Advanced company searchLink opens in new window

NAMECO (NO.207) LIMITED

Company number 03637165

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)
15 Apr 2024 CS01 Confirmation statement made on 8 April 2024 with updates
18 Sep 2023 AA Full accounts made up to 31 December 2022
08 Aug 2023 TM01 Termination of appointment of Jeremy Richard Holt Evans as a director on 31 July 2023
07 Aug 2023 AP01 Appointment of Mr Mark John Tottman as a director on 31 July 2023
11 Apr 2023 CS01 Confirmation statement made on 8 April 2023 with no updates
23 Sep 2022 AA Full accounts made up to 31 December 2021
11 Apr 2022 CS01 Confirmation statement made on 8 April 2022 with no updates
26 Oct 2021 AA Full accounts made up to 31 December 2020
18 Aug 2021 PSC05 Change of details for Sd Underwriting Limited as a person with significant control on 18 August 2021
10 May 2021 CS01 Confirmation statement made on 8 April 2021 with no updates
30 Sep 2020 AA Full accounts made up to 31 December 2019
20 Apr 2020 CS01 Confirmation statement made on 8 April 2020 with no updates
25 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
16 Apr 2019 CS01 Confirmation statement made on 8 April 2019 with updates
17 Sep 2018 AA Full accounts made up to 31 December 2017
02 May 2018 CH01 Director's details changed for Mr Jeremy Richard Holt Evans on 2 May 2018
17 Apr 2018 CS01 Confirmation statement made on 8 April 2018 with updates
02 Oct 2017 AA Full accounts made up to 31 December 2016
18 Apr 2017 CS01 Confirmation statement made on 8 April 2017 with updates
12 Sep 2016 AA Full accounts made up to 31 December 2015
29 Jul 2016 TM01 Termination of appointment of Stephen Dickinson as a director on 25 July 2016
26 Jul 2016 CH01 Director's details changed for Stephen Dickinson on 26 July 2016
11 Apr 2016 AR01 Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1
08 Dec 2015 CH02 Director's details changed for Nomina Plc on 4 December 2015
07 Dec 2015 AD01 Registered office address changed from C/O Nomina Plc 85 Gracechurch Street London EC3V 0AA to 5th Floor 40 Gracechurch Street London EC3V 0BT on 7 December 2015