NANOCO LIMITED

Company Documents

DateDescription
26/06/2526 June 2025 Group of companies' accounts made up to 2024-09-30

View Document

13/05/2513 May 2025 Director's details changed for Mr Henry Charles George Woodd on 2025-05-08

View Document

12/05/2512 May 2025 Confirmation statement made on 2025-04-26 with updates

View Document

23/01/2523 January 2025 Change of details for Mrs Charlotte Christina Woodd as a person with significant control on 2025-01-23

View Document

23/01/2523 January 2025 Director's details changed for Mrs Charlotte Christina Woodd on 2025-01-23

View Document

09/01/259 January 2025 Group of companies' accounts made up to 2023-09-30

View Document

30/08/2430 August 2024 Resolutions

View Document

28/08/2428 August 2024 Previous accounting period shortened from 2023-09-27 to 2023-09-26

View Document

27/08/2427 August 2024 Cessation of Peter Harold Lawrence Woodd as a person with significant control on 2024-08-23

View Document

29/05/2429 May 2024 Previous accounting period shortened from 2023-09-28 to 2023-09-27

View Document

13/05/2413 May 2024 Group of companies' accounts made up to 2022-09-30

View Document

30/04/2430 April 2024 Compulsory strike-off action has been discontinued

View Document

30/04/2430 April 2024 Compulsory strike-off action has been discontinued

View Document

27/04/2427 April 2024 Confirmation statement made on 2024-04-26 with no updates

View Document

27/02/2427 February 2024 First Gazette notice for compulsory strike-off

View Document

27/02/2427 February 2024 First Gazette notice for compulsory strike-off

View Document

20/10/2320 October 2023 Confirmation statement made on 2023-10-19 with no updates

View Document

25/09/2325 September 2023 Previous accounting period shortened from 2022-09-29 to 2022-09-28

View Document

25/04/2325 April 2023 Termination of appointment of Robert Allan Skelly as a director on 2023-03-31

View Document

25/10/2225 October 2022 Confirmation statement made on 2022-10-19 with updates

View Document

21/10/2221 October 2022 Director's details changed for Robert Allan Skelly on 2022-10-21

View Document

21/10/2221 October 2022 Director's details changed for Narrinder Pal Singh on 2022-10-21

View Document

26/09/2226 September 2022 Current accounting period extended from 2022-03-29 to 2022-09-29

View Document

23/09/2223 September 2022 Termination of appointment of Peter Harold Lawrence Woodd as a director on 2022-08-27

View Document

27/03/2227 March 2022 Previous accounting period shortened from 2021-03-30 to 2021-03-29

View Document

25/11/2125 November 2021 Confirmation statement made on 2021-10-19 with no updates

View Document

28/07/2128 July 2021 Group of companies' accounts made up to 2020-03-31

View Document

06/01/156 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

13/11/1413 November 2014 Annual return made up to 25 October 2014 with full list of shareholders

View Document

22/04/1422 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER HAROLD LAWRENCE WOODD / 14/02/2014

View Document

22/04/1422 April 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS CHARLOTTE CHRISTINA WOODD / 14/02/2014

View Document

22/04/1422 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHARLOTTE CHRISTINA WOODD / 14/02/2014

View Document

31/03/1431 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHARLOTTE CHRISTINA WOODD / 03/03/2014

View Document

31/03/1431 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER HAROLD LAWRENCE WOODD / 03/03/2014

View Document

29/01/1429 January 2014 CURREXT FROM 31/10/2013 TO 31/03/2014

View Document

29/11/1329 November 2013 Annual return made up to 25 October 2013 with full list of shareholders

View Document

24/07/1324 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

05/07/135 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR HENRY CHARLES GEORGE WOODD / 01/04/2013

View Document

04/07/134 July 2013 REGISTERED OFFICE CHANGED ON 04/07/2013 FROM
PYLE HOUSE 136-137 PYLE STREET
NEWPORT
ISLE OF WIGHT
PO30 1JW
UNITED KINGDOM

View Document

10/06/1310 June 2013 ADOPT ARTICLES 20/03/2013

View Document

12/04/1312 April 2013 SUB-DIVISION
20/03/13

View Document

07/12/127 December 2012 Annual return made up to 25 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

22/10/1222 October 2012 REGISTERED OFFICE CHANGED ON 22/10/2012 FROM PADDOCKS ITCHEL LANE, CRONDALL FARNHAM SURREY GU10 5PR

View Document

10/07/1210 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

09/11/119 November 2011 Annual return made up to 25 October 2011 with full list of shareholders

View Document

27/07/1127 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10

View Document

24/11/1024 November 2010 Annual return made up to 25 October 2010 with full list of shareholders

View Document

28/07/1028 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER HAROLD LAWRENCE WOODD / 24/10/2009

View Document

02/11/092 November 2009 Annual return made up to 25 October 2009 with full list of shareholders

View Document

23/04/0923 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08

View Document

31/10/0831 October 2008 RETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS

View Document

13/08/0813 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07

View Document

11/12/0711 December 2007 RETURN MADE UP TO 25/10/07; NO CHANGE OF MEMBERS

View Document

23/08/0723 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06

View Document

15/08/0715 August 2007 NEW DIRECTOR APPOINTED

View Document

02/03/072 March 2007 RETURN MADE UP TO 25/10/06; FULL LIST OF MEMBERS

View Document

02/01/072 January 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/12/0618 December 2006 NEW DIRECTOR APPOINTED

View Document

14/11/0614 November 2006 SECRETARY RESIGNED

View Document

14/11/0614 November 2006 DIRECTOR RESIGNED

View Document

25/10/0525 October 2005 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