LEVIDIAN NANOSYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/07/2517 July 2025 NewResolutions

View Document

16/04/2516 April 2025 Appointment of Mr Amer Jawed Siddiqui as a director on 2025-04-16

View Document

16/04/2516 April 2025 Termination of appointment of Ismail Ali Abdulla as a director on 2024-04-16

View Document

19/03/2519 March 2025 Statement of capital following an allotment of shares on 2025-03-13

View Document

19/03/2519 March 2025 Statement of capital following an allotment of shares on 2025-02-07

View Document

19/03/2519 March 2025 Statement of capital following an allotment of shares on 2025-03-14

View Document

30/09/2430 September 2024 Confirmation statement made on 2024-09-30 with updates

View Document

28/06/2428 June 2024 Termination of appointment of Sean Patrick Martyn as a director on 2024-06-28

View Document

28/06/2428 June 2024 Appointment of Mr Daniele Marcucci as a director on 2024-06-28

View Document

18/06/2418 June 2024 Confirmation statement made on 2024-05-30 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/11/2329 November 2023 Appointment of Mr Alistair Stuart Donaldson as a director on 2023-11-29

View Document

29/11/2329 November 2023 Appointment of Mr Ismail Ali Abdulla as a director on 2023-11-29

View Document

10/10/2310 October 2023 Resolutions

View Document

10/10/2310 October 2023 Memorandum and Articles of Association

View Document

10/10/2310 October 2023 Resolutions

View Document

10/10/2310 October 2023 Resolutions

View Document

10/10/2310 October 2023 Resolutions

View Document

06/10/236 October 2023 Statement of capital following an allotment of shares on 2023-10-03

View Document

16/06/2316 June 2023 Termination of appointment of Luca-Maria Rossi as a director on 2023-06-15

View Document

15/06/2315 June 2023 Appointment of Mr Sean Patrick Martyn as a director on 2023-06-15

View Document

15/06/2315 June 2023 Accounts for a small company made up to 2022-12-31

View Document

10/06/2310 June 2023 Change of share class name or designation

View Document

10/06/2310 June 2023 Change of share class name or designation

View Document

10/06/2310 June 2023 Sub-division of shares on 2023-05-24

View Document

10/06/2310 June 2023 Sub-division of shares on 2023-05-24

View Document

09/06/239 June 2023 Confirmation statement made on 2023-05-30 with updates

View Document

15/05/2315 May 2023 Appointment of Mr David John Rumble as a director on 2023-02-13

View Document

12/05/2312 May 2023 Termination of appointment of Andrew Zhi Xian Yeow as a director on 2023-02-13

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

06/10/226 October 2022 Resolutions

View Document

06/10/226 October 2022 Resolutions

View Document

06/10/226 October 2022 Resolutions

View Document

06/10/226 October 2022 Resolutions

View Document

06/10/226 October 2022 Memorandum and Articles of Association

View Document

04/10/224 October 2022 Appointment of Luca-Maria Rossi as a director on 2022-09-26

View Document

03/10/223 October 2022 Satisfaction of charge 081869930001 in full

View Document

03/10/223 October 2022 Statement of capital following an allotment of shares on 2022-09-26

View Document

03/03/223 March 2022 Appointment of Mr Ian Anthony Hopkins as a director on 2022-01-05

View Document

10/02/2210 February 2022 Memorandum and Articles of Association

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

25/11/2125 November 2021 Accounts for a small company made up to 2020-12-31

View Document

29/10/2129 October 2021 Resolutions

View Document

29/10/2129 October 2021 Resolutions

View Document

29/10/2129 October 2021 Resolutions

View Document

29/10/2129 October 2021 Resolutions

View Document

21/10/2121 October 2021 Accounts for a small company made up to 2019-12-31

View Document

19/10/2119 October 2021 Statement of capital following an allotment of shares on 2021-10-12

View Document

24/06/2124 June 2021 Confirmation statement made on 2021-06-23 with updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

