NANOGENICS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/10/246 October 2024 Micro company accounts made up to 2023-12-31

View Document

10/07/2410 July 2024 Termination of appointment of Simon Paul Newman as a director on 2024-07-09

View Document

31/05/2431 May 2024 Previous accounting period shortened from 2024-05-31 to 2023-12-31

View Document

29/05/2429 May 2024 Confirmation statement made on 2024-05-17 with updates

View Document

06/03/246 March 2024 Micro company accounts made up to 2023-05-31

View Document

18/12/2318 December 2023 Director's details changed for Dr Simon Paul Newman on 2023-11-28

View Document

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

View Document

19/10/2319 October 2023 Resolutions

View Document

19/10/2319 October 2023 Memorandum and Articles of Association

View Document

19/10/2319 October 2023 Resolutions

View Document

19/10/2319 October 2023 Resolutions

View Document

18/10/2318 October 2023 Second filing of a statement of capital following an allotment of shares on 2023-10-05

View Document

13/10/2313 October 2023 Appointment of Mr Luke Cairns as a director on 2023-10-05

View Document

13/10/2313 October 2023 Statement of capital following an allotment of shares on 2023-10-05

View Document

13/10/2313 October 2023 Cessation of Ryboquin Company Ltd as a person with significant control on 2023-10-05

View Document

13/10/2313 October 2023 Appointment of Mr Nigel James Theobald as a director on 2023-10-05

View Document

13/10/2313 October 2023 Termination of appointment of Jonathan Douglas Lane as a director on 2023-10-05

View Document

13/10/2313 October 2023 Notification of N4 Pharma Plc as a person with significant control on 2023-10-05

View Document

04/10/234 October 2023 Resolutions

View Document

04/10/234 October 2023 Resolutions

View Document

04/10/234 October 2023 Resolutions

View Document

27/09/2327 September 2023 Statement of capital following an allotment of shares on 2023-09-04

View Document

27/09/2327 September 2023 Change of details for Ryboquin Company Ltd as a person with significant control on 2023-09-04

View Document

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

View Document

26/07/2326 July 2023 Confirmation statement made on 2023-05-17 with no updates

View Document

10/02/2310 February 2023 Micro company accounts made up to 2022-05-31

View Document

17/05/2217 May 2022 Confirmation statement made on 2022-05-17 with updates

View Document

28/02/2228 February 2022 Micro company accounts made up to 2021-05-31

View Document

11/08/2111 August 2021 Appointment of Mr Paul Murray as a director on 2021-08-10

View Document

10/08/2110 August 2021 Termination of appointment of Alan Keith Walker as a director on 2021-08-10

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

04/02/214 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

22/09/2022 September 2020 DIRECTOR APPOINTED MR JONATHAN DOUGLAS LANE

View Document

29/06/2029 June 2020 CONFIRMATION STATEMENT MADE ON 17/05/20, NO UPDATES

View Document

29/06/2029 June 2020 APPOINTMENT TERMINATED, DIRECTOR IAN MCDONALD

View Document

15/06/2015 June 2020 REGISTERED OFFICE CHANGED ON 15/06/2020 FROM 2ND FLOOR, 2 WOODBERRY GROVE LONDON N12 0DR ENGLAND

View Document

15/06/2015 June 2020 REGISTERED OFFICE CHANGED ON 15/06/2020 FROM 57 NORTH CRAY ROAD SIDCUP KENT DA14 5EU ENGLAND

View Document

12/06/2012 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 17/05/19, NO UPDATES

View Document

14/12/1814 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/10/1831 October 2018 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

25/06/1825 June 2018 REGISTERED OFFICE CHANGED ON 25/06/2018 FROM 2 HALL HOUSE GUILDFORD ROAD LOXWOOD BILLINGSHURST WEST SUSSEX RH14 0SA

View Document

18/06/1818 June 2018 COMPANY NAME CHANGED NANOGENIC SOLUTIONS LIMITED CERTIFICATE ISSUED ON 18/06/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

28/05/1828 May 2018 CONFIRMATION STATEMENT MADE ON 17/05/18, WITH UPDATES

View Document

28/05/1828 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RYBOQUIN COMPANY LTD

View Document

28/05/1828 May 2018 CESSATION OF APPLISCI LTD AS A PSC

View Document

28/05/1828 May 2018 CESSATION OF STEPHEN LEWIS HART AS A PSC

View Document

23/05/1823 May 2018 APPOINTMENT TERMINATED, DIRECTOR JONATHAN LANE

View Document

23/05/1823 May 2018 DIRECTOR APPOINTED DR ALAN KEITH WALKER

View Document

23/05/1823 May 2018 DIRECTOR APPOINTED DR SIMON PAUL NEWMAN

View Document

23/05/1823 May 2018 DIRECTOR APPOINTED MR IAN ANDREW MCDONALD

View Document

23/01/1823 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

30/01/1730 January 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/16

View Document

04/01/174 January 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

18/05/1618 May 2016 Annual return made up to 17 May 2016 with full list of shareholders

View Document

30/01/1630 January 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

17/05/1517 May 2015 Annual return made up to 17 May 2015 with full list of shareholders

View Document

26/02/1526 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

23/06/1423 June 2014 Annual return made up to 17 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

19/02/1419 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

21/06/1321 June 2013 Annual return made up to 17 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

14/02/1314 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

11/06/1211 June 2012 Annual return made up to 17 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

17/05/1117 May 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information