NANOSYNTH GROUP PLC

Company Documents

DateDescription
22/07/2522 July 2025 NewAdministrator's progress report

View Document

17/06/2517 June 2025 NewNotice of extension of period of Administration

View Document

20/01/2520 January 2025 Administrator's progress report

View Document

28/08/2428 August 2024 Notice of deemed approval of proposals

View Document

21/08/2421 August 2024 Statement of administrator's proposal

View Document

24/06/2424 June 2024 Registered office address changed from Old Linen Court 83-85 Shambles Street Barnsley S70 2SB England to 3 Field Court Gray's Inn London WC1R 5EF on 2024-06-24

View Document

21/06/2421 June 2024 Appointment of an administrator

View Document

23/04/2423 April 2024 Compulsory strike-off action has been discontinued

View Document

23/04/2423 April 2024 Compulsory strike-off action has been discontinued

View Document

16/04/2416 April 2024 First Gazette notice for compulsory strike-off

View Document

16/04/2416 April 2024 First Gazette notice for compulsory strike-off

View Document

05/04/245 April 2024 Termination of appointment of Msp Corporate Services Limited as a secretary on 2024-04-05

View Document

15/02/2415 February 2024 Registered office address changed from 27-28 Eastcastle Street London W1W 8DH United Kingdom to Old Linen Court 83-85 Shambles Street Barnsley S70 2SB on 2024-02-15

View Document

01/09/231 September 2023 Termination of appointment of Andrew John Christian Stedman as a director on 2023-08-30

View Document

01/09/231 September 2023 Termination of appointment of Mark Duffin as a director on 2023-07-28

View Document

18/08/2318 August 2023 Confirmation statement made on 2023-07-01 with updates

View Document

20/04/2320 April 2023 Termination of appointment of Richard John George Clarke as a director on 2023-04-07

View Document

16/01/2316 January 2023 Statement of capital following an allotment of shares on 2023-01-16

View Document

23/11/2123 November 2021 Termination of appointment of Antony Fabian Legge as a director on 2021-11-08

View Document

02/11/212 November 2021 Termination of appointment of John Charles Richardson as a director on 2021-11-01

View Document

05/07/215 July 2021 Confirmation statement made on 2021-07-01 with updates

View Document

01/07/211 July 2021 Group of companies' accounts made up to 2020-12-31

View Document

17/07/2017 July 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19

View Document

16/07/2016 July 2020 APPOINTMENT TERMINATED, DIRECTOR NIGEL BURTON

View Document

16/07/2016 July 2020 DIRECTOR APPOINTED MR JOHN CHARLES RICHARDSON

View Document

16/07/2016 July 2020 10/07/20 STATEMENT OF CAPITAL GBP 5674824.7298

View Document

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 01/07/20, WITH UPDATES

View Document

20/04/2020 April 2020 20/04/20 STATEMENT OF CAPITAL GBP 5448924.7298

View Document

23/12/1923 December 2019 REGISTERED OFFICE CHANGED ON 23/12/2019 FROM TINTAGEL HOUSE LONDON ROAD KELVEDON COLCHESTER CO5 9BP ENGLAND

View Document

06/12/196 December 2019 05/12/19 STATEMENT OF CAPITAL GBP 5128124.7298

View Document

28/10/1928 October 2019 25/10/19 STATEMENT OF CAPITAL GBP 5116124.7298

View Document

02/09/192 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TREVOR BROWN

View Document

07/08/197 August 2019 30/07/19 STATEMENT OF CAPITAL GBP 4941642.2678

View Document

03/07/193 July 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 01/07/19, WITH UPDATES

View Document

31/01/1931 January 2019 17/01/19 STATEMENT OF CAPITAL GBP 4899438.8378

View Document

17/09/1817 September 2018 CONSOLIDATION 02/07/18

View Document

12/09/1812 September 2018 COMPANY NAME CHANGED STRAT AERO PLC CERTIFICATE ISSUED ON 12/09/18

View Document

07/09/187 September 2018 07/09/18 STATEMENT OF CAPITAL GBP 4791746.5298

View Document

18/07/1818 July 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

12/07/1812 July 2018 CONFIRMATION STATEMENT MADE ON 01/07/18, WITH UPDATES

View Document

06/07/186 July 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/07/185 July 2018 29/06/18 STATEMENT OF CAPITAL GBP 4744163.9218

