/1419 December 2014 Registered office address changed from , C/O Sarah Morgan, 10 East Row, Westhaven, Carnoustie, Angus, DD7 6BG to Suite 2, Ground Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS on 2014-12-19

View Document

14/08/1414 August 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

23/07/1423 July 2014 CURREXT FROM 31/07/2014 TO 31/12/2014

View Document

07/07/147 July 2014 23/06/14 STATEMENT OF CAPITAL GBP 10.000000

View Document

17/06/1417 June 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/06/1417 June 2014 13/06/14 STATEMENT OF CAPITAL GBP 9.75

View Document

04/10/134 October 2013 Registered office address changed from , 19 Marshall Drive, California, Falkirk, FK1 2AB, Scotland on 2013-10-04

View Document

04/10/134 October 2013 REGISTERED OFFICE CHANGED ON 04/10/2013 FROM 19 MARSHALL DRIVE CALIFORNIA FALKIRK FK1 2AB SCOTLAND

View Document

31/07/1331 July 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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