Advanced company searchLink opens in new window

NAMECO (NO.242) LIMITED

Company number 03637801

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)
08 Dec 2015 CH02 Director's details changed for Nomina Plc on 4 December 2015
08 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 8 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
31 Jul 2015 AP01 Appointment of Mark John Fraser Horne as a director on 22 June 2015
23 Oct 2014 MR04 Satisfaction of charge 2 in full
23 Oct 2014 MR04 Satisfaction of charge 1 in full
17 Oct 2014 AR01 Annual return made up to 24 September 2014 with full list of shareholders
Statement of capital on 2014-10-17
  • GBP 1
12 Sep 2014 AA Full accounts made up to 31 December 2013
25 Oct 2013 AR01 Annual return made up to 24 September 2013 with full list of shareholders
Statement of capital on 2013-10-25
  • GBP 1
19 Sep 2013 AA Full accounts made up to 31 December 2012
16 Apr 2013 MG01 Particulars of a mortgage or charge / charge no: 265
19 Oct 2012 AR01 Annual return made up to 24 September 2012 with full list of shareholders
14 Sep 2012 AA Full accounts made up to 31 December 2011
14 Jul 2012 MG01 Particulars of a mortgage or charge / charge no: 264
11 Jan 2012 MG01 Particulars of a mortgage or charge / charge no: 263
25 Oct 2011 AR01 Annual return made up to 24 September 2011 with full list of shareholders
28 Sep 2011 AA Full accounts made up to 31 December 2010
11 Jan 2011 MG01 Particulars of a mortgage or charge / charge no: 262
03 Nov 2010 AR01 Annual return made up to 24 September 2010 with full list of shareholders
03 Nov 2010 CH04 Secretary's details changed for Hampden Legal Plc on 24 September 2010
03 Nov 2010 CH02 Director's details changed for Nomina Plc on 24 September 2010
29 Sep 2010 MG01 Particulars of a mortgage or charge / charge no: 261
20 Sep 2010 AA Full accounts made up to 31 December 2009
05 Nov 2009 AR01 Annual return made up to 24 September 2009 with full list of shareholders