NANO4M LIMITED

Company Documents

DateDescription
18/06/2518 June 2025 Accounts for a dormant company made up to 2024-10-31

View Document

05/11/245 November 2024 Confirmation statement made on 2024-10-02 with no updates

View Document

05/11/245 November 2024 Change of details for Dr David Morton as a person with significant control on 2024-10-11

View Document

05/11/245 November 2024 Change of details for Mr Dominic Christopher Schiller as a person with significant control on 2021-11-01

View Document

05/11/245 November 2024 Director's details changed for Dr David Morton on 2024-10-11

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

03/05/243 May 2024 Accounts for a dormant company made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

16/10/2316 October 2023 Confirmation statement made on 2023-10-02 with no updates

View Document

27/06/2327 June 2023 Accounts for a dormant company made up to 2022-10-31

View Document

04/11/224 November 2022 Confirmation statement made on 2022-10-02 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

11/11/2111 November 2021 Confirmation statement made on 2021-10-02 with updates

View Document

11/11/2111 November 2021 Cessation of Felix Meiser as a person with significant control on 2020-09-09

View Document

11/11/2111 November 2021 Registered office address changed from Montrose House Clayhill Park Neston Cheshire CH64 3RU to Bretton House Bell Meadow Business Park, Park Lane Pulford Chester CH4 9EP on 2021-11-11

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

23/07/2123 July 2021 Accounts for a dormant company made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

10/09/2010 September 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19

View Document

27/11/1927 November 2019 CONFIRMATION STATEMENT MADE ON 02/10/19, WITH UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

31/07/1931 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18

View Document

19/12/1819 December 2018 CONFIRMATION STATEMENT MADE ON 02/10/18, WITH UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

08/11/178 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17

View Document

04/10/174 October 2017 CONFIRMATION STATEMENT MADE ON 02/10/17, WITH UPDATES

View Document

08/12/168 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16

View Document

28/11/1628 November 2016 CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES

View Document

05/10/165 October 2016 DISS40 (DISS40(SOAD))

View Document

04/10/164 October 2016 FIRST GAZETTE

View Document

28/09/1628 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15

View Document

23/10/1523 October 2015 Annual return made up to 2 October 2015 with full list of shareholders

View Document

23/07/1523 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14

View Document

13/07/1513 July 2015 DIRECTOR APPOINTED MR DOMINIC CHRISTOPHER SCHILLER

View Document

24/11/1424 November 2014 Annual return made up to 2 October 2014 with full list of shareholders

View Document

24/11/1424 November 2014 REGISTERED OFFICE CHANGED ON 24/11/2014 FROM 106 BIRKENHEAD ROAD MEOLS WIRRAL MERSEYSIDE CH47 0LE

View Document

23/04/1423 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

02/04/142 April 2014 21/03/14 STATEMENT OF CAPITAL GBP 120

View Document

25/10/1325 October 2013 Annual return made up to 2 October 2013 with full list of shareholders

View Document

18/03/1318 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

24/10/1224 October 2012 Annual return made up to 2 October 2012 with full list of shareholders

View Document

12/01/1212 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

10/10/1110 October 2011 Annual return made up to 2 October 2011 with full list of shareholders

View Document

04/02/114 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10

View Document

20/10/1020 October 2010 Annual return made up to 2 October 2010 with full list of shareholders

View Document

30/07/1030 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09

View Document

14/12/0914 December 2009 REGISTERED OFFICE CHANGED ON 14/12/2009 FROM OFFICE 16, EGERTON HOUSE 2 TOWER ROAD BIRKENHEAD MERSEYSIDE CH41 1FN

View Document

04/11/094 November 2009 Annual return made up to 2 October 2009 with full list of shareholders

View Document

17/11/0817 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08

View Document

03/10/083 October 2008 RETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS

View Document

12/02/0812 February 2008 SECRETARY'S PARTICULARS CHANGED

View Document

02/10/072 October 2007 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