NANOSYRINX LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/05/2523 May 2025 Statement of capital following an allotment of shares on 2025-05-07

View Document

06/05/256 May 2025 Appointment of Dr Hitesh Jayantilal Sanganee as a director on 2025-04-29

View Document

06/05/256 May 2025 Termination of appointment of Oliver William Sims as a director on 2025-04-29

View Document

28/03/2528 March 2025 Confirmation statement made on 2025-03-16 with updates

View Document

30/08/2430 August 2024 Statement of capital following an allotment of shares on 2024-08-15

View Document

25/08/2425 August 2024 Memorandum and Articles of Association

View Document

22/08/2422 August 2024 Sub-division of shares on 2024-08-13

View Document

22/08/2422 August 2024 Appointment of Dr Edwin Moses as a director on 2024-08-12

View Document

21/08/2421 August 2024 Resolutions

View Document

15/08/2415 August 2024 Termination of appointment of Stephen Colin Taylor as a director on 2024-08-13

View Document

15/08/2415 August 2024 Appointment of Ms Lucy Edwardes Jones as a director on 2024-08-13

View Document

27/06/2427 June 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

22/03/2422 March 2024 Confirmation statement made on 2024-03-16 with no updates

View Document

06/02/246 February 2024 Termination of appointment of Uzma Choudry as a director on 2024-01-26

View Document

06/02/246 February 2024 Appointment of Mr Oliver William Sims as a director on 2024-01-26

View Document

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

View Accounts

10/11/2310 November 2023 Appointment of Mr Anthony Gerard Johnson as a director on 2023-10-26

View Document

29/06/2329 June 2023 Micro company accounts made up to 2022-09-30

View Document

14/06/2314 June 2023 Current accounting period extended from 2023-09-30 to 2023-12-31

View Document

30/03/2330 March 2023 Confirmation statement made on 2023-03-16 with updates

View Document

21/03/2321 March 2023 Notification of a person with significant control statement

View Document

10/03/2310 March 2023 Cessation of University of Warwick as a person with significant control on 2022-12-01

View Document

02/12/222 December 2022 Statement of capital following an allotment of shares on 2022-12-01

View Document

22/11/2222 November 2022 Appointment of Dr Uzma Choudry as a director on 2022-11-09

View Document

22/11/2222 November 2022 Termination of appointment of Luke Hakes as a director on 2022-11-09

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

25/03/2225 March 2022 Statement of capital following an allotment of shares on 2021-10-27

View Document

25/03/2225 March 2022 Director's details changed for Mr Joseph Richard John Healey on 2022-02-19

View Document

25/03/2225 March 2022 Cessation of Joseph Richard John Healey as a person with significant control on 2021-07-07

View Document

25/03/2225 March 2022 Confirmation statement made on 2022-03-16 with updates

View Document

25/03/2225 March 2022 Cessation of Nicholas Robin Waterfield as a person with significant control on 2021-07-07

View Document

24/02/2224 February 2022 Change of details for Mr Joseph Richard John Healey as a person with significant control on 2022-02-19

View Document

22/02/2222 February 2022 Change of details for Mr Joseph Richard John Healey as a person with significant control on 2022-02-19

View Document

22/02/2222 February 2022 Registered office address changed from Unit 23a Unit 23a the Venture Centre Sir William Lyons Road Coventry West Midlands CV4 7EZ England to Unit 23B the Venture Centre Sir William Lyons Road, Coventry West Midlands CV4 7EZ on 2022-02-22

View Document

22/02/2222 February 2022 Registered office address changed from Unit 23B the Venture Centre Sir William Lyons Road, Coventry West Midlands CV4 7EZ England to Unit 23B, the Venture Centre Sir William Lyons Road University of Warwick Science Park Coventry West Midlands CV4 7EZ on 2022-02-22

View Document

22/02/2222 February 2022 Director's details changed for Dr Stephen Colin Taylor on 2022-02-16

View Document

06/12/216 December 2021 Registration of charge 115953540001, created on 2021-12-05

View Document

12/10/2112 October 2021 Termination of appointment of Nicholas Robin Waterfield as a director on 2021-10-12

View Document

06/10/216 October 2021 Registered office address changed from Unit 27D Venture Centre the Venture Centre University of Warwick Science Park Coventry West Midlands CV4 7EZ England to Unit 23a Unit 23a the Venture Centre Sir William Lyons Road Coventry West Midlands CV4 7EZ on 2021-10-06

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

05/08/215 August 2021 Resolutions

View Document

05/08/215 August 2021 Resolutions

View Document

05/08/215 August 2021 Resolutions

View Document

05/08/215 August 2021 Resolutions

View Document

28/07/2128 July 2021 Termination of appointment of Claire Brown as a director on 2021-07-07

View Document

27/07/2127 July 2021 Appointment of Dr Luke Hakes as a director on 2021-07-07

View Document

07/06/217 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

27/05/2127 May 2021 CONFIRMATION STATEMENT MADE ON 16/03/21, NO UPDATES

View Document

28/04/2128 April 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL UNIVERSITY OF WARWICK

View Document

10/12/2010 December 2020 DIRECTOR APPOINTED DR JANE ELIZABETH DANCER

View Document

04/11/204 November 2020 APPOINTMENT TERMINATED, DIRECTOR PABLO LUBROTH

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

20/05/2020 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

11/05/2011 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH RICHARD JOHN HEALEY / 02/05/2020

View Document

11/05/2011 May 2020 DIRECTOR APPOINTED MR PABLO LUBROTH

View Document

16/04/2016 April 2020 ADOPT ARTICLES 03/03/2020

View Document

14/04/2014 April 2020 DIRECTOR APPOINTED DR ARNAUD AUTRET

View Document

08/04/208 April 2020 DIRECTOR APPOINTED DR CLAIRE BROWN

View Document

08/04/208 April 2020 DIRECTOR APPOINTED DR STEPHEN COLIN TAYLOR

View Document

16/03/2016 March 2020 06/03/20 STATEMENT OF CAPITAL GBP 1.5

View Document

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 16/03/20, WITH UPDATES

View Document

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 03/03/20, WITH UPDATES

View Document

29/02/2029 February 2020 REGISTERED OFFICE CHANGED ON 29/02/2020 FROM 67 QUEENSWAY BEWDLEY WORCESTERSHIRE DY12 1ES UNITED KINGDOM

View Document

05/10/195 October 2019 CONFIRMATION STATEMENT MADE ON 05/10/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

29/09/1829 September 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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