05/03/195 March 2019 DIRECTOR APPOINTED MADAM AZNUR KAMA AZMIR

View Document

04/03/194 March 2019 APPOINTMENT TERMINATED, DIRECTOR DATO' ADAM ALIAS MOHAMED

View Document

05/10/185 October 2018 APPOINTMENT TERMINATED, DIRECTOR ZAKARIA ARSHAD

View Document

05/10/185 October 2018 DIRECTOR APPOINTED MR FAKHRUNNIAM BIN OTHMAN

View Document

03/10/183 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

31/08/1831 August 2018 CONFIRMATION STATEMENT MADE ON 21/08/18, WITH UPDATES

View Document

07/08/187 August 2018 APPOINTMENT TERMINATED, DIRECTOR KRZYSZTOF KOZIOL

View Document

26/01/1826 January 2018 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

06/01/186 January 2018 DISS40 (DISS40(SOAD))

View Document

05/12/175 December 2017 FIRST GAZETTE

View Document

25/09/1725 September 2017 APPOINTMENT TERMINATED, DIRECTOR TAN SAMAD

View Document

05/09/175 September 2017 CONFIRMATION STATEMENT MADE ON 21/08/17, WITH UPDATES

View Document

16/08/1716 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / PROF KRZYSZTOF KOZIOL / 30/06/2017

View Document

05/05/175 May 2017 DIRECTOR APPOINTED DATO' WIRA IZRAN ADAM ALIAS MOHAMED

View Document

04/05/174 May 2017 APPOINTMENT TERMINATED, DIRECTOR AZMAN AHMAD

View Document

04/05/174 May 2017 APPOINTMENT TERMINATED, DIRECTOR OMAR SALIM

View Document

18/10/1618 October 2016 DIRECTOR APPOINTED AZMAN AHMAD

View Document

06/10/166 October 2016 CONFIRMATION STATEMENT MADE ON 21/08/16, WITH UPDATES

View Document

02/10/162 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

17/05/1617 May 2016 APPOINTMENT TERMINATED, DIRECTOR MOHD ABDULLAH

View Document

28/10/1528 October 2015 APPOINTMENT TERMINATED, DIRECTOR JEROME JOAUG

View Document

13/10/1513 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

08/09/158 September 2015 Annual return made up to 21 August 2015 with full list of shareholders

View Document

30/06/1530 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / DR KRZYSZTOF KOZIOL / 29/06/2015

View Document

30/06/1530 June 2015 REGISTERED OFFICE CHANGED ON 30/06/2015 FROM CPC1 CAPITAL PARK FULBOURN CAMBRIDGE CAMBRIDGESHIRE CB21 5XE

View Document

30/06/1530 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / DR JEROME JOAUG / 31/01/2015

View Document

30/06/1530 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / DR JEROME JOAUG / 29/06/2015

View Document

26/11/1426 November 2014 CURREXT FROM 30/11/2014 TO 31/12/2014

View Document

02/10/142 October 2014 Annual return made up to 21 August 2014 with full list of shareholders

View Document

12/08/1412 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JEROME JOAUG / 07/05/2014

View Document

27/05/1427 May 2014 COMPANY NAME CHANGED CAMBRIDGE NANOSYSTEMS LIMITED CERTIFICATE ISSUED ON 27/05/14

View Document

27/05/1427 May 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

19/05/1419 May 2014 PREVEXT FROM 31/08/2013 TO 30/11/2013

View Document

19/05/1419 May 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

18/02/1418 February 2014 DIRECTOR APPOINTED DR OMAR SALIM

View Document

14/02/1414 February 2014 DIRECTOR APPOINTED ZAKARIA ARSHAD

View Document

12/02/1412 February 2014 16/12/13 STATEMENT OF CAPITAL GBP 100

View Document

12/02/1412 February 2014 VARYING SHARE RIGHTS AND NAMES

View Document

22/01/1422 January 2014 DIRECTOR APPOINTED TAN SRI MOHD BIN ABDUL SAMAD

View Document

22/01/1422 January 2014 DIRECTOR APPOINTED MOHD EMIR MAVANI BIN ABDULLAH

View Document

15/01/1415 January 2014 APPOINTMENT TERMINATED, DIRECTOR LUKASZ KURZEPA

View Document

15/01/1415 January 2014 APPOINTMENT TERMINATED, DIRECTOR CATHARINA PAUKNER

View Document

04/12/134 December 2013 VARYING SHARE RIGHTS AND NAMES

View Document

04/12/134 December 2013 SUB-DIVISION 14/11/13

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

18/10/1318 October 2013 Annual return made up to 21 August 2013 with full list of shareholders

View Document

21/08/1221 August 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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