Advanced company searchLink opens in new window

NAMECO (NO.246) LIMITED

Company number 03637822

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)
22 Jan 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
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
12 Jan 2018 CS01 Confirmation statement made on 10 January 2018 with updates
02 Oct 2017 AA Full accounts made up to 31 December 2016
02 Feb 2017 MR01 Registration of charge 036378220299, created on 27 January 2017
11 Jan 2017 AP01 Appointment of Mr William Bertram Ramsay as a director on 20 December 2016
11 Jan 2017 CS01 Confirmation statement made on 10 January 2017 with updates
10 Jan 2017 TM01 Termination of appointment of Robert Whetstone as a director on 20 December 2016
10 Jan 2017 AP01 Appointment of Mr Charles Burnett Ramsay as a director on 20 December 2016
12 Sep 2016 AA Full accounts made up to 31 December 2015
28 Jul 2016 CH01 Director's details changed for Robert Whetstone on 28 July 2016
19 Apr 2016 AR01 Annual return made up to 18 April 2016 with full list of shareholders
Statement of capital on 2016-04-19
  • GBP 1
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
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: 298
19 Oct 2012 AR01 Annual return made up to 24 September 2012 with full list of shareholders