NANOTECH (UK) SOLUTIONS LTD

06459303
9 CULLEY COURT ORTON SOUTHGATE PETERBOROUGH PE2 6XD

Documents

Documents
Date Category Description Pages
13 Feb 2024 accounts Annual Accounts 3 Buy now
25 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Feb 2023 accounts Annual Accounts 3 Buy now
15 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Feb 2022 accounts Annual Accounts 3 Buy now
08 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 May 2021 accounts Annual Accounts 3 Buy now
25 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Feb 2020 accounts Annual Accounts 8 Buy now
25 Feb 2019 accounts Annual Accounts 2 Buy now
16 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Mar 2018 accounts Annual Accounts 2 Buy now
09 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Feb 2017 accounts Annual Accounts 3 Buy now
24 Jan 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
24 Jan 2016 accounts Annual Accounts 3 Buy now
16 Jan 2016 annual-return Annual Return 4 Buy now
12 Jan 2015 annual-return Annual Return 4 Buy now
31 Dec 2014 accounts Annual Accounts 8 Buy now
09 Mar 2014 annual-return Annual Return 4 Buy now
20 Jan 2014 accounts Annual Accounts 8 Buy now
20 Jan 2013 accounts Annual Accounts 8 Buy now
15 Jan 2013 annual-return Annual Return 4 Buy now
26 Jul 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
01 Mar 2012 accounts Annual Accounts 6 Buy now
16 Jan 2012 annual-return Annual Return 4 Buy now
11 Apr 2011 annual-return Annual Return 4 Buy now
11 Apr 2011 officers Termination of appointment of secretary (Maria Borisova) 1 Buy now
01 Mar 2011 accounts Annual Accounts 6 Buy now
15 May 2010 gazette Gazette Filings Brought Up To Date 1 Buy now
14 May 2010 annual-return Annual Return 4 Buy now
20 Apr 2010 gazette Gazette Notice Compulsary 1 Buy now
22 Dec 2009 accounts Annual Accounts 12 Buy now
24 Aug 2009 address Registered office changed on 24/08/2009 from 6 greens close sandy beds SG19 1AD 2 Buy now
07 Apr 2009 annual-return Return made up to 21/12/08; full list of members 3 Buy now
10 Dec 2008 accounts Accounting reference date extended from 31/12/2008 to 31/05/2009 1 Buy now
21 Nov 2008 officers Appointment terminated secretary matthew bennett 2 Buy now
21 Nov 2008 officers Secretary appointed maria borisova 1 Buy now
02 Jun 2008 officers Appointment terminated director alexander konstantinidis 1 Buy now
02 Jun 2008 officers Secretary appointed matthew bennett 1 Buy now
02 Jun 2008 officers Appointment terminated secretary carol chubb 1 Buy now
21 May 2008 officers Appointment terminated director creditreform (directors) LIMITED 1 Buy now
13 May 2008 officers Appointment terminate, director and secretary creditreform (secretaries) LTD logged form 1 Buy now
09 May 2008 capital Ad 01/05/08\gbp si 999@1=999\gbp ic 1/1000\ 2 Buy now
09 May 2008 officers Director appointed george konstantinidis 1 Buy now
09 May 2008 officers Secretary appointed carol ellen chubb 1 Buy now
30 Apr 2008 change-of-name Certificate Change Of Name Company 2 Buy now
16 Jan 2008 address Registered office changed on 16/01/08 from: 4 park road, moseley birmingham west midlands B13 8AB 1 Buy now
16 Jan 2008 officers New secretary appointed 2 Buy now
16 Jan 2008 officers New director appointed 2 Buy now
21 Dec 2007 incorporation Incorporation Company 14 Buy now