Advanced company searchLink opens in new window

NAMECO (NO. 814) LIMITED

Company number 04903404

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)
15 Feb 2016 AR01 Annual return made up to 3 February 2016 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 1
27 Aug 2015 AA Full accounts made up to 31 December 2014
06 Feb 2015 AR01 Annual return made up to 3 February 2015 with full list of shareholders
Statement of capital on 2015-02-06
  • GBP 1
16 Jan 2015 AP01 Appointment of Mr Jo Mark Pole Welman as a director on 15 January 2015
25 Sep 2014 AA Full accounts made up to 31 December 2013
03 Feb 2014 AR01 Annual return made up to 3 February 2014 with full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1
03 Oct 2013 AA Full accounts made up to 31 December 2012
26 Feb 2013 AR01 Annual return made up to 24 February 2013 with full list of shareholders
03 Oct 2012 AA Full accounts made up to 31 December 2011
24 Feb 2012 AR01 Annual return made up to 24 February 2012 with full list of shareholders
07 Nov 2011 AUD Auditor's resignation
28 Sep 2011 AA Full accounts made up to 31 December 2010
11 Mar 2011 AR01 Annual return made up to 11 March 2011 with full list of shareholders
19 Jan 2011 AP01 Appointment of Mr Michael John Argyle as a director
19 Jan 2011 AP02 Appointment of Fidentia Trustees Limited as a director
19 Jan 2011 AP04 Appointment of Fidentia Nominees Limited as a secretary
19 Jan 2011 TM01 Termination of appointment of Nomina Plc as a director
19 Jan 2011 TM01 Termination of appointment of Jeremy Evans as a director
19 Jan 2011 TM02 Termination of appointment of Hampden Legal Plc as a secretary
19 Jan 2011 AD01 Registered office address changed from C/O Nomina Plc 85 Gracechurch Street London EC3V 0AA on 19 January 2011
18 Oct 2010 AR01 Annual return made up to 18 September 2010 with full list of shareholders
18 Oct 2010 CH04 Secretary's details changed for Hampden Legal Plc on