Advanced company searchLink opens in new window

NAMECO (NO.524) LIMITED

Company number 04075618

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)
28 Feb 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-division of shares 05/02/2024
23 Feb 2024 SH02 Sub-division of shares on 5 February 2024
27 Sep 2023 CS01 Confirmation statement made on 21 September 2023 with no updates
15 Sep 2023 AA Full accounts made up to 31 December 2022
03 Aug 2023 AP01 Appointment of 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
28 Sep 2022 CS01 Confirmation statement made on 21 September 2022 with no updates
23 Sep 2022 AA Full accounts made up to 31 December 2021
01 Oct 2021 CS01 Confirmation statement made on 21 September 2021 with no updates
22 Sep 2021 AA Full accounts made up to 31 December 2020
07 Oct 2020 CS01 Confirmation statement made on 21 September 2020 with no updates
29 Sep 2020 AA Full accounts made up to 31 December 2019
02 Oct 2019 CS01 Confirmation statement made on 21 September 2019 with updates
26 Sep 2019 AA Full accounts made up to 31 December 2018
28 Sep 2018 CS01 Confirmation statement made on 21 September 2018 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
02 Oct 2017 AA Full accounts made up to 31 December 2016
02 Oct 2017 CS01 Confirmation statement made on 21 September 2017 with updates
03 Oct 2016 CS01 Confirmation statement made on 21 September 2016 with updates
12 Sep 2016 AA Full accounts made up to 31 December 2015
29 Jul 2016 CH01 Director's details changed for Fiona Margaret Campbell Fraser on 29 July 2016
25 Jul 2016 CH01 Director's details changed for Mr Patrick Alexander Campbell Fraser on 25 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