Advanced company searchLink opens in new window

NANOFLOWCELL HOLDINGS PLC

Company number 10021928

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
25 Mar 2020 AA Total exemption full accounts made up to 31 December 2018
25 Mar 2020 CS01 Confirmation statement made on 22 February 2020 with no updates
25 Mar 2020 RT01 Administrative restoration application
18 Feb 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
03 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
08 Mar 2019 CS01 Confirmation statement made on 22 February 2019 with updates
08 Mar 2019 PSC01 Notification of Jens Peter Ellermann as a person with significant control on 8 October 2018
08 Mar 2019 PSC04 Change of details for Erminia La Vecchia as a person with significant control on 8 October 2018
08 Mar 2019 PSC04 Change of details for Carmine La Vecchia as a person with significant control on 8 October 2018
23 Dec 2018 AA Total exemption full accounts made up to 31 December 2017
17 Oct 2018 SH02 Consolidation of shares on 8 October 2018
17 Oct 2018 SH08 Change of share class name or designation
17 Oct 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
08 Sep 2018 CH01 Director's details changed for Jens Peter Ellermann on 7 September 2018
01 Mar 2018 CS01 Confirmation statement made on 22 February 2018 with no updates
07 Oct 2017 AA Total exemption full accounts made up to 31 December 2016
03 May 2017 AD03 Register(s) moved to registered inspection location 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD
03 May 2017 AD02 Register inspection address has been changed to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD
02 May 2017 CS01 Confirmation statement made on 22 February 2017 with updates
21 Apr 2017 AD01 Registered office address changed from 10-18 Union Street London SE1 1SZ United Kingdom to 55 Baker Street London W1U 7EU on 21 April 2017
08 Jun 2016 AA01 Current accounting period shortened from 28 February 2017 to 31 December 2016
03 May 2016 SH01 Statement of capital following an allotment of shares on 8 April 2016
  • CHF 132,256
18 Apr 2016 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2016-04-08
18 Apr 2016 CONNOT Change of name notice
29 Feb 2016 AP01 Appointment of Nunzio La Vecchia as a director on 25 February 2016