NANO-NOSE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/08/2526 August 2025 NewRegistered office address changed from The Stables Shipton Bridge Farm Widdington Saffron Walden CB11 3SU England to 11 Emson Close Saffron Walden CB10 1HL on 2025-08-26

View Document

11/08/2511 August 2025 NewConfirmation statement made on 2025-07-08 with no updates

View Document

30/04/2530 April 2025 Micro company accounts made up to 2024-07-31

View Document

08/04/258 April 2025 Director's details changed for Mr Hok Yuk Lau on 2025-04-03

View Document

08/04/258 April 2025 Change of details for Dr Ezra Conrad Carlson as a person with significant control on 2025-04-03

View Document

07/04/257 April 2025 Director's details changed for Dr. Ezra Conrad Carlson on 2025-04-03

View Document

03/04/253 April 2025 Registered office address changed from 41 Oakwood Park Road London N14 6QD England to The Stables Shipton Bridge Farm Widdington Saffron Walden CB11 3SU on 2025-04-03

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

08/07/248 July 2024 Confirmation statement made on 2024-07-08 with updates

View Document

05/07/245 July 2024 Appointment of Mr Hok Yuk Lau as a director on 2024-07-05

View Document

20/03/2420 March 2024 Unaudited abridged accounts made up to 2023-07-31

View Document

14/02/2414 February 2024 Confirmation statement made on 2024-02-14 with updates

View Document

29/11/2329 November 2023 Termination of appointment of Paul Lionel Hart as a director on 2023-11-29

View Document

29/11/2329 November 2023 Cessation of Paul Lionel Hart as a person with significant control on 2023-11-29

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

24/04/2324 April 2023 Micro company accounts made up to 2022-07-31

View Document

10/03/2310 March 2023 Change of details for Mr Paul Lionel Hart as a person with significant control on 2023-03-09

View Document

10/03/2310 March 2023 Change of details for Mr Ezra Conrad Carlson as a person with significant control on 2023-03-09

View Document

09/03/239 March 2023 Director's details changed for Mr Ezra Conrad Carlson on 2023-03-09

View Document

17/02/2317 February 2023 Confirmation statement made on 2023-02-17 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

12/05/2212 May 2022 Micro company accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

01/04/211 April 2021 CESSATION OF HART VENTURES INC. AS A PSC

View Document

01/04/211 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

01/04/211 April 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL LIONEL HART

View Document

03/08/203 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EZRA CONRAD CARLSON

View Document

03/08/203 August 2020 CESSATION OF BUSINESS INNOVATION CONSULTING LIMITED AS A PSC

View Document

03/08/203 August 2020 CESSATION OF EZRA CONRAD CARLSON AS A PSC

View Document

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 31/07/20, WITH UPDATES

View Document

03/08/203 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EZRA CONRAD CARLSON

View Document

02/08/202 August 2020 PSC'S CHANGE OF PARTICULARS / BUSINESS INNOVATION CONSULTING LIMITED / 28/10/2019

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

29/03/2029 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

27/12/1927 December 2019 CONFIRMATION STATEMENT MADE ON 24/12/19, WITH UPDATES

View Document

24/12/1924 December 2019 REGISTERED OFFICE CHANGED ON 24/12/2019 FROM 94 AVENUE ROAD LONDON N14 4EA ENGLAND

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

24/12/1824 December 2018 CONFIRMATION STATEMENT MADE ON 24/12/18, NO UPDATES

View Document

30/09/1830 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

23/07/1823 July 2018 CURRSHO FROM 31/10/2018 TO 31/07/2018

View Document

16/02/1816 February 2018 CONFIRMATION STATEMENT MADE ON 24/12/17, WITH UPDATES

View Document

16/02/1816 February 2018 CESSATION OF EZRA CONRAD CARLSON AS A PSC

View Document

13/12/1713 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL L HART / 13/12/2017

View Document

13/12/1713 December 2017 CESSATION OF PAUL L HART AS A PSC

View Document

13/12/1713 December 2017 CONFIRMATION STATEMENT MADE ON 13/12/17, WITH UPDATES

View Document

16/10/1716 October 2017 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