NANOCO TECH LIMITED

Company Documents

DateDescription
12/02/2512 February 2025 Confirmation statement made on 2025-01-11 with no updates

View Document

15/01/2515 January 2025 Accounts for a dormant company made up to 2024-07-31

View Document

29/10/2429 October 2024 Appointment of Dmitry Shashkov as a director on 2024-10-22

View Document

25/10/2425 October 2024 Termination of appointment of Brian Thomas Tenner as a director on 2024-10-22

View Document

20/02/2420 February 2024 Change of details for Nanoco Group Plc as a person with significant control on 2022-08-12

View Document

19/02/2419 February 2024 Confirmation statement made on 2024-02-11 with no updates

View Document

16/01/2416 January 2024 Accounts for a dormant company made up to 2023-07-31

View Document

03/07/233 July 2023 Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT

View Document

03/07/233 July 2023 Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT

View Document

24/02/2324 February 2023 Second filing for the notification of Nanoco Group Plc as a person with significant control

View Document

17/02/2317 February 2023 Confirmation statement made on 2023-02-11 with no updates

View Document

16/12/2216 December 2022 Accounts for a dormant company made up to 2022-07-31

View Document

11/02/2211 February 2022 Confirmation statement made on 2022-02-11 with updates

View Document

10/01/2210 January 2022 Accounts for a dormant company made up to 2021-07-31

View Document

02/07/212 July 2021 Confirmation statement made on 2021-06-21 with no updates

View Document

08/07/208 July 2020 CONFIRMATION STATEMENT MADE ON 21/06/20, NO UPDATES

View Document

04/12/194 December 2019 FULL ACCOUNTS MADE UP TO 31/07/19

View Document

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 21/06/19, NO UPDATES

View Document

22/12/1822 December 2018 FULL ACCOUNTS MADE UP TO 31/07/18

View Document

29/11/1829 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / DR MICHAEL ALBERT EDELMAN / 29/11/2018

View Document

20/08/1820 August 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID BLAIN

View Document

20/08/1820 August 2018 SECRETARY APPOINTED MR BRIAN THOMAS TENNER

View Document

20/08/1820 August 2018 APPOINTMENT TERMINATED, SECRETARY DAVID BLAIN

View Document

20/08/1820 August 2018 DIRECTOR APPOINTED MR BRIAN THOMAS TENNER

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 21/06/18, NO UPDATES

View Document

01/05/181 May 2018 FULL ACCOUNTS MADE UP TO 31/07/17

View Document

12/07/1712 July 2017 Notification of Nanoco Group Plc as a person with significant control on 2016-04-06

View Document

12/07/1712 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NANOCO GROUP PLC

View Document

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 21/06/17, NO UPDATES

View Document

05/05/175 May 2017 FULL ACCOUNTS MADE UP TO 31/07/16

View Document

05/07/165 July 2016 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID JONATHAN BLAIN / 01/06/2016

View Document

05/07/165 July 2016 Annual return made up to 21 June 2016 with full list of shareholders

View Document

05/07/165 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JONATHAN BLAIN / 01/06/2016

View Document

08/02/168 February 2016 FULL ACCOUNTS MADE UP TO 31/07/15

View Document

03/08/153 August 2015 DIRECTOR APPOINTED MR DAVID JONATHAN BLAIN

View Document

03/08/153 August 2015 SECRETARY APPOINTED MR DAVID JONATHAN BLAIN

View Document

03/08/153 August 2015 APPOINTMENT TERMINATED, SECRETARY MARK SULLIVAN

View Document

24/06/1524 June 2015 Annual return made up to 21 June 2015 with full list of shareholders

View Document

24/06/1524 June 2015 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

05/06/155 June 2015 SAIL ADDRESS CHANGED FROM: C/O SCHOFIELD SWEENEY LLP SPRINGFIELD HOUSE 76 WELLINGTON STREET LEEDS WEST YORKSHIRE LS1 2AY ENGLAND

View Document

15/04/1515 April 2015 FULL ACCOUNTS MADE UP TO 31/07/14

View Document

03/02/153 February 2015 APPOINTMENT TERMINATED, DIRECTOR COLIN WHITE

View Document

08/08/148 August 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

27/06/1427 June 2014 Annual return made up to 21 June 2014 with full list of shareholders

View Document

27/06/1427 June 2014 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

04/01/144 January 2014 FULL ACCOUNTS MADE UP TO 31/07/13

View Document

01/11/131 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / DR MICHAEL ALBERT EDELMAN / 20/10/2013

View Document

24/06/1324 June 2013 Annual return made up to 21 June 2013 with full list of shareholders

View Document

06/02/136 February 2013 FULL ACCOUNTS MADE UP TO 31/07/12

View Document

07/08/127 August 2012 Annual return made up to 21 June 2012 with full list of shareholders

View Document

06/08/126 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / DR NIGEL LEROY PICKETT / 22/06/2011

View Document

06/08/126 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / DR MICHAEL ALBERT EDELMAN / 22/06/2011

