BRISTOL NANO DYNAMICS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/06/2525 June 2025 | Confirmation statement made on 2025-06-09 with no updates |
13/03/2513 March 2025 | Registered office address changed from Bath House 6-8 Bath Street Bristol BS1 6HL United Kingdom to 23-25 Foxes Bridge Road Forest Vale Industrial Estate Cinderford GL14 2PQ on 2025-03-13 |
03/02/253 February 2025 | Total exemption full accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
20/06/2420 June 2024 | Change of details for Dr Loren Michael Picco as a person with significant control on 2020-11-29 |
20/06/2420 June 2024 | Register inspection address has been changed from Monarch House 1-7 Smyth Road Bedminster Bristol BS3 2BX England to Here 470 Bath Road Bristol BS4 3AP |
20/06/2420 June 2024 | Change of details for Dr Loren Michael Picco as a person with significant control on 2020-11-29 |
19/06/2419 June 2024 | Director's details changed for Dr Oliver David Payton on 2021-03-18 |
19/06/2419 June 2024 | Change of details for Dr Oliver David Payton as a person with significant control on 2021-03-17 |
19/06/2419 June 2024 | Confirmation statement made on 2024-06-09 with no updates |
12/06/2412 June 2024 | Appointment of Dr Nigel Duncan Salter as a director on 2024-06-11 |
18/10/2318 October 2023 | Total exemption full accounts made up to 2023-06-30 |
05/07/235 July 2023 | Confirmation statement made on 2023-06-09 with updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
17/03/2317 March 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
21/06/2121 June 2021 | Change of details for Dr Loren Michael Picco as a person with significant control on 2021-06-17 |
17/06/2117 June 2021 | Change of details for Dr Loren Michael Picco as a person with significant control on 2021-06-17 |
17/06/2117 June 2021 | Director's details changed for Mr Loren Michael Picco on 2021-06-17 |
17/06/2117 June 2021 | Director's details changed for Dr Loren Michael Picco on 2021-06-17 |
17/06/2117 June 2021 | Confirmation statement made on 2021-06-09 with no updates |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
01/04/201 April 2020 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
11/06/1911 June 2019 | CONFIRMATION STATEMENT MADE ON 09/06/19, NO UPDATES |
29/03/1929 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
10/07/1810 July 2018 | SUM OF £900 IS CAPITALISED 17/04/2018 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
29/06/1829 June 2018 | SUB-DIVISION 18/04/18 |
20/06/1820 June 2018 | 17/04/18 STATEMENT OF CAPITAL GBP 1000 |
12/06/1812 June 2018 | CONFIRMATION STATEMENT MADE ON 09/06/18, WITH UPDATES |
15/02/1815 February 2018 | 30/06/17 TOTAL EXEMPTION FULL |
25/10/1725 October 2017 | REGISTERED OFFICE CHANGED ON 25/10/2017 FROM 8 UNITY STREET COLLEGE GREEN BRISTOL BS1 5HH UNITED KINGDOM |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
19/06/1719 June 2017 | CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES |
17/02/1717 February 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
04/07/164 July 2016 | Annual return made up to 9 June 2016 with full list of shareholders |
09/06/159 June 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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