NM TECH NANOMATERIALS AND MICRODEVICES TECHNOLOGY LIMITED
Status | ACTIVE |
Company No. | 04066487 |
Category | Private Limited Company |
Incorporated | 06 Sep 2000 |
Age | 23 years, 8 months, 23 days |
Jurisdiction | England Wales |
SUMMARY
NM TECH NANOMATERIALS AND MICRODEVICES TECHNOLOGY LIMITED is an active private limited company with number 04066487. It was incorporated 23 years, 8 months, 23 days ago, on 06 September 2000. The company address is 17 Grosvenor Street 17 Grosvenor Street, London, W1K 4QG, United Kingdom.
Company Fillings
Dissolution voluntary strike off suspended
Date: 15 Aug 2023
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 29 Jun 2023
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 06 Feb 2023
Action Date: 04 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-04
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with updates
Date: 04 Feb 2022
Action Date: 04 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-04
Documents
Accounts with accounts type total exemption full
Date: 21 Jan 2022
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with updates
Date: 22 Feb 2021
Action Date: 04 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-04
Documents
Gazette filings brought up to date
Date: 12 Dec 2020
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 11 Dec 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Accounts amended with accounts type total exemption full
Date: 08 Oct 2020
Action Date: 30 Sep 2018
Category: Accounts
Type: AAMD
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 09 Mar 2020
Action Date: 04 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-04
Documents
Change person director company with change date
Date: 24 Jan 2020
Action Date: 24 Jan 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Renato Ambrogio Della Valle
Change date: 2020-01-24
Documents
Change registered office address company with date old address new address
Date: 20 Jan 2020
Action Date: 20 Jan 2020
Category: Address
Type: AD01
New address: 17 Grosvenor Street Mayfair London W1K 4QG
Old address: 38 Craven Street London WC2N 5NG
Change date: 2020-01-20
Documents
Accounts with accounts type micro entity
Date: 26 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Cessation of a person with significant control
Date: 19 Feb 2019
Action Date: 08 Jan 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-01-08
Psc name: Renato Ambrogio Della Valle
Documents
Notification of a person with significant control
Date: 15 Feb 2019
Action Date: 10 Jan 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-01-10
Psc name: Luana Ravegnini
Documents
Notification of a person with significant control
Date: 08 Feb 2019
Action Date: 08 Jan 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Renato Ambrogio Della Valle
Notification date: 2019-01-08
Documents
Cessation of a person with significant control
Date: 08 Feb 2019
Action Date: 08 Jan 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Crossways London Limited
Cessation date: 2019-01-08
Documents
Confirmation statement with updates
Date: 04 Feb 2019
Action Date: 04 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-04
Documents
Appoint person director company with name date
Date: 22 Jan 2019
Action Date: 08 Jan 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Renato Ambrogio Della Valle
Appointment date: 2019-01-08
Documents
Termination director company with name termination date
Date: 22 Jan 2019
Action Date: 08 Jan 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-01-08
Officer name: Martin Stein
Documents
Termination secretary company with name termination date
Date: 22 Jan 2019
Action Date: 08 Jan 2019
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2019-01-08
Officer name: Brian Keith Hamilton-Smith
Documents
Change registered office address company with date old address new address
Date: 10 Jan 2019
Action Date: 10 Jan 2019
Category: Address
Type: AD01
Change date: 2019-01-10
Old address: C/O Cofid Corporate Services Limited Suite 112 23 King Street London London SW1Y 6QY
New address: 38 Craven Street London WC2N 5NG
Documents
Confirmation statement with no updates
Date: 25 Sep 2018
Action Date: 06 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-06
Documents
Accounts with accounts type total exemption full
Date: 21 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with updates
Date: 07 Sep 2017
Action Date: 06 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-06
Documents
Accounts with accounts type total exemption small
Date: 13 Mar 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 12 Sep 2016
Action Date: 06 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-06
Documents
Accounts with accounts type total exemption small
Date: 25 Apr 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Sep 2015
Action Date: 06 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-06
Documents
Change registered office address company with date old address new address
Date: 07 Jan 2015
Action Date: 07 Jan 2015
Category: Address
Type: AD01
Old address: C/O Cofid Corporate Services Limited Suite 12 4/5 Park Place London London SW1A 1LP
New address: C/O Cofid Corporate Services Limited Suite 112 23 King Street London London SW1Y 6QY
Change date: 2015-01-07
Documents
Accounts with accounts type total exemption small
Date: 10 Dec 2014
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Sep 2014
Action Date: 06 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-06
Documents
Accounts with accounts type total exemption small
Date: 18 Aug 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Change registered office address company with date old address
Date: 24 Feb 2014
Action Date: 24 Feb 2014
Category: Address
Type: AD01
Old address: 16 Dover Street London W1S 4LR
Change date: 2014-02-24
Documents
Annual return company with made up date full list shareholders
Date: 09 Sep 2013
Action Date: 06 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-06
Documents
Accounts with accounts type total exemption small
Date: 23 Nov 2012
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Sep 2012
Action Date: 06 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-06
Documents
Accounts with accounts type total exemption small
Date: 19 Jun 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Sep 2011
Action Date: 06 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-06
Documents
Accounts with accounts type total exemption small
Date: 04 Mar 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Sep 2010
Action Date: 06 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-06
Documents
Accounts with accounts type total exemption small
Date: 17 Jun 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Legacy
Date: 09 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 06/09/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Jul 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 02 Mar 2009
Category: Address
Type: 287
Description: Registered office changed on 02/03/2009 from 6 albemarle street london W1S 4HG
Documents
Legacy
Date: 06 Feb 2009
Category: Address
Type: 287
Description: Registered office changed on 06/02/2009 from 8TH floor, new zealand house 80 haymarket london SW1Y 4TQ
Documents
Legacy
Date: 17 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 06/09/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 25 Sep 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Accounts with accounts type total exemption small
Date: 25 Sep 2008
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 10 Jul 2008
Category: Capital
Type: 88(2)
Description: Ad 01/07/08\gbp si 995000@1=995000\gbp ic 5000/1000000\
Documents
Legacy
Date: 11 Jun 2008
Category: Officers
Type: 288a
Description: Secretary appointed brian keith hamilton-smith
Documents
Legacy
Date: 11 Jun 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary hector ramos
Documents
Legacy
Date: 11 Jun 2008
Category: Officers
Type: 288b
Description: Appointment terminated director hector ramos
Documents
Legacy
Date: 26 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 06/09/07; full list of members
Documents
Legacy
Date: 06 Jul 2007
Category: Address
Type: 287
Description: Registered office changed on 06/07/07 from: 6 albemarle street london W1S 4HG
Documents
Legacy
Date: 22 Sep 2006
Category: Annual-return
Type: 363a
Description: Return made up to 06/09/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 22 May 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Accounts with accounts type total exemption small
Date: 05 May 2006
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Certificate change of name company
Date: 15 Sep 2005
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed novafin financial LIMITED\certificate issued on 15/09/05
Documents
Legacy
Date: 14 Sep 2005
Category: Annual-return
Type: 363s
Description: Return made up to 06/09/05; full list of members
Documents
Legacy
Date: 28 Jul 2005
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 30/09/04
Documents
Legacy
Date: 13 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 06/09/04; full list of members
Documents
Accounts with accounts type full
Date: 27 May 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Accounts with accounts type full
Date: 26 Sep 2003
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Legacy
Date: 16 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 06/09/03; full list of members
Documents
Legacy
Date: 31 Jul 2003
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 30/09/02
Documents
Legacy
Date: 20 Sep 2002
Category: Annual-return
Type: 363s
Description: Return made up to 06/09/02; full list of members
Documents
Legacy
Date: 18 Jun 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 Jun 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type dormant
Date: 05 Mar 2002
Action Date: 30 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-30
Documents
Legacy
Date: 22 Feb 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Feb 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Oct 2001
Category: Annual-return
Type: 363s
Description: Return made up to 06/09/01; full list of members
Documents
Legacy
Date: 29 Jan 2001
Category: Address
Type: 287
Description: Registered office changed on 29/01/01 from: 235 old marylebone road london NW1 5QT
Documents
Legacy
Date: 28 Sep 2000
Category: Capital
Type: 88(2)R
Description: Ad 14/09/00--------- £ si 4998@1=4998 £ ic 2/5000
Documents
Legacy
Date: 11 Sep 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 11 Sep 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Sep 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Sep 2000
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Some Companies
BEDFORDSHIRE DOG GROOMING CENTRE MILTON ERNEST LIMITED
MILTON ERNEST GARDEN CENTRE RADWELL ROAD,BEDFORD,MK44 1SH
Number: | 11247273 |
Status: | ACTIVE |
Category: | Private Limited Company |
SWIFT HOUSE, GROUND FLOOR,CHELMSFORD,CM1 1GU
Number: | 11577191 |
Status: | ACTIVE |
Category: | Private Limited Company |
NEW LAITHE COTTAGE BANK ROYD LANE,HALIFAX,HX4 0EN
Number: | 02210913 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
23 CLARENDON ROAD,SMETHWICK,B67 6DA
Number: | 07898594 |
Status: | ACTIVE |
Category: | Private Limited Company |
168 BEECHES ROAD,CHELMSFORD,CM1 2SA
Number: | 09633367 |
Status: | ACTIVE |
Category: | Private Limited Company |
42-44 BERMONDSEY STREET,LONDON,SE1 3UD
Number: | 03838086 |
Status: | ACTIVE |
Category: | Private Limited Company |