Advanced company searchLink opens in new window

NAMECO (NO.408) LIMITED

Company number 03848204

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)
18 Sep 2018 AA Full accounts made up to 31 December 2017
29 May 2018 CS01 Confirmation statement made on 25 May 2018 with updates
02 May 2018 CH01 Director's details changed for Mr Jeremy Richard Holt Evans on 2 May 2018
04 Oct 2017 AA Full accounts made up to 31 December 2016
30 May 2017 CS01 Confirmation statement made on 25 May 2017 with updates
17 Jan 2017 TM01 Termination of appointment of Roderick Forbes Jones as a director on 29 September 2016
12 Oct 2016 CS01 Confirmation statement made on 24 September 2016 with updates
12 Sep 2016 AA Full accounts made up to 31 December 2015
27 Jul 2016 CH01 Director's details changed for Roderick Forbes Jones on 27 July 2016
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
14 Oct 2015 AR01 Annual return made up to 24 September 2015 with full list of shareholders
Statement of capital on 2015-10-14
  • GBP 1
09 Sep 2015 AA Full accounts made up to 31 December 2014
07 Nov 2014 AP01 Appointment of Roderick Forbes Jones as a director on 14 April 2014
20 Oct 2014 AR01 Annual return made up to 24 September 2014 with full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1
12 Sep 2014 AA Full accounts made up to 31 December 2013
28 Oct 2013 AR01 Annual return made up to 24 September 2013 with full list of shareholders
Statement of capital on 2013-10-28
  • 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: 118
22 Oct 2012 AR01 Annual return made up to 24 September 2012 with full list of shareholders
17 Sep 2012 AA Full accounts made up to 31 December 2011
11 Jan 2012 MG01 Particulars of a mortgage or charge / charge no: 117
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: 116