View Document

14/12/1114 December 2011 FULL ACCOUNTS MADE UP TO 31/07/11

View Document

04/07/114 July 2011 Annual return made up to 21 June 2011 with full list of shareholders

View Document

04/07/114 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / DR MICHAEL ALBERT EDELMAN / 25/03/2011

View Document

14/12/1014 December 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

14/12/1014 December 2010 ARTICLES OF ASSOCIATION

View Document

14/12/1014 December 2010 ADOPT ARTICLES 10/12/2010

View Document

14/12/1014 December 2010 FULL ACCOUNTS MADE UP TO 31/07/10

View Document

26/11/1026 November 2010 APPOINTMENT TERMINATED, DIRECTOR GORDON HALL

View Document

26/11/1026 November 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BRETHERTON

View Document

26/11/1026 November 2010 DIRECTOR APPOINTED MR COLIN MEADOWS WHITE

View Document

26/11/1026 November 2010 APPOINTMENT TERMINATED, DIRECTOR PETER ROWLEY

View Document

22/06/1022 June 2010 Annual return made up to 21 June 2010 with full list of shareholders

View Document

22/06/1022 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

21/06/1021 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MARK JAMES SULLIVAN / 21/06/2010

View Document

21/06/1021 June 2010 SAIL ADDRESS CREATED

View Document

09/03/109 March 2010 FULL ACCOUNTS MADE UP TO 31/07/09

View Document

28/09/0928 September 2009 LOCATION OF REGISTER OF MEMBERS

View Document

06/07/096 July 2009 RETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS

View Document

06/06/096 June 2009 APPOINTMENT TERMINATED DIRECTOR PAUL O'BRIEN

View Document

06/06/096 June 2009 DIRECTOR APPOINTED GORDON HALL

View Document

06/06/096 June 2009 APPOINTMENT TERMINATED DIRECTOR DUNCAN PEYTON

View Document

30/04/0930 April 2009 REDUCTION OF ISS CAPITAL AND MINUTE (OC) C-PRI FOLL O/C

View Document

30/04/0930 April 2009 CERT. OF REREG OF OLD PUBLIC COMPANY TO PLC

View Document

30/04/0930 April 2009 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

30/04/0930 April 2009 APPLICATION FOR REREG. AS PRIVATE: COURT ORDER

View Document

23/04/0923 April 2009 SCHEME OF ARRANGEMENT, RE-REGISTER AS PRIVATE COMPANY UNDER SECTION 139, 27/03/2009

View Document

13/11/0813 November 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/08

View Document

06/10/086 October 2008 AUDITOR'S RESIGNATION

View Document

15/07/0815 July 2008 RETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS

View Document

21/04/0821 April 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/07

View Document

20/07/0720 July 2007 LOCATION OF REGISTER OF MEMBERS

View Document

18/07/0718 July 2007 RETURN MADE UP TO 21/06/07; FULL LIST OF MEMBERS

View Document

26/06/0726 June 2007 REGISTERED OFFICE CHANGED ON 26/06/07 FROM: SUMM IT ACCOUNTING SOLUTIONS LTD THE DIGITAL WORLD CENTRE 1 LOWRY PLAZA SALFORD QUAYS SALFORD M50 3UB

View Document

22/09/0622 September 2006 REGISTERED OFFICE CHANGED ON 22/09/06 FROM: THE DIGITAL WORLD CENTRE 1 LOWRY PLAZA SALFORD QUAYS SALFORD M50 3UB

View Document

14/08/0614 August 2006 NC INC ALREADY ADJUSTED 23/06/06

View Document

14/08/0614 August 2006 MEMORANDUM OF ASSOCIATION

View Document

14/08/0614 August 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/08/0614 August 2006 SHARES AGREEMENT OTC

View Document

08/08/068 August 2006 SECRETARY RESIGNED

View Document

08/08/068 August 2006 NEW DIRECTOR APPOINTED

View Document

08/08/068 August 2006 NEW DIRECTOR APPOINTED

View Document

08/08/068 August 2006 NEW SECRETARY APPOINTED

View Document

08/08/068 August 2006 NEW DIRECTOR APPOINTED

View Document

08/08/068 August 2006 NEW DIRECTOR APPOINTED

View Document

08/08/068 August 2006 NEW DIRECTOR APPOINTED

View Document

08/08/068 August 2006 REGISTERED OFFICE CHANGED ON 08/08/06 FROM: 100 BARBIROLLI SQUARE MANCHESTER M2 3AB

View Document

08/08/068 August 2006 ACC. REF. DATE EXTENDED FROM 30/06/07 TO 31/07/07

View Document

08/08/068 August 2006 DIRECTOR RESIGNED

View Document

08/08/068 August 2006 DIRECTOR RESIGNED

View Document

26/07/0626 July 2006 NEW DIRECTOR APPOINTED

View Document

26/06/0626 June 2006 APPLICATION COMMENCE BUSINESS

View Document

26/06/0626 June 2006 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

21/06/0621 June 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information