NANO TESTING LIMITED
Company Documents
Date | Description |
---|---|
04/04/234 April 2023 | Final Gazette dissolved via voluntary strike-off |
04/04/234 April 2023 | Final Gazette dissolved via voluntary strike-off |
17/01/2317 January 2023 | First Gazette notice for voluntary strike-off |
17/01/2317 January 2023 | First Gazette notice for voluntary strike-off |
06/01/236 January 2023 | Application to strike the company off the register |
09/12/229 December 2022 | Micro company accounts made up to 2022-09-30 |
15/11/2215 November 2022 | Previous accounting period extended from 2022-03-31 to 2022-09-30 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
16/03/2016 March 2020 | CONFIRMATION STATEMENT MADE ON 08/03/20, NO UPDATES |
26/09/1926 September 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
18/03/1918 March 2019 | CONFIRMATION STATEMENT MADE ON 08/03/19, NO UPDATES |
12/03/1912 March 2019 | SECRETARY'S CHANGE OF PARTICULARS / LISA HELEN NANSON / 08/03/2019 |
12/03/1912 March 2019 | DIRECTOR'S CHANGE OF PARTICULARS / SCOTT NANSON / 08/03/2019 |
08/10/188 October 2018 | 31/03/18 TOTAL EXEMPTION FULL |
12/03/1812 March 2018 | CONFIRMATION STATEMENT MADE ON 08/03/18, NO UPDATES |
03/01/183 January 2018 | 31/03/17 TOTAL EXEMPTION FULL |
14/03/1714 March 2017 | CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES |
14/10/1614 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
04/04/164 April 2016 | Annual return made up to 8 March 2016 with full list of shareholders |
17/10/1517 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
16/03/1516 March 2015 | Annual return made up to 8 March 2015 with full list of shareholders |
24/12/1424 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
25/03/1425 March 2014 | Annual return made up to 8 March 2014 with full list of shareholders |
01/11/131 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
17/07/1317 July 2013 | REGISTERED OFFICE CHANGED ON 17/07/2013 FROM 169 PRESTON ROAD BRIGHTON EAST SUSSEX BN1 6AG |
26/03/1326 March 2013 | Annual return made up to 8 March 2013 with full list of shareholders |
12/10/1212 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
04/10/124 October 2012 | 10/03/12 STATEMENT OF CAPITAL GBP 300 |
20/03/1220 March 2012 | Annual return made up to 8 March 2012 with full list of shareholders |
09/11/119 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
25/03/1125 March 2011 | Annual return made up to 8 March 2011 with full list of shareholders |
10/06/1010 June 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10 |
10/06/1010 June 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 |
12/03/1012 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SCOTT NANSON / 12/03/2010 |
12/03/1012 March 2010 | Annual return made up to 8 March 2010 with full list of shareholders |
10/03/0910 March 2009 | RETURN MADE UP TO 08/03/09; FULL LIST OF MEMBERS |
10/03/0910 March 2009 | SECRETARY'S CHANGE OF PARTICULARS / LISA NEEVE / 31/08/2008 |
24/11/0824 November 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 |
10/03/0810 March 2008 | RETURN MADE UP TO 08/03/08; FULL LIST OF MEMBERS |
25/10/0725 October 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 |
22/05/0722 May 2007 | RETURN MADE UP TO 08/03/07; FULL LIST OF MEMBERS |
04/10/064 October 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06 |
15/06/0615 June 2006 | RETURN MADE UP TO 08/03/06; FULL LIST OF MEMBERS |
04/01/064 January 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05 |
28/04/0528 April 2005 | RETURN MADE UP TO 08/03/05; FULL LIST OF MEMBERS |
24/03/0424 March 2004 | SECRETARY RESIGNED |
24/03/0424 March 2004 | NEW DIRECTOR APPOINTED |
24/03/0424 March 2004 | NEW SECRETARY APPOINTED |
24/03/0424 March 2004 | DIRECTOR RESIGNED |
08/03/048 March 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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