Advanced company searchLink opens in new window

NONLINEAR TECHNOLOGIES LIMITED

Company number 06253177

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)
19 Aug 2024 LIQ03 Liquidators' statement of receipts and payments to 20 June 2024
18 Aug 2023 LIQ03 Liquidators' statement of receipts and payments to 20 June 2023
07 Jul 2022 LIQ01 Declaration of solvency
29 Jun 2022 AD01 Registered office address changed from The Grainger Suite Regent Centre Gosforth Newcastle upon Tyne NE3 3PF United Kingdom to C/O Frp Bulman House Gosforth Newcastle upon Tyne NE3 3LS on 29 June 2022
29 Jun 2022 600 Appointment of a voluntary liquidator
29 Jun 2022 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-06-21
14 Apr 2022 TM01 Termination of appointment of David Ian Bramwell as a director on 14 April 2022
05 Jan 2022 AD01 Registered office address changed from The Biosphere Draymans Way Newcastle Helix Newcastle upon Tyne NE4 5BX England to The Grainger Suite Regent Centre Gosforth Newcastle upon Tyne NE3 3PF on 5 January 2022
29 Nov 2021 AP01 Appointment of Mr Ray Hope as a director on 29 November 2021
26 Oct 2021 SH01 Statement of capital following an allotment of shares on 26 October 2021
  • GBP 4,455.93
26 Oct 2021 AP01 Appointment of Mr David Ian Bramwell as a director on 21 April 2021
28 May 2021 CS01 Confirmation statement made on 21 May 2021 with no updates
21 Apr 2021 TM01 Termination of appointment of David Ian Bramwell as a director on 21 April 2021
23 Feb 2021 AD01 Registered office address changed from C/O Biosignatures Limited 4th Floor, Dean Court 22 Dean Street Newcastle upon Tyne NE1 1PG England to The Biosphere Draymans Way Newcastle Helix Newcastle upon Tyne NE4 5BX on 23 February 2021
07 Jan 2021 AA Accounts for a small company made up to 30 September 2020
30 Jun 2020 AA Accounts for a small company made up to 30 September 2019
29 May 2020 CS01 Confirmation statement made on 21 May 2020 with no updates
29 May 2020 PSC01 Notification of William Michael Dracup as a person with significant control on 6 April 2016
29 May 2020 PSC07 Cessation of William Michael Dracup as a person with significant control on 24 January 2020
29 Jan 2020 TM01 Termination of appointment of William Michael Dracup as a director on 24 January 2020
02 Jan 2020 AUD Auditor's resignation
30 May 2019 CS01 Confirmation statement made on 21 May 2019 with updates
17 May 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Transfer of shares agrrement 18/04/2019
  • RES11 ‐ Resolution of removal of pre-emption rights
16 Apr 2019 AA Accounts for a small company made up to 30 September 2018
08 Apr 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights