About

Registered Number: 06253177
Date of Incorporation: 21/05/2007 (16 years and 11 months ago)
Company Status: Active
Registered Address: BIOSIGNATURES LIMITED, 4th Floor, Dean Court, 22 Dean Street, Newcastle Upon Tyne, NE1 1PG,

 

Nonlinear Technologies Ltd was setup in 2007, it's status in the Companies House registry is set to "Active". There are 3 directors listed for this organisation in the Companies House registry. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRAMWELL, David Ian 11 June 2008 - 1
IANSON, Stephen Mark 11 June 2008 11 September 2012 1
MORGAN, Alison 10 October 2008 15 August 2017 1

Filing History

Document Type Date
AA - Annual Accounts 30 June 2020
CS01 - N/A 29 May 2020
PSC01 - N/A 29 May 2020
PSC07 - N/A 29 May 2020
TM01 - Termination of appointment of director 29 January 2020
AUD - Auditor's letter of resignation 02 January 2020
CS01 - N/A 30 May 2019
RESOLUTIONS - N/A 17 May 2019
AA - Annual Accounts 16 April 2019
RESOLUTIONS - N/A 08 April 2019
PSC02 - N/A 19 February 2019
PSC02 - N/A 19 February 2019
PSC07 - N/A 21 January 2019
PSC07 - N/A 21 January 2019
PSC07 - N/A 21 January 2019
PSC04 - N/A 15 January 2019
PSC07 - N/A 17 December 2018
PSC07 - N/A 13 December 2018
RESOLUTIONS - N/A 26 November 2018
TM01 - Termination of appointment of director 21 November 2018
TM01 - Termination of appointment of director 21 November 2018
SH01 - Return of Allotment of shares 21 November 2018
RESOLUTIONS - N/A 24 September 2018
SH01 - Return of Allotment of shares 12 September 2018
MR04 - N/A 12 September 2018
SH01 - Return of Allotment of shares 29 August 2018
SH01 - Return of Allotment of shares 21 August 2018
AA - Annual Accounts 26 June 2018
CS01 - N/A 22 May 2018
PSC07 - N/A 22 May 2018
SH01 - Return of Allotment of shares 24 April 2018
SH01 - Return of Allotment of shares 27 February 2018
SH01 - Return of Allotment of shares 06 February 2018
TM01 - Termination of appointment of director 20 December 2017
SH01 - Return of Allotment of shares 23 November 2017
SH01 - Return of Allotment of shares 31 October 2017
RESOLUTIONS - N/A 30 October 2017
AA - Annual Accounts 17 June 2017
CS01 - N/A 01 June 2017
AP01 - Appointment of director 20 February 2017
AP01 - Appointment of director 01 December 2016
AUD - Auditor's letter of resignation 10 November 2016
AA03 - Notice of resolution removing auditors 10 November 2016
RESOLUTIONS - N/A 27 October 2016
TM02 - Termination of appointment of secretary 04 October 2016
TM01 - Termination of appointment of director 04 October 2016
AR01 - Annual Return 16 June 2016
AA - Annual Accounts 03 June 2016
AD01 - Change of registered office address 09 March 2016
AP01 - Appointment of director 04 November 2015
RESOLUTIONS - N/A 27 October 2015
SH01 - Return of Allotment of shares 02 July 2015
AA - Annual Accounts 12 June 2015
AR01 - Annual Return 09 June 2015
CH01 - Change of particulars for director 09 June 2015
AA - Annual Accounts 08 July 2014
AR01 - Annual Return 10 June 2014
CH01 - Change of particulars for director 10 June 2014
CH01 - Change of particulars for director 10 June 2014
CH03 - Change of particulars for secretary 10 June 2014
MR01 - N/A 06 February 2014
MR04 - N/A 06 February 2014
MR04 - N/A 06 February 2014
TM01 - Termination of appointment of director 24 October 2013
SH03 - Return of purchase of own shares 16 September 2013
AA - Annual Accounts 28 August 2013
RESOLUTIONS - N/A 16 July 2013
SH06 - Notice of cancellation of shares 16 July 2013
SH19 - Statement of capital 10 July 2013
RESOLUTIONS - N/A 04 July 2013
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 04 July 2013
CAP-SS - N/A 04 July 2013
AR01 - Annual Return 24 May 2013
TM01 - Termination of appointment of director 23 May 2013
RESOLUTIONS - N/A 24 August 2012
SH01 - Return of Allotment of shares 21 August 2012
AP01 - Appointment of director 20 August 2012
SH08 - Notice of name or other designation of class of shares 13 August 2012
MG01 - Particulars of a mortgage or charge 02 August 2012
AA - Annual Accounts 05 July 2012
AR01 - Annual Return 18 June 2012
TM01 - Termination of appointment of director 13 October 2011
AR01 - Annual Return 25 May 2011
AA - Annual Accounts 08 April 2011
MG01 - Particulars of a mortgage or charge 11 August 2010
AA - Annual Accounts 04 August 2010
AR01 - Annual Return 23 June 2010
363a - Annual Return 17 June 2009
AA - Annual Accounts 03 April 2009
288b - Notice of resignation of directors or secretaries 11 March 2009
287 - Change in situation or address of Registered Office 08 January 2009
225 - Change of Accounting Reference Date 15 December 2008
288a - Notice of appointment of directors or secretaries 06 November 2008
288a - Notice of appointment of directors or secretaries 03 November 2008
288a - Notice of appointment of directors or secretaries 23 October 2008
288a - Notice of appointment of directors or secretaries 23 October 2008
288a - Notice of appointment of directors or secretaries 23 October 2008
RESOLUTIONS - N/A 08 October 2008
RESOLUTIONS - N/A 07 October 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 07 October 2008
123 - Notice of increase in nominal capital 07 October 2008
363a - Annual Return 17 June 2008
RESOLUTIONS - N/A 10 July 2007
RESOLUTIONS - N/A 10 July 2007
RESOLUTIONS - N/A 10 July 2007
RESOLUTIONS - N/A 10 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 July 2007
123 - Notice of increase in nominal capital 10 July 2007
288a - Notice of appointment of directors or secretaries 03 July 2007
287 - Change in situation or address of Registered Office 03 July 2007
288b - Notice of resignation of directors or secretaries 03 July 2007
288b - Notice of resignation of directors or secretaries 03 July 2007
288a - Notice of appointment of directors or secretaries 03 July 2007
CERTNM - Change of name certificate 08 June 2007
NEWINC - New incorporation documents 21 May 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 January 2014 Fully Satisfied

N/A

Debenture 19 July 2012 Fully Satisfied

N/A

Debenture 06 August 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.