Advanced company searchLink opens in new window

NANOCO LIMITED

Company number 05602823

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 Jul 2013 AD01 Registered office address changed from Pyle House 136-137 Pyle Street Newport Isle of Wight PO30 1JW United Kingdom on 4 July 2013
10 Jun 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
10 Jun 2013 SH01 Statement of capital following an allotment of shares on 1 April 2013
  • GBP 340,001.00
10 Jun 2013 SH01 Statement of capital following an allotment of shares on 1 April 2013
  • GBP 400,001.00
12 Apr 2013 SH02 Sub-division of shares on 20 March 2013
07 Dec 2012 AR01 Annual return made up to 25 October 2012 with full list of shareholders
22 Oct 2012 AD01 Registered office address changed from Paddocks Itchel Lane, Crondall Farnham Surrey GU10 5PR on 22 October 2012
10 Jul 2012 AA Accounts for a dormant company made up to 31 October 2011
09 Nov 2011 AR01 Annual return made up to 25 October 2011 with full list of shareholders
27 Jul 2011 AA Accounts for a dormant company made up to 31 October 2010
24 Nov 2010 AR01 Annual return made up to 25 October 2010 with full list of shareholders
28 Jul 2010 AA Accounts for a dormant company made up to 31 October 2009
02 Nov 2009 AR01 Annual return made up to 25 October 2009 with full list of shareholders
02 Nov 2009 CH01 Director's details changed for Peter Harold Lawrence Woodd on 24 October 2009
23 Apr 2009 AA Accounts for a dormant company made up to 31 October 2008
31 Oct 2008 363a Return made up to 25/10/08; full list of members
13 Aug 2008 AA Accounts for a dormant company made up to 31 October 2007
11 Dec 2007 363s Return made up to 25/10/07; no change of members
23 Aug 2007 AA Accounts for a dormant company made up to 31 October 2006
15 Aug 2007 288a New director appointed
02 Mar 2007 363s Return made up to 25/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
02 Jan 2007 288a New secretary appointed;new director appointed
18 Dec 2006 288a New director appointed
14 Nov 2006 288b Director resigned
14 Nov 2006 288b Secretary resigned