Advanced company searchLink opens in new window

NAMECO (NO. 1078) LIMITED

Company number 03442351

Filter by category

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)
30 Oct 2014 MR04 Satisfaction of charge 10 in full
30 Oct 2014 MR04 Satisfaction of charge 11 in full
30 Oct 2014 MR04 Satisfaction of charge 13 in full
30 Oct 2014 MR04 Satisfaction of charge 12 in full
21 Oct 2014 AR01 Annual return made up to 25 September 2014 with full list of shareholders
Statement of capital on 2014-10-21
  • GBP 772.5
21 Oct 2014 CH01 Director's details changed for Henryk Stefan Boguslan Bonczp-Tomaszewski on 22 May 2013
12 Sep 2014 AA Full accounts made up to 31 December 2013
04 Nov 2013 AR01 Annual return made up to 25 September 2013 with full list of shareholders
Statement of capital on 2013-11-04
  • GBP 772.5
19 Sep 2013 AA Full accounts made up to 31 December 2012
25 Jun 2013 CERTNM Company name changed head (falcon) LIMITED\certificate issued on 25/06/13
  • RES15 ‐ Change company name resolution on 2013-06-24
  • NM01 ‐ Change of name by resolution
18 Jun 2013 AP01 Appointment of Henryk Stefan Boguslan Bonczp-Tomaszewski as a director
23 Oct 2012 AR01 Annual return made up to 25 September 2012 with full list of shareholders
14 Sep 2012 AA Full accounts made up to 31 December 2011
15 Mar 2012 AP01 Appointment of Mr Jeremy Richard Holt Evans as a director
09 Mar 2012 TM01 Termination of appointment of Beverley Head as a director
26 Oct 2011 AR01 Annual return made up to 25 September 2011 with full list of shareholders
28 Sep 2011 AA Full accounts made up to 31 December 2010
08 Nov 2010 AR01 Annual return made up to 25 September 2010 with full list of shareholders
08 Nov 2010 CH01 Director's details changed for Beverley Pierce Head on 25 September 2010
08 Nov 2010 CH04 Secretary's details changed for Hampden Legal Plc on 25 September 2010
05 Nov 2010 CH02 Director's details changed for Nomina Plc on 25 September 2010
20 Sep 2010 AA Full accounts made up to 31 December 2009
10 Nov 2009 AR01 Annual return made up to 25 September 2009 with full list of shareholders
01 Oct 2009 AA Full accounts made up to 31 December 2008
07 Apr 2009 395 Particulars of a mortgage or charge / charge no: 316