View Document

08/06/188 June 2018 08/06/18 STATEMENT OF CAPITAL GBP 4744163.9207

View Document

23/04/1823 April 2018 21/04/18 STATEMENT OF CAPITAL GBP 4722306.7779

View Document

08/03/188 March 2018 SAIL ADDRESS CHANGED FROM: TINTAGEL HOUSE LONDON ROAD KELVEDON COLCHESTER CO5 9BP ENGLAND

View Document

07/03/187 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 091090080001

View Document

19/02/1819 February 2018 DIRECTOR APPOINTED MR TREVOR EDWARD BROWN

View Document

01/02/181 February 2018 APPOINTMENT TERMINATED, SECRETARY HEYTESBURY CORPORATE LLP

View Document

01/02/181 February 2018 CORPORATE SECRETARY APPOINTED CARGIL MANAGEMENT SERVICES LIMITED

View Document

31/01/1831 January 2018 31/01/18 STATEMENT OF CAPITAL GBP 4666592.4922

View Document

31/01/1831 January 2018 DIRECTOR APPOINTED DR NIGEL JOHN BURTON

View Document

29/01/1829 January 2018 APPOINTMENT TERMINATED, DIRECTOR GRAHAM PECK

View Document

29/01/1829 January 2018 16/01/18 STATEMENT OF CAPITAL GBP 4651592.4922

View Document

29/01/1829 January 2018 24/01/18 STATEMENT OF CAPITAL GBP 4655163.9208

View Document

29/01/1829 January 2018 APPOINTMENT TERMINATED, DIRECTOR IAIN MCLURE

View Document

25/01/1825 January 2018 APPOINTMENT TERMINATED, DIRECTOR GERARD DEMPSEY

View Document

12/01/1812 January 2018 05/01/18 STATEMENT OF CAPITAL GBP 4629449.635

View Document

12/01/1812 January 2018 10/01/18 STATEMENT OF CAPITAL GBP 4643021.0636

View Document

04/01/184 January 2018 28/12/17 STATEMENT OF CAPITAL GBP 4512087.1955

View Document

03/01/183 January 2018 04/12/17 STATEMENT OF CAPITAL GBP 4500382.5332

View Document

03/01/183 January 2018 05/12/17 STATEMENT OF CAPITAL GBP 4507801.4812

View Document

18/12/1718 December 2017 SUB-DIVISION 17/10/17

View Document

14/12/1714 December 2017 SUB-DIVISION 11/08/16

View Document

24/11/1724 November 2017 SUB DIV 17/10/2017

View Document

14/11/1714 November 2017 ARTICLES OF ASSOCIATION

View Document

18/10/1718 October 2017 SAIL ADDRESS CHANGED FROM: SUITE E FIRST FLOOR 9 LION & LAMB YARD FARNHAM SURREY GU9 7LL

View Document

18/10/1718 October 2017 REGISTERED OFFICE CHANGED ON 18/10/2017 FROM THE BEEHIVE CITY PLACE GATWICK AIRPORT WEST SUSSEX RH6 0PA

View Document

04/08/174 August 2017 VARYING SHARE RIGHTS AND NAMES

View Document

07/07/177 July 2017 CONFIRMATION STATEMENT MADE ON 01/07/17, NO UPDATES

View Document

03/07/173 July 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

31/05/1731 May 2017 14/02/17 STATEMENT OF CAPITAL GBP 191428.5262

View Document

31/05/1731 May 2017 01/03/17 STATEMENT OF CAPITAL GBP 196428.5262

View Document

31/05/1731 May 2017 14/02/17 STATEMENT OF CAPITAL GBP 186428.528

View Document

31/05/1731 May 2017 14/02/17 STATEMENT OF CAPITAL GBP 161428.528

View Document

31/05/1731 May 2017 24/01/17 STATEMENT OF CAPITAL GBP 764285.28

View Document

31/05/1731 May 2017 24/11/16 STATEMENT OF CAPITAL GBP 384285.28

View Document

31/05/1731 May 2017 29/09/16 STATEMENT OF CAPITAL GBP 380856.709

View Document

24/03/1724 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 091090080001

View Document

09/03/179 March 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/03/179 March 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/03/176 March 2017 VARYING SHARE RIGHTS AND NAMES

View Document

26/01/1726 January 2017 VARYING SHARE RIGHTS AND NAMES

View Document

09/09/169 September 2016 ARTICLES OF ASSOCIATION

View Document

01/09/161 September 2016 25/08/16 STATEMENT OF CAPITAL GBP 336106

View Document

01/08/161 August 2016 APPOINTMENT TERMINATED, DIRECTOR GREGORY KUENZEL

View Document

18/07/1618 July 2016 18/07/16 STATEMENT OF CAPITAL GBP 2621060.46

View Document

06/07/166 July 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/07/165 July 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

