NANOVERY LIMITED - NEWCASTLE UPON TYNE


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Resolution. Description: Resolutions. 2024-01-14 View Report
Confirmation statement. Statement with updates. 2023-11-15 View Report
Capital. Capital allotment shares. 2023-10-25 View Report
Capital. Capital allotment shares. 2023-10-25 View Report
Officers. Officer name: Roma Emily Galloway. Appointment date: 2022-07-22. 2023-05-26 View Report
Capital. Second filing capital allotment shares. 2023-05-25 View Report
Capital. Capital allotment shares. 2023-05-19 View Report
Officers. Officer name: Ms Roma Emily Galloway. Change date: 2023-05-12. 2023-05-12 View Report
Officers. Officer name: Dr Mark Philip Chadwick. Appointment date: 2023-05-12. 2023-05-12 View Report
Capital. Capital allotment shares. 2023-04-22 View Report
Incorporation. Memorandum articles. 2023-04-22 View Report
Resolution. Description: Resolutions. 2023-04-22 View Report
Accounts. Accounts type micro entity. 2023-03-22 View Report
Resolution. Description: Resolutions. 2023-03-06 View Report
Resolution. Description: Resolutions. 2023-03-01 View Report
Incorporation. Memorandum articles. 2023-03-01 View Report
Persons with significant control. Notification date: 2022-12-07. Psc name: Innovation Gp Limited. 2022-12-09 View Report
Capital. Capital allotment shares. 2022-12-06 View Report
Persons with significant control. Change date: 2022-11-07. Psc name: Dr Jerzy Kozyra. 2022-12-06 View Report
Confirmation statement. Statement with no updates. 2022-11-01 View Report
Officers. Officer name: Ms Roma Emily Galloway. Change date: 2021-03-26. 2022-11-01 View Report
Confirmation statement. Statement with no updates. 2022-11-01 View Report
Accounts. Accounts amended with accounts type micro entity. 2022-08-19 View Report
Officers. Officer name: Katarzyna Karolina Zmarzly. Termination date: 2022-02-11. 2022-07-22 View Report
Accounts. Accounts type micro entity. 2022-06-16 View Report
Confirmation statement. Statement with updates. 2021-12-10 View Report
Capital. Capital allotment shares. 2021-05-05 View Report
Officers. Appointment date: 2021-04-01. Officer name: Dr Edward James Gibson. 2021-05-03 View Report
Officers. Appointment date: 2021-03-01. Officer name: Mr Julian St John Foulger. 2021-05-03 View Report
Accounts. Accounts type unaudited abridged. 2021-03-05 View Report
Address. New address: The Biosphere Draymans Way, Newcastle Helix Newcastle upon Tyne Tyne and Wear NE4 5BX. Old address: 85 Great Portland Street London W1W 7LT United Kingdom. Change date: 2021-03-05. 2021-03-05 View Report
Officers. Change date: 2021-01-04. Officer name: Ms Roma Emily Galloway. 2021-03-03 View Report
Officers. Appointment date: 2021-01-04. Officer name: Ms Katarzyna Karolina Zmarzly. 2021-03-03 View Report
Officers. Officer name: Ms Roma Emily Galloway. Appointment date: 2021-01-04. 2021-03-03 View Report
Confirmation statement. Statement with updates. 2020-12-11 View Report
Persons with significant control. Cessation date: 2019-12-20. Psc name: Mun Ching Lee. 2020-09-25 View Report
Persons with significant control. Change date: 2019-12-20. Psc name: Dr Jerzy Kozyra. 2020-09-25 View Report
Accounts. Accounts type unaudited abridged. 2020-04-30 View Report
Resolution. Description: Resolutions. 2020-01-06 View Report
Capital. Capital name of class of shares. 2020-01-05 View Report
Capital. Capital variation of rights attached to shares. 2020-01-05 View Report
Confirmation statement. Statement with updates. 2019-12-10 View Report
Officers. Officer name: Mun Ching Lee. Termination date: 2019-08-31. 2019-12-09 View Report
Incorporation. Capital: GBP 80 2018-11-26 View Report