Advanced company searchLink opens in new window

NANOMERICS LTD

Company number 07373043

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)
22 Nov 2024 MR01 Registration of charge 073730430001, created on 22 November 2024
17 Jun 2024 AA Total exemption full accounts made up to 30 September 2023
29 Feb 2024 CS01 Confirmation statement made on 29 February 2024 with updates
03 Jul 2023 AA Total exemption full accounts made up to 30 September 2022
29 Mar 2023 CS01 Confirmation statement made on 28 March 2023 with updates
13 Sep 2022 AA Total exemption full accounts made up to 30 September 2021
28 Mar 2022 CS01 Confirmation statement made on 28 March 2022 with updates
08 Jan 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
05 Jan 2022 AD01 Registered office address changed from 6th Floor, 2 London Wall Place 6th Floor 2 London Wall Place London EC2Y 5AU England to 2 London Wall Place 6th Floor London EC2Y 5AU on 5 January 2022
29 Dec 2021 RESOLUTIONS Resolutions
  • RES13 ‐ The special resolution circulated on the 23 august 202 shal inciude extra wording and the original resolution be ratified 13/12/2021
21 Nov 2021 CH01 Director's details changed for Prof Ijeoma Florence Uchegbu on 21 November 2021
21 Nov 2021 CS01 Confirmation statement made on 21 November 2021 with updates
21 Nov 2021 CH01 Director's details changed for Dr Andreas Gerhard Schatzlein on 21 November 2021
05 Sep 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
28 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
20 Jun 2021 SH02 Sub-division of shares on 6 June 2021
23 Nov 2020 CS01 Confirmation statement made on 21 November 2020 with no updates
23 Nov 2020 AP01 Appointment of Mr Andrea Giacomo Mica as a director on 1 July 2019
15 Oct 2020 AD01 Registered office address changed from 2 6th Floor 2 London Wall Place London EC2Y 5AU England to 6th Floor, 2 London Wall Place 6th Floor 2 London Wall Place London EC2Y 5AU on 15 October 2020
22 Sep 2020 AA Total exemption full accounts made up to 30 September 2019
20 Jul 2020 AD01 Registered office address changed from 6th Floor, 2 London Wall London Wall Place London EC2Y 5AU England to 2 6th Floor 2 London Wall Place London EC2Y 5AU on 20 July 2020
10 Jan 2020 AD01 Registered office address changed from New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ England to 6th Floor, 2 London Wall London Wall Place London EC2Y 5AU on 10 January 2020
21 Nov 2019 CS01 Confirmation statement made on 21 November 2019 with updates
30 Sep 2019 CS01 Confirmation statement made on 30 September 2019 with updates
04 Jul 2019 AA Total exemption full accounts made up to 30 September 2018