01/07/161 July 2016 DIRECTOR APPOINTED MR PAUL RYAN

View Document

01/07/161 July 2016 22/12/15 STATEMENT OF CAPITAL GBP 1418637.71

View Document

01/07/161 July 2016 CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES

View Document

01/07/161 July 2016 20/04/16 STATEMENT OF CAPITAL GBP 2246167.58

View Document

01/07/161 July 2016 12/04/16 STATEMENT OF CAPITAL GBP 1418637.71

View Document

01/07/161 July 2016 17/03/16 STATEMENT OF CAPITAL GBP 2246167.58

View Document

15/06/1615 June 2016 DIRECTOR APPOINTED MR IAIN FLEMING MCLURE

View Document

14/06/1614 June 2016 APPOINTMENT TERMINATED, DIRECTOR TONY DUNLEAVY

View Document

19/05/1619 May 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/12/1522 December 2015 16/12/15 STATEMENT OF CAPITAL GBP 1418638

View Document

03/12/153 December 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/10/1529 October 2015 13/10/15 STATEMENT OF CAPITAL GBP 843017.71

View Document

29/10/1529 October 2015 14/10/15 STATEMENT OF CAPITAL GBP 843017.71

View Document

29/10/1529 October 2015 14/10/15 STATEMENT OF CAPITAL GBP 843017.71

View Document

28/09/1528 September 2015 APPOINTMENT TERMINATED, DIRECTOR ROBERT SALLUZZO

View Document

28/09/1528 September 2015 DIRECTOR APPOINTED MR PAUL BENEDICT RYAN

View Document

28/09/1528 September 2015 DIRECTOR APPOINTED MR GERARD DEMPSEY

View Document

28/09/1528 September 2015 DIRECTOR APPOINTED MR TONY DUNLEAVY

View Document

28/09/1528 September 2015 APPOINTMENT TERMINATED, DIRECTOR RUSSELL PECK

View Document

08/07/158 July 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/07/156 July 2015 Annual return made up to 1 July 2015 with full list of shareholders

View Document

03/07/153 July 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

12/05/1512 May 2015 10/03/15 STATEMENT OF CAPITAL GBP 843017.71

View Document

29/01/1529 January 2015 APPOINTMENT TERMINATED, SECRETARY NORMAN LOTT

View Document

29/01/1529 January 2015 DIRECTOR APPOINTED MR GREGORY KUENZEL

View Document

01/12/141 December 2014 17/11/14 STATEMENT OF CAPITAL GBP 769684.37

View Document

28/11/1428 November 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

28/11/1428 November 2014 SAIL ADDRESS CREATED

View Document

20/11/1420 November 2014 14/08/14 STATEMENT OF CAPITAL GBP 688434

View Document

30/10/1430 October 2014 CORPORATE SECRETARY APPOINTED HEYTESBURY CORPORATE LLP

View Document

17/10/1417 October 2014 14/08/14 STATEMENT OF CAPITAL GBP 653193

View Document

17/10/1417 October 2014 CURRSHO FROM 31/07/2015 TO 31/12/2014

View Document

21/08/1421 August 2014 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

21/08/1421 August 2014 BALANCE SHEET

View Document

21/08/1421 August 2014 AUDITORS' STATEMENT

View Document

21/08/1421 August 2014 AUDITORS' REPORT

View Document

21/08/1421 August 2014 REREG PRI TO PLC; RES02 PASS DATE:15/08/2014

View Document

21/08/1421 August 2014 APPLICATION BY A PRIVATE COMPANY FOR RE-REGISTRATION AS A PUBLIC COMPANY INC APPT SECRETARY(S)

View Document

21/08/1421 August 2014 16/07/14 STATEMENT OF CAPITAL GBP 540422.85

View Document

21/08/1421 August 2014 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

19/08/1419 August 2014 APPOINTMENT TERMINATED, DIRECTOR DANIEL O'CONNELL

View Document

15/07/1415 July 2014 REGISTERED OFFICE CHANGED ON 15/07/2014 FROM 200 STRAND LONDON WC2R 1DJ UNITED KINGDOM

View Document

15/07/1415 July 2014 DIRECTOR APPOINTED ROBERT JAMES SALLUZZO

View Document

15/07/1415 July 2014 DIRECTOR APPOINTED RUSSELL MAURICE PECK

View Document

15/07/1415 July 2014 DIRECTOR APPOINTED GRAHAM DOUGLAS GRINDELL PECK

View Document

01/07/141 July 2014 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