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 Feb 2019 PSC02 Notification of Adv Management Limited as a person with significant control on 19 November 2018
19 Feb 2019 PSC02 Notification of Adv (Gp) Llp as a person with significant control on 19 November 2018
21 Jan 2019 PSC07 Cessation of Stephen Graham Purvis as a person with significant control on 15 September 2016
21 Jan 2019 PSC07 Cessation of Keith Bertram Milton as a person with significant control on 1 January 2017
21 Jan 2019 PSC07 Cessation of David Ian Bramwell as a person with significant control on 6 April 2016
15 Jan 2019 PSC04 Change of details for Mr William Michael Dracup as a person with significant control on 19 November 2018
17 Dec 2018 PSC07 Cessation of Roland Hillary Tate as a person with significant control on 19 November 2018
13 Dec 2018 PSC07 Cessation of James Crispin Michael Curry as a person with significant control on 19 November 2018
26 Nov 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Nov 2018 TM01 Termination of appointment of James Crispin Michael Curry as a director on 19 November 2018
21 Nov 2018 TM01 Termination of appointment of Keith Bertram Milton as a director on 19 November 2018
21 Nov 2018 SH01 Statement of capital following an allotment of shares on 19 November 2018
  • GBP 4,255.93
24 Sep 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
12 Sep 2018 SH01 Statement of capital following an allotment of shares on 7 September 2018
  • GBP 2,221.01
12 Sep 2018 MR04 Satisfaction of charge 062531770003 in full
29 Aug 2018 SH01 Statement of capital following an allotment of shares on 15 August 2018
  • GBP 1,556.93
21 Aug 2018 SH01 Statement of capital following an allotment of shares on 23 July 2018
  • GBP 1,536.90
26 Jun 2018 AA Full accounts made up to 30 September 2017
22 May 2018 CS01 Confirmation statement made on 21 May 2018 with updates
22 May 2018 PSC07 Cessation of Alison Morgan as a person with significant control on 15 August 2017
24 Apr 2018 SH01 Statement of capital following an allotment of shares on 23 March 2018
  • GBP 1,516.87
27 Feb 2018 SH01 Statement of capital following an allotment of shares on 21 February 2018
  • GBP 1,496.84
06 Feb 2018 SH01 Statement of capital following an allotment of shares on 17 January 2018
  • GBP 1,476.81
20 Dec 2017 TM01 Termination of appointment of Alison Morgan as a director on 15 August 2017
23 Nov 2017 SH01 Statement of capital following an allotment of shares on 30 October 2017
  • GBP 1,456.78