NANOGENICS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
06/10/246 October 2024 | Micro company accounts made up to 2023-12-31 |
10/07/2410 July 2024 | Termination of appointment of Simon Paul Newman as a director on 2024-07-09 |
31/05/2431 May 2024 | Previous accounting period shortened from 2024-05-31 to 2023-12-31 |
29/05/2429 May 2024 | Confirmation statement made on 2024-05-17 with updates |
06/03/246 March 2024 | Micro company accounts made up to 2023-05-31 |
18/12/2318 December 2023 | Director's details changed for Dr Simon Paul Newman on 2023-11-28 |
14/11/2314 November 2023 | Registered office address changed from 2 Hall House Guildford Road Loxwood Billingshurst RH14 0SA England to 6th Floor 60 Gracechurch Street London EC3V 0HR on 2023-11-14 |
19/10/2319 October 2023 | Resolutions |
19/10/2319 October 2023 | Memorandum and Articles of Association |
19/10/2319 October 2023 | Resolutions |
19/10/2319 October 2023 | Resolutions |
18/10/2318 October 2023 | Second filing of a statement of capital following an allotment of shares on 2023-10-05 |
13/10/2313 October 2023 | Appointment of Mr Luke Cairns as a director on 2023-10-05 |
13/10/2313 October 2023 | Statement of capital following an allotment of shares on 2023-10-05 |
13/10/2313 October 2023 | Cessation of Ryboquin Company Ltd as a person with significant control on 2023-10-05 |
13/10/2313 October 2023 | Appointment of Mr Nigel James Theobald as a director on 2023-10-05 |
13/10/2313 October 2023 | Termination of appointment of Jonathan Douglas Lane as a director on 2023-10-05 |
13/10/2313 October 2023 | Notification of N4 Pharma Plc as a person with significant control on 2023-10-05 |
04/10/234 October 2023 | Resolutions |
04/10/234 October 2023 | Resolutions |
04/10/234 October 2023 | Resolutions |
27/09/2327 September 2023 | Statement of capital following an allotment of shares on 2023-09-04 |
27/09/2327 September 2023 | Change of details for Ryboquin Company Ltd as a person with significant control on 2023-09-04 |
26/07/2326 July 2023 | Registered office address changed from 2nd Floor, 2 Woodberry Grove London N12 0DR England to 2 Hall House Guildford Road Loxwood Billingshurst RH14 0SA on 2023-07-26 |
26/07/2326 July 2023 | Confirmation statement made on 2023-05-17 with no updates |
10/02/2310 February 2023 | Micro company accounts made up to 2022-05-31 |
17/05/2217 May 2022 | Confirmation statement made on 2022-05-17 with updates |
28/02/2228 February 2022 | Micro company accounts made up to 2021-05-31 |
11/08/2111 August 2021 | Appointment of Mr Paul Murray as a director on 2021-08-10 |
10/08/2110 August 2021 | Termination of appointment of Alan Keith Walker as a director on 2021-08-10 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
04/02/214 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
22/09/2022 September 2020 | DIRECTOR APPOINTED MR JONATHAN DOUGLAS LANE |
29/06/2029 June 2020 | CONFIRMATION STATEMENT MADE ON 17/05/20, NO UPDATES |
29/06/2029 June 2020 | APPOINTMENT TERMINATED, DIRECTOR IAN MCDONALD |
15/06/2015 June 2020 | REGISTERED OFFICE CHANGED ON 15/06/2020 FROM 2ND FLOOR, 2 WOODBERRY GROVE LONDON N12 0DR ENGLAND |
15/06/2015 June 2020 | REGISTERED OFFICE CHANGED ON 15/06/2020 FROM 57 NORTH CRAY ROAD SIDCUP KENT DA14 5EU ENGLAND |
12/06/2012 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
06/06/196 June 2019 | CONFIRMATION STATEMENT MADE ON 17/05/19, NO UPDATES |
14/12/1814 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
31/10/1831 October 2018 | AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
25/06/1825 June 2018 | REGISTERED OFFICE CHANGED ON 25/06/2018 FROM 2 HALL HOUSE GUILDFORD ROAD LOXWOOD BILLINGSHURST WEST SUSSEX RH14 0SA |
18/06/1818 June 2018 | COMPANY NAME CHANGED NANOGENIC SOLUTIONS LIMITED CERTIFICATE ISSUED ON 18/06/18 |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
28/05/1828 May 2018 | CONFIRMATION STATEMENT MADE ON 17/05/18, WITH UPDATES |
28/05/1828 May 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RYBOQUIN COMPANY LTD |
28/05/1828 May 2018 | CESSATION OF APPLISCI LTD AS A PSC |
28/05/1828 May 2018 | CESSATION OF STEPHEN LEWIS HART AS A PSC |
23/05/1823 May 2018 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN LANE |
23/05/1823 May 2018 | DIRECTOR APPOINTED DR ALAN KEITH WALKER |
23/05/1823 May 2018 | DIRECTOR APPOINTED DR SIMON PAUL NEWMAN |
23/05/1823 May 2018 | DIRECTOR APPOINTED MR IAN ANDREW MCDONALD |
23/01/1823 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
20/06/1720 June 2017 | CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
30/01/1730 January 2017 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/16 |
04/01/174 January 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
18/05/1618 May 2016 | Annual return made up to 17 May 2016 with full list of shareholders |
30/01/1630 January 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
17/05/1517 May 2015 | Annual return made up to 17 May 2015 with full list of shareholders |
26/02/1526 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
23/06/1423 June 2014 | Annual return made up to 17 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
19/02/1419 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
21/06/1321 June 2013 | Annual return made up to 17 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
14/02/1314 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
11/06/1211 June 2012 | Annual return made up to 17 May 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
17/05/1117 May 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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