Advanced company searchLink opens in new window

NAMECO (NO.340) LIMITED

Company number 03846493

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)
19 Mar 2024 CS01 Confirmation statement made on 4 March 2024 with updates
15 Sep 2023 AA Full accounts made up to 31 December 2022
07 Aug 2023 AP01 Appointment of Mr Mark John Tottman as a director on 31 July 2023
03 Aug 2023 TM01 Termination of appointment of Jeremy Richard Holt Evans as a director on 31 July 2023
06 Mar 2023 CS01 Confirmation statement made on 4 March 2023 with no updates
23 Sep 2022 AA Full accounts made up to 31 December 2021
18 Mar 2022 CS01 Confirmation statement made on 4 March 2022 with no updates
22 Sep 2021 AA Full accounts made up to 31 December 2020
18 Mar 2021 CS01 Confirmation statement made on 4 March 2021 with no updates
16 Nov 2020 PSC05 Change of details for Gauntlet Holdings Limited as a person with significant control on 2 November 2020
30 Sep 2020 AA Full accounts made up to 31 December 2019
10 Mar 2020 CS01 Confirmation statement made on 4 March 2020 with updates
24 Jan 2020 CH01 Director's details changed for Henry Julian Nicholas Fitzalan-Howard on 24 January 2020
24 Sep 2019 AA Full accounts made up to 31 December 2018
15 Mar 2019 CS01 Confirmation statement made on 4 March 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
16 Mar 2018 CS01 Confirmation statement made on 4 March 2018 with updates
02 Oct 2017 AA Full accounts made up to 31 December 2016
07 Mar 2017 CS01 Confirmation statement made on 4 March 2017 with updates
06 Mar 2017 CH01 Director's details changed for Henry Julian Nicholas Fitzalan-Howard on 1 March 2017
12 Sep 2016 AA Full accounts made up to 31 December 2015
10 Mar 2016 AR01 Annual return made up to 4 March 2016 with full list of shareholders
Statement of capital on 2016-03-10
  • 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