NANOSTUDY LIMITED

Company Documents

DateDescription
19/11/2419 November 2024 Final Gazette dissolved via voluntary strike-off

View Document

19/11/2419 November 2024 Final Gazette dissolved via voluntary strike-off

View Document

03/09/243 September 2024 First Gazette notice for voluntary strike-off

View Document

27/08/2427 August 2024 Application to strike the company off the register

View Document

03/05/243 May 2024 Director's details changed for Mr Claudiu Ionel Ene on 2024-04-22

View Document

03/05/243 May 2024 Confirmation statement made on 2024-04-22 with no updates

View Document

03/05/243 May 2024 Director's details changed for Miss Natalia Soimu on 2024-04-22

View Document

03/05/243 May 2024 Change of details for Mr Claudiu Ionel Ene as a person with significant control on 2024-04-22

View Document

11/03/2411 March 2024 Registered office address changed from Gemma House 39 Lilestone Street London NW8 8SS England to 9 Shottery Brook Office Park Timothys Bridge Road Stratford-upon-Avon Warwickshire CV37 9NR on 2024-03-11

View Document

30/01/2430 January 2024 Micro company accounts made up to 2023-04-30

View Document

22/05/2322 May 2023 Change of details for Mr Claudiu Ionel Ene as a person with significant control on 2023-04-22

View Document

19/05/2319 May 2023 Confirmation statement made on 2023-04-22 with no updates

View Document

15/05/2315 May 2023 Change of details for Mr Claudiu Ionel Ene as a person with significant control on 2023-04-22

View Document

12/05/2312 May 2023 Director's details changed for Miss Natalia Soimu on 2023-04-22

View Document

12/05/2312 May 2023 Change of details for Miss Natalia Soimu as a person with significant control on 2023-04-22

View Document

12/05/2312 May 2023 Director's details changed for Mr Claudiu Ionel Ene on 2023-04-22

View Document

10/05/2310 May 2023 Director's details changed for Miss Natalia Soimu on 2023-04-22

View Document

10/05/2310 May 2023 Registered office address changed from 126 Camden Road London NW1 9EE England to Gemma House 39 Lilestone Street London NW8 8SS on 2023-05-10

View Document

10/05/2310 May 2023 Director's details changed for Mr Claudiu Ionel Ene on 2023-04-22

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

31/01/2331 January 2023 Micro company accounts made up to 2022-04-30

View Document

11/05/2211 May 2022 Change of details for Mr Claudiu Ionel Ene as a person with significant control on 2022-04-22

View Document

10/05/2210 May 2022 Confirmation statement made on 2022-04-22 with updates

View Document

10/05/2210 May 2022 Director's details changed for Mr Claudiu Ionel Ene on 2022-04-22

View Document

10/05/2210 May 2022 Director's details changed for Miss Natalia Soimu on 2022-04-22

View Document

10/05/2210 May 2022 Change of details for Miss Natalia Soimu as a person with significant control on 2022-04-22

View Document

04/05/224 May 2022 Change of details for Mr Claudiu Ionel Ene as a person with significant control on 2022-04-22

View Document

04/05/224 May 2022 Registered office address changed from 78 York Street London W1H 1DP England to 126 Camden Road London NW19EE on 2022-05-04

View Document

04/05/224 May 2022 Director's details changed for Mr Claudiu Ionel Ene on 2022-04-22

View Document

04/05/224 May 2022 Director's details changed for Miss Natalia Soimu on 2022-05-04

View Document

31/01/2231 January 2022 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

22/04/2122 April 2021 CONFIRMATION STATEMENT MADE ON 22/04/21, WITH UPDATES

View Document

20/04/2120 April 2021 CONFIRMATION STATEMENT MADE ON 09/04/21, WITH UPDATES

View Document

16/04/2116 April 2021 REGISTERED OFFICE CHANGED ON 16/04/2021 FROM 12A WOW ACTON, WENDOVER COURT WESTERN AVENUE LONDON W3 0TG ENGLAND

View Document

03/11/203 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CLAUDIU IONEL ENE / 03/11/2020

View Document

03/11/203 November 2020 PSC'S CHANGE OF PARTICULARS / MISS NATALIA SOIMU / 03/11/2020

View Document

03/11/203 November 2020 PSC'S CHANGE OF PARTICULARS / MR CLAUDIU IONEL ENE / 03/11/2020

View Document

03/11/203 November 2020 REGISTERED OFFICE CHANGED ON 03/11/2020 FROM FLAT A 61A GRANLEIGH ROAD LONDON E11 4RG ENGLAND

View Document

03/11/203 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS NATALIA SOIMU / 03/11/2020

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 09/04/20, WITH UPDATES

View Document

27/01/2027 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 09/04/19, WITH UPDATES

View Document

09/01/199 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

16/04/1816 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CLAUDIU IONEL ENE / 06/04/2018

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 09/04/18, WITH UPDATES

View Document

16/04/1816 April 2018 PSC'S CHANGE OF PARTICULARS / MR CLAUDIU IONEL ENE / 06/04/2018

View Document

16/04/1816 April 2018 PSC'S CHANGE OF PARTICULARS / MISS NATALIA SOIMU / 06/04/2018

View Document

16/04/1816 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS NATALIA SOIMU / 06/04/2018

View Document

09/08/179 August 2017 COMPANY NAME CHANGED DIRECT C&N SERVICES LTD CERTIFICATE ISSUED ON 09/08/17

View Document

10/04/1710 April 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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