Advanced company searchLink opens in new window

NAMECO (NO.201) LIMITED

Company number 03637218

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)
15 Apr 2024 CS01 Confirmation statement made on 7 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 7 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 7 April 2022 with no updates
15 Sep 2021 AA Full accounts made up to 31 December 2020
07 May 2021 CS01 Confirmation statement made on 7 April 2021 with no updates
30 Sep 2020 AA Full accounts made up to 31 December 2019
17 Apr 2020 CS01 Confirmation statement made on 7 April 2020 with no updates
25 Sep 2019 AA Full accounts made up to 31 December 2018
15 Apr 2019 CS01 Confirmation statement made on 7 April 2019 with updates
17 Sep 2018 AA Full accounts made up to 31 December 2017
03 May 2018 CH01 Director's details changed for Mr Jeremy Richard Holt Evans on 2 May 2018
16 Apr 2018 CS01 Confirmation statement made on 7 April 2018 with updates
02 Oct 2017 AA Full accounts made up to 31 December 2016
12 Apr 2017 CS01 Confirmation statement made on 7 April 2017 with updates
12 Sep 2016 AA Full accounts made up to 31 December 2015
08 Apr 2016 AR01 Annual return made up to 7 April 2016 with full list of shareholders
Statement of capital on 2016-04-08
  • 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
13 Oct 2015 AR01 Annual return made up to 24 September 2015 with full list of shareholders
Statement of capital on 2015-10-13
  • GBP 1
09 Sep 2015 AA Full accounts made up to 31 December 2014
23 Oct 2014 MR04 Satisfaction of charge 2 in full