NANOCLAVE TECHNOLOGIES LLP

Company Documents

DateDescription
05/12/245 December 2024 Total exemption full accounts made up to 2024-04-05

View Document

28/10/2428 October 2024 Confirmation statement made on 2024-10-28 with no updates

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

22/12/2322 December 2023 Total exemption full accounts made up to 2023-04-05

View Document

28/10/2328 October 2023 Confirmation statement made on 2023-10-28 with no updates

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

17/01/2317 January 2023 Total exemption full accounts made up to 2022-04-05

View Document

28/10/2228 October 2022 Confirmation statement made on 2022-10-28 with no updates

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

10/01/2210 January 2022 Total exemption full accounts made up to 2021-04-05

View Document

28/10/2128 October 2021 Confirmation statement made on 2021-10-28 with no updates

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

18/07/1918 July 2019 05/04/19 TOTAL EXEMPTION FULL

View Document

10/04/1910 April 2019 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / ANIMATRIX CAPITAL LLP / 30/03/2019

View Document

09/04/199 April 2019 PSC'S CHANGE OF PARTICULARS / ANIMATRIX CAPITAL LLP / 30/03/2019

View Document

29/10/1829 October 2018 CONFIRMATION STATEMENT MADE ON 28/10/18, NO UPDATES

View Document

25/09/1825 September 2018 05/04/18 TOTAL EXEMPTION FULL

View Document

13/11/1713 November 2017 LLP MEMBER'S CHANGE OF PARTICULARS / CHRISTOPHER ALAN CAVANAGH / 13/11/2017

View Document

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 28/10/17, NO UPDATES

View Document

29/09/1729 September 2017 05/04/17 TOTAL EXEMPTION FULL

View Document

18/05/1718 May 2017 LLP MEMBER'S CHANGE OF PARTICULARS / MR ADAM JAN FUDAKOWSKI / 20/04/2016

View Document

16/05/1716 May 2017 LLP MEMBER'S CHANGE OF PARTICULARS / CHRISTOPHER ALAN CAVANAGH / 20/04/2016

View Document

06/01/176 January 2017 APPOINTMENT TERMINATED, LLP MEMBER CHARLES ROBERTS

View Document

05/01/175 January 2017 Annual accounts small company total exemption made up to 5 April 2016

View Document

31/10/1631 October 2016 CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES

View Document

25/02/1625 February 2016 APPOINTMENT TERMINATED, LLP MEMBER CHARLES ROBERTS

View Document

25/02/1625 February 2016 LLP MEMBER'S CHANGE OF PARTICULARS / DR CHARLES EDWARD SELKIRK ROBERTS / 25/02/2016

View Document

25/02/1625 February 2016 LLP MEMBER'S CHANGE OF PARTICULARS / CHRISTOPHER ALAN CAVANAGH / 25/02/2016

View Document

25/02/1625 February 2016 LLP MEMBER'S CHANGE OF PARTICULARS / MR MARK DAVID WHITE / 25/02/2016

View Document

25/02/1625 February 2016 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / ANIMATRIX CAPITAL LLP / 18/02/2013

View Document

11/11/1511 November 2015 ANNUAL RETURN MADE UP TO 28/10/15

View Document

15/09/1515 September 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

19/11/1419 November 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

29/10/1429 October 2014 ANNUAL RETURN MADE UP TO 28/10/14

View Document

13/11/1313 November 2013 ANNUAL RETURN MADE UP TO 28/10/13

View Document

12/11/1312 November 2013 LLP MEMBER'S CHANGE OF PARTICULARS / CHRISTOPHER ALAN CAVANAGH / 01/09/2013

View Document

11/09/1311 September 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

11/04/1311 April 2013 LLP MEMBER'S CHANGE OF PARTICULARS / CHRISTOPHER ALAN CAVANAGH / 27/03/2013

View Document

18/02/1318 February 2013 REGISTERED OFFICE CHANGED ON 18/02/2013 FROM 30 ST JAMES'S STREET LONDON SW1A 1HB UNITED KINGDOM

View Document

24/12/1224 December 2012 05/04/12 TOTAL EXEMPTION FULL

View Document

15/11/1215 November 2012 ANNUAL RETURN MADE UP TO 28/10/12

View Document

16/11/1116 November 2011 ANNUAL RETURN MADE UP TO 28/10/11

View Document

14/11/1114 November 2011 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / ANIMATRIX CAPITAL LLP / 01/11/2011

View Document

14/11/1114 November 2011 REGISTERED OFFICE CHANGED ON 14/11/2011 FROM FREEMAN & PARTNERS 30 ST. JAMES'S STREET LONDON SW1A 1HB

View Document

07/11/117 November 2011 05/04/11 TOTAL EXEMPTION FULL

View Document

10/01/1110 January 2011 LLP MEMBER'S CHANGE OF PARTICULARS / DR CHARLES EDWARD SELKIRK ROBERTS / 19/10/2010

View Document

10/01/1110 January 2011 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / ANIMATRIX CAPITAL LLP / 05/01/2011

View Document

10/01/1110 January 2011 REGISTERED OFFICE CHANGED ON 10/01/2011 FROM ONE VINE STREET LONDON W1J 0AH

View Document

25/11/1025 November 2010 05/04/10 TOTAL EXEMPTION FULL

View Document

05/11/105 November 2010 ANNUAL RETURN MADE UP TO 28/10/10

View Document

05/01/105 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 1

View Document

21/12/0921 December 2009 CURRSHO FROM 31/10/2010 TO 05/04/2010

View Document

19/12/0919 December 2009 LLP MEMBER APPOINTED JOHN JAMES

View Document

19/12/0919 December 2009 LLP MEMBER APPOINTED MARK DAVID WHITE

View Document

19/12/0919 December 2009 LLP MEMBER APPOINTED ADAM JAN FUDAKOWSKI

View Document

19/12/0919 December 2009 LLP MEMBER APPOINTED DR CHARLES EDWARD SELKIRK ROBERTS

View Document

28/10/0928 October 2009 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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