- Company Overview for NANOPRO-TECH LTD (10290465)
- Filing history for NANOPRO-TECH LTD (10290465)
- People for NANOPRO-TECH LTD (10290465)
- More for NANOPRO-TECH LTD (10290465)
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) |
---|---|---|---|
03 Oct 2024 | AA | Total exemption full accounts made up to 31 July 2024 | |
02 May 2024 | AAMD | Amended total exemption full accounts made up to 31 July 2023 | |
24 Apr 2024 | AA | Total exemption full accounts made up to 31 July 2023 | |
16 Feb 2024 | CS01 | Confirmation statement made on 16 February 2024 with updates | |
16 Feb 2024 | PSC07 | Cessation of Steven Moulder as a person with significant control on 16 February 2024 | |
16 Feb 2024 | TM01 | Termination of appointment of Steven Moulder as a director on 16 February 2024 | |
18 Dec 2023 | TM01 | Termination of appointment of Muhamet Sylejmani as a director on 18 December 2023 | |
18 Dec 2023 | TM01 | Termination of appointment of Spencer Amicam Cohen as a director on 18 December 2023 | |
18 Dec 2023 | CS01 | Confirmation statement made on 18 December 2023 with updates | |
18 Dec 2023 | PSC01 | Notification of Ryan Veer Sidhu as a person with significant control on 18 December 2023 | |
14 Sep 2023 | CS01 | Confirmation statement made on 8 September 2023 with no updates | |
26 Apr 2023 | AA | Total exemption full accounts made up to 31 July 2022 | |
12 Sep 2022 | PSC04 | Change of details for Steven Moulder as a person with significant control on 8 September 2022 | |
09 Sep 2022 | CH01 | Director's details changed for Mr Steven Moulder on 8 September 2022 | |
08 Sep 2022 | PSC04 | Change of details for Steven Moulder as a person with significant control on 8 September 2022 | |
08 Sep 2022 | CS01 | Confirmation statement made on 8 September 2022 with updates | |
08 Sep 2022 | AD01 | Registered office address changed from Office 9, Dalton House 60 Windsor Avenue London SW19 2RR United Kingdom to 6-7 Cecil Square Margate CT9 1BD on 8 September 2022 | |
08 Sep 2022 | CH01 | Director's details changed for Mr Ryan Veer Sidhu on 8 September 2022 | |
08 Sep 2022 | AP01 | Appointment of Mr Ryan Veer Sidhu as a director on 8 September 2022 | |
08 Sep 2022 | AP01 | Appointment of Mr Muhamet Sylejmani as a director on 8 September 2022 | |
08 Sep 2022 | AP01 | Appointment of Mr Spencer Amicam Cohen as a director on 8 September 2022 | |
16 Jul 2022 | AD01 | Registered office address changed from 1st Floor 2 Woodberry Grove Finchley London N12 0DR England to Office 9, Dalton House 60 Windsor Avenue London SW19 2RR on 16 July 2022 | |
06 Jun 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
20 Apr 2022 | TM01 | Termination of appointment of Ryan Veer Sidhu as a director on 20 April 2022 | |
30 Mar 2022 | CS01 | Confirmation statement made on 30 March 2022 with updates |