NANOCO TECHNOLOGIES LIMITED

Company Documents

DateDescription
30/04/2530 April 2025 Confirmation statement made on 2025-04-26 with no updates

View Document

15/01/2515 January 2025 Full accounts 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

30/04/2430 April 2024 Confirmation statement made on 2024-04-26 with no updates

View Document

16/01/2416 January 2024 Full accounts made up to 2023-07-31

View Document

25/10/2325 October 2023 Notification of Nanoco Tech Limited as a person with significant control on 2016-04-06

View Document

25/10/2325 October 2023 Cessation of Nanoco Group Plc as a person with significant control on 2016-04-06

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

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

View Document

28/04/2328 April 2023 Change of details for Nanoco Group Plc as a person with significant control on 2022-08-12

View Document

28/04/2328 April 2023 Confirmation statement made on 2023-04-26 with no updates

View Document

24/04/2324 April 2023 Part of the property or undertaking has been released from charge 042061230001

View Document

16/12/2216 December 2022 Full accounts made up to 2022-07-31

View Document

09/05/229 May 2022 Confirmation statement made on 2022-04-26 with no updates

View Document

10/01/2210 January 2022 Full accounts made up to 2021-07-31

View Document

29/04/2129 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

09/09/209 September 2020 DIRECTOR APPOINTED MR LIAM FREDERICK GRAY

View Document

09/09/209 September 2020 APPOINTMENT TERMINATED, SECRETARY BRIAN TENNER

View Document

09/09/209 September 2020 SECRETARY APPOINTED MR LIAM FREDERICK GRAY

View Document

09/09/209 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR LIAM FREDERICK GRAY / 01/09/2020

View Document

01/09/201 September 2020 APPOINTMENT TERMINATED, DIRECTOR MICHAEL EDELMAN

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

13/07/2013 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 042061230001

View Document

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 26/04/20, NO UPDATES

View Document

03/12/193 December 2019 FULL ACCOUNTS MADE UP TO 31/07/19

View Document

10/10/1910 October 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW GOODA

View Document

24/05/1924 May 2019 CONFIRMATION STATEMENT MADE ON 26/04/19, NO UPDATES

View Document

23/12/1823 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 DIRECTOR APPOINTED MR BRIAN THOMAS TENNER

View Document

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

View Document

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

View Document

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

View Document

11/06/1811 June 2018 APPOINTMENT TERMINATED, DIRECTOR KEITH WIGGINS

View Document

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 26/04/18, NO UPDATES

View Document

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

View Document

08/05/178 May 2017 FULL ACCOUNTS MADE UP TO 31/07/16

View Document

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES

View Document

26/04/1626 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JONATHAN BLAIN / 26/04/2016

View Document

26/04/1626 April 2016 Annual return made up to 26 April 2016 with full list of shareholders

View Document

26/04/1626 April 2016 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

26/04/1626 April 2016 SAIL ADDRESS CHANGED FROM: C/O SCHOFIELD SWEENEY 76 WELLINGTON STREET LEEDS WEST YORKSHIRE LS1 2AY ENGLAND

View Document

26/04/1626 April 2016 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID JONATHAN BLAIN / 26/04/2016

View Document

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

View Document

03/08/153 August 2015 APPOINTMENT TERMINATED, SECRETARY SUMM.IT ASSIST LLP

View Document

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

View Document

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

View Document

04/06/154 June 2015 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

12/05/1512 May 2015 Annual return made up to 26 April 2015 with full list of shareholders

View Document

23/02/1523 February 2015 FULL ACCOUNTS MADE UP TO 31/07/14

View Document

08/01/158 January 2015 APPOINTMENT TERMINATED, DIRECTOR COLIN WHITE

View Document

08/01/158 January 2015 DIRECTOR APPOINTED MR KEITH ALAN WIGGINS

View Document

14/05/1414 May 2014 Annual return made up to 26 April 2014 with full list of shareholders

View Document

14/05/1414 May 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

14/05/1414 May 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SUMM IT ACCOUNTING SOLUTIONS LLP / 20/08/2013

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

26/04/1326 April 2013 Annual return made up to 26 April 2013 with full list of shareholders

View Document

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

View Document

14/05/1214 May 2012 Annual return made up to 26 April 2012 with full list of shareholders

View Document

14/05/1214 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / DR NIGEL LEROY PICKETT / 01/06/2011

View Document

14/05/1214 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / DR NIGEL LEROY PICKETT / 01/06/2011

View Document

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

View Document

06/05/116 May 2011 Annual return made up to 26 April 2011 with full list of shareholders

View Document

06/05/116 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / DR MICHAEL ALBERT EDELMAN / 28/02/2011

View Document

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

View Document

14/12/1014 December 2010 ARTICLES OF ASSOCIATION

View Document

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

View Document

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

View Document

26/11/1026 November 2010 DIRECTOR APPOINTED ANDREW HALFORD GOODA

View Document

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

View Document

21/05/1021 May 2010 Annual return made up to 26 April 2010 with full list of shareholders

View Document

21/05/1021 May 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

06/05/106 May 2010 SAIL ADDRESS CREATED

View Document

06/05/106 May 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SUMM IT ACCOUNTING SOLUTIONS LLP / 02/10/2009

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

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

View Document

06/06/096 June 2009 APPOINTMENT TERMINATED DIRECTOR AQUARIUS EQUITY DIRECTOR LIMITED

View Document

01/06/091 June 2009 RETURN MADE UP TO 26/04/09; FULL LIST OF MEMBERS

View Document

14/11/0814 November 2008 RETURN MADE UP TO 26/04/08; NO CHANGE OF MEMBERS

View Document

13/11/0813 November 2008 FULL ACCOUNTS MADE UP TO 31/07/08

View Document

09/10/089 October 2008 AUDITOR'S RESIGNATION

View Document

27/06/0827 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / AQUARIUS EQUITY DIRECTOR LIMITED / 01/05/2008

View Document

26/06/0826 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / NWSEEDFUND DIRECTOR LIMITED / 17/07/2007

View Document

21/04/0821 April 2008 FULL ACCOUNTS MADE UP TO 31/07/07

View Document

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

View Document

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

View Document

12/06/0712 June 2007 RETURN MADE UP TO 26/04/07; FULL LIST OF MEMBERS

View Document

17/02/0717 February 2007 FULL ACCOUNTS MADE UP TO 31/07/06

View Document

08/08/068 August 2006 VARYING SHARE RIGHTS AND NAMES

View Document

08/08/068 August 2006 S-DIV 07/07/06

View Document

08/08/068 August 2006 MEMORANDUM OF ASSOCIATION

View Document

08/08/068 August 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/08/068 August 2006 SUBDIV 07/07/06

View Document

24/05/0624 May 2006 RETURN MADE UP TO 26/04/06; FULL LIST OF MEMBERS

View Document

24/05/0624 May 2006 SECRETARY RESIGNED

View Document

24/05/0624 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

23/03/0623 March 2006 FULL ACCOUNTS MADE UP TO 31/07/05

View Document

07/02/067 February 2006 REGISTERED OFFICE CHANGED ON 07/02/06 FROM: C/O UMIP THE FAIRBAIRN BUILDING PO BOX 88 MANCHESTER M60 1QD

View Document

12/10/0512 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

03/10/053 October 2005 NEW SECRETARY APPOINTED

View Document

28/09/0528 September 2005 RETURN MADE UP TO 26/04/04; FULL LIST OF MEMBERS; AMEND

View Document

06/09/056 September 2005 DIRECTOR RESIGNED

View Document

06/09/056 September 2005 £ NC 356/454287 21/07/05

View Document

06/09/056 September 2005 NEW DIRECTOR APPOINTED

View Document

06/09/056 September 2005 NEW DIRECTOR APPOINTED

View Document

06/09/056 September 2005 NEW DIRECTOR APPOINTED

View Document

06/09/056 September 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/09/056 September 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/09/056 September 2005 £ NC 100/356 21/07/05

View Document

01/07/051 July 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/06/053 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

15/05/0515 May 2005 RETURN MADE UP TO 26/04/05; FULL LIST OF MEMBERS

View Document

06/04/056 April 2005 REGISTERED OFFICE CHANGED ON 06/04/05 FROM: MANCHESTER INCUBATOR BUILDING GRAFTON STREET MANCHESTER M13 9XX

View Document

06/04/056 April 2005 NEW SECRETARY APPOINTED

View Document

06/04/056 April 2005 SECRETARY RESIGNED

View Document

02/06/042 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

13/05/0413 May 2004 RETURN MADE UP TO 26/04/04; FULL LIST OF MEMBERS

View Document

07/05/037 May 2003 RETURN MADE UP TO 26/04/03; FULL LIST OF MEMBERS

View Document

28/02/0328 February 2003 SUBDIVISION 19/02/03

View Document

28/02/0328 February 2003 S-DIV 19/02/03

View Document

06/02/036 February 2003 EXEMPTION FROM APPOINTING AUDITORS

View Document

28/01/0328 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/02

View Document

05/06/025 June 2002 RETURN MADE UP TO 26/04/02; FULL LIST OF MEMBERS

View Document

28/12/0128 December 2001 NEW DIRECTOR APPOINTED

View Document

12/12/0112 December 2001 COMPANY NAME CHANGED IMORPHICS LIMITED CERTIFICATE ISSUED ON 12/12/01

View Document

07/12/017 December 2001 S386 DISP APP AUDS 30/11/01

View Document

07/12/017 December 2001 DIRECTOR RESIGNED

View Document

07/12/017 December 2001 ACC. REF. DATE EXTENDED FROM 30/04/02 TO 31/07/02

View Document

07/12/017 December 2001 DIRECTOR RESIGNED

View Document

07/12/017 December 2001 NEW DIRECTOR APPOINTED

View Document

07/12/017 December 2001 DIRECTOR RESIGNED

View Document

07/12/017 December 2001 DIRECTOR RESIGNED

View Document

07/12/017 December 2001 DIRECTOR RESIGNED

View Document

07/12/017 December 2001 S366A DISP HOLDING AGM 30/11/01

View Document

03/08/013 August 2001 NEW DIRECTOR APPOINTED

View Document

03/08/013 August 2001 NEW DIRECTOR APPOINTED

View Document

03/08/013 August 2001 NEW DIRECTOR APPOINTED

View Document

03/08/013 August 2001 DIRECTOR RESIGNED

View Document

03/08/013 August 2001 NEW DIRECTOR APPOINTED

View Document

03/08/013 August 2001 NEW DIRECTOR APPOINTED

View Document

26/04/0126 April 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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