Download leads from Nexok and grow your business. Find out more

Clayton Nanotechnology Limited

Documents

Total Documents92
Total Pages383

Filing History

13 October 2023Total exemption full accounts made up to 31 December 2022
24 July 2023Confirmation statement made on 11 July 2023 with no updates
16 September 2022Total exemption full accounts made up to 31 December 2021
18 July 2022Confirmation statement made on 11 July 2022 with no updates
11 September 2021Total exemption full accounts made up to 31 December 2020
22 July 2021Confirmation statement made on 11 July 2021 with no updates
17 August 2020Total exemption full accounts made up to 31 December 2019
21 July 2020Confirmation statement made on 11 July 2020 with no updates
19 August 2019Total exemption full accounts made up to 31 December 2018
24 July 2019Confirmation statement made on 11 July 2019 with no updates
24 July 2018Confirmation statement made on 11 July 2018 with no updates
3 July 2018Total exemption full accounts made up to 31 December 2017
14 September 2017Total exemption full accounts made up to 31 December 2016
14 September 2017Total exemption full accounts made up to 31 December 2016
24 July 2017Confirmation statement made on 11 July 2017 with no updates
24 July 2017Confirmation statement made on 11 July 2017 with no updates
19 June 2017Termination of appointment of Christopher John Clayton as a director on 7 June 2017
19 June 2017Appointment of Robert Kirk as a director on 7 June 2017
19 June 2017Appointment of Robert Kirk as a director on 7 June 2017
19 June 2017Termination of appointment of Christopher John Clayton as a director on 7 June 2017
13 June 2017Registration of charge 063044460001, created on 7 June 2017
13 June 2017Registration of charge 063044460001, created on 7 June 2017
11 July 2016Statement of capital following an allotment of shares on 8 June 2016
  • GBP 5,000
11 July 2016Statement of capital following an allotment of shares on 8 June 2016
  • GBP 5,000
11 July 2016Confirmation statement made on 11 July 2016 with updates
11 July 2016Confirmation statement made on 11 July 2016 with updates
25 May 2016Accounts for a dormant company made up to 31 December 2015
25 May 2016Accounts for a dormant company made up to 31 December 2015
5 August 2015Total exemption small company accounts made up to 31 December 2014
5 August 2015Total exemption small company accounts made up to 31 December 2014
8 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 100
8 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 100
8 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 100
1 December 2014Director's details changed for Mr Deryk Law on 1 December 2014
1 December 2014Director's details changed for Mr Deryk Law on 1 December 2014
1 December 2014Director's details changed for Mr Deryk Law on 1 December 2014
9 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 100
9 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 100
9 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 100
14 May 2014Accounts for a dormant company made up to 31 December 2013
14 May 2014Accounts for a dormant company made up to 31 December 2013
10 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
10 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
10 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
4 June 2013Total exemption small company accounts made up to 31 December 2012
4 June 2013Total exemption small company accounts made up to 31 December 2012
9 May 2013Director's details changed for Mr Christopher John Claytron on 1 May 2013
9 May 2013Director's details changed for Mr Christopher John Claytron on 1 May 2013
9 May 2013Director's details changed for Mr Christopher John Claytron on 1 May 2013
2 April 2013Appointment of Mr Christopher John Claytron as a director
2 April 2013Appointment of Mr Christopher John Claytron as a director
9 July 2012Annual return made up to 6 July 2012 with a full list of shareholders
9 July 2012Annual return made up to 6 July 2012 with a full list of shareholders
9 July 2012Annual return made up to 6 July 2012 with a full list of shareholders
20 June 2012Total exemption small company accounts made up to 31 December 2011
20 June 2012Total exemption small company accounts made up to 31 December 2011
1 May 2012Termination of appointment of David Walker as a director
1 May 2012Termination of appointment of David Walker as a director
21 July 2011Annual return made up to 6 July 2011 with a full list of shareholders
21 July 2011Annual return made up to 6 July 2011 with a full list of shareholders
21 July 2011Annual return made up to 6 July 2011 with a full list of shareholders
27 May 2011Total exemption small company accounts made up to 31 December 2010
27 May 2011Total exemption small company accounts made up to 31 December 2010
16 September 2010Total exemption small company accounts made up to 31 December 2009
16 September 2010Total exemption small company accounts made up to 31 December 2009
8 July 2010Annual return made up to 6 July 2010 with a full list of shareholders
8 July 2010Register(s) moved to registered inspection location
8 July 2010Annual return made up to 6 July 2010 with a full list of shareholders
8 July 2010Annual return made up to 6 July 2010 with a full list of shareholders
8 July 2010Register(s) moved to registered inspection location
7 July 2010Secretary's details changed for Dr Douglas Stuart Shephard on 6 July 2010
7 July 2010Director's details changed for Dr Douglas Stuart Shephard on 6 July 2010
7 July 2010Director's details changed for Dr Douglas Stuart Shephard on 6 July 2010
7 July 2010Secretary's details changed for Dr Douglas Stuart Shephard on 6 July 2010
7 July 2010Register inspection address has been changed
7 July 2010Register inspection address has been changed
7 July 2010Director's details changed for Dr Douglas Stuart Shephard on 6 July 2010
7 July 2010Secretary's details changed for Dr Douglas Stuart Shephard on 6 July 2010
8 July 2009Registered office changed on 08/07/2009 from c/o chl group LIMITED summerton road oldbury warley west milands B69 2EL
8 July 2009Return made up to 06/07/09; full list of members
8 July 2009Registered office changed on 08/07/2009 from c/o chl group LIMITED summerton road oldbury warley west milands B69 2EL
8 July 2009Return made up to 06/07/09; full list of members
6 May 2009Total exemption small company accounts made up to 31 December 2008
6 May 2009Total exemption small company accounts made up to 31 December 2008
6 April 2009Accounting reference date extended from 31/07/2008 to 31/12/2008
6 April 2009Accounting reference date extended from 31/07/2008 to 31/12/2008
17 July 2008Registered office changed on 17/07/2008 from c/o chl group LIMITED summerton road warley west milands B69 2EL
17 July 2008Return made up to 06/07/08; full list of members
17 July 2008Return made up to 06/07/08; full list of members
17 July 2008Registered office changed on 17/07/2008 from c/o chl group LIMITED summerton road warley west milands B69 2EL
6 July 2007Incorporation
6 July 2007Incorporation
Sign up now to grow your client base. Plans & Pricing