NANOSOFT CORPORATION LIMITED

Unit 8-9 Maldon Trade Park The Causeway Unit 8-9 Maldon Trade Park The Causeway, Maldon, CM9 4LJ, England
StatusACTIVE
Company No.06579146
CategoryPrivate Limited Company
Incorporated29 Apr 2008
Age16 years, 1 month, 2 days
JurisdictionEngland Wales

SUMMARY

NANOSOFT CORPORATION LIMITED is an active private limited company with number 06579146. It was incorporated 16 years, 1 month, 2 days ago, on 29 April 2008. The company address is Unit 8-9 Maldon Trade Park The Causeway Unit 8-9 Maldon Trade Park The Causeway, Maldon, CM9 4LJ, England.



Company Fillings

Accounts with accounts type micro entity

Date: 30 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Nov 2023

Action Date: 11 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-11

Documents

View document PDF

Termination director company with name termination date

Date: 01 Sep 2023

Action Date: 01 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Swetha Manivannan

Termination date: 2023-04-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Nov 2022

Action Date: 11 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Feb 2022

Action Date: 18 Feb 2022

Category: Address

Type: AD01

Change date: 2022-02-18

New address: Unit 8-9 Maldon Trade Park the Causeway Heybridge Maldon CM9 4LJ

Old address: Unit 5 Heybridge Industrial Estate the Causeway Maldon CM9 4XL United Kingdom

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Nov 2021

Action Date: 11 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-11

Documents

View document PDF

Appoint person director company with name date

Date: 01 Feb 2021

Action Date: 31 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-12-31

Officer name: Swetha Manivannan

Documents

View document PDF

Termination director company with name termination date

Date: 01 Feb 2021

Action Date: 01 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-01-01

Officer name: Kavitha Manivannan

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jan 2021

Action Date: 31 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Swetha Manivannan

Termination date: 2020-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jan 2021

Action Date: 01 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Kavitha Manivannan

Appointment date: 2021-01-01

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jan 2021

Action Date: 11 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Accounts amended with accounts type micro entity

Date: 02 Mar 2020

Action Date: 31 Mar 2018

Category: Accounts

Type: AAMD

Made up date: 2018-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Nov 2019

Action Date: 11 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-11

Documents

View document PDF

Notification of a person with significant control

Date: 11 Nov 2019

Action Date: 01 Aug 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Swetha Manivannan

Notification date: 2019-08-01

Documents

View document PDF

Change to a person with significant control

Date: 11 Nov 2019

Action Date: 01 Aug 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Manivannan Murugeshan

Change date: 2019-08-01

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Nov 2019

Action Date: 28 Feb 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Kavitha Manivannan

Cessation date: 2019-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 11 Nov 2019

Action Date: 01 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Swetha Manivannan

Appointment date: 2019-08-01

Documents

View document PDF

Termination director company with name termination date

Date: 14 Oct 2019

Action Date: 28 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-02-28

Officer name: Kavitha Manivannan

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 May 2019

Action Date: 24 May 2019

Category: Address

Type: AD01

New address: Unit 5 Heybridge Industrial Estate the Causeway Maldon CM9 4XL

Old address: 33 Gerard Gardens Chelmsford Essex CM2 9GD

Change date: 2019-05-24

Documents

View document PDF

Confirmation statement with updates

Date: 08 May 2019

Action Date: 28 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 28 Dec 2018

Action Date: 28 Dec 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Manivannan Murugeshan

Notification date: 2018-12-28

Documents

View document PDF

Confirmation statement with updates

Date: 11 May 2018

Action Date: 28 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-28

Documents

View document PDF

Appoint person director company with name date

Date: 11 May 2018

Action Date: 01 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Manivannan Murugeshan

Appointment date: 2018-05-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 May 2017

Action Date: 28 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 May 2016

Action Date: 28 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 May 2015

Action Date: 28 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-28

Documents

View document PDF

Termination director company with name termination date

Date: 22 May 2015

Action Date: 22 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-05-22

Officer name: Manivannan Murugeshan

Documents

View document PDF

Appoint person director company with name date

Date: 22 May 2015

Action Date: 22 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Kavitha Manivannan

Appointment date: 2015-05-22

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 May 2015

Action Date: 22 May 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Kavitha Manivannan

Termination date: 2015-05-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 May 2014

Action Date: 28 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 May 2013

Action Date: 28 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-28

Documents

View document PDF

Change person director company with change date

Date: 18 May 2013

Action Date: 23 Nov 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-11-23

Officer name: Mr Manivannan Murugeshan

Documents

View document PDF

Change person secretary company with change date

Date: 18 May 2013

Action Date: 23 Nov 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-11-23

Officer name: Mrs Kavitha Manivannan

Documents

View document PDF

Accounts amended with made up date

Date: 11 Apr 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AAMD

Made up date: 2012-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Jan 2013

Action Date: 09 Jan 2013

Category: Address

Type: AD01

Old address: 23 Albert Road Witham Essex CM8 2BS

Change date: 2013-01-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 May 2012

Action Date: 28 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Apr 2011

Action Date: 28 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 May 2010

Action Date: 29 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-29

Documents

View document PDF

Change person director company with change date

Date: 26 May 2010

Action Date: 29 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-29

Officer name: Mr Manivannan Murugeshan

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA01

Made up date: 2009-04-30

New date: 2009-03-31

Documents

View document PDF

Change account reference date company current shortened

Date: 20 Jan 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA01

New date: 2010-03-31

Made up date: 2010-04-30

Documents

View document PDF

Legacy

Date: 23 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 29/04/09; full list of members

Documents

View document PDF

Legacy

Date: 23 Jun 2009

Category: Officers

Type: 288c

Description: Secretary's change of particulars / kavitha manivannan / 15/04/2009

Documents

View document PDF

Legacy

Date: 04 Jun 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / manivannan murugeshan / 29/04/2009

Documents

View document PDF

Legacy

Date: 15 May 2009

Category: Address

Type: 287

Description: Registered office changed on 15/05/2009 from 102,caulfield road eastham london E6 2EN united kingdom

Documents

View document PDF

Incorporation company

Date: 29 Apr 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BURTON & CO INDEPENDENT ESTATE AGENTS LIMITED

17-19 QUEEN STREET,WHITTLESEY,PE7 1AY

Number:11376866
Status:ACTIVE
Category:Private Limited Company

CARDWAY LIMITED

MEADOWLANDS,CONGLETON,CW12 4BX

Number:01653940
Status:ACTIVE
Category:Private Limited Company

COUNTRY HARDWOOD CONSERVATORIES LIMITED

UNIT 2, SHUCKLOW BUSINESS PARK SHUCKLOW HILL,MILTON KEYNES,MK17 0PY

Number:06197432
Status:ACTIVE
Category:Private Limited Company

KINDUNIQUE LIMITED

GRIEVES BUILDING,HERRINGTON, HOUGHTON LE SPRING,DH4 7AU

Number:02738791
Status:ACTIVE
Category:Private Limited Company

NEIL POWELL LAND AND PROPERTY LTD

48 SYDNEY BUILDINGS,BATH,BA2 6DB

Number:07671628
Status:ACTIVE
Category:Private Limited Company

TEAM BLACK BULL INN LTD

BLACK BULL INN,EAST HALTON,DN40 3NL

Number:10100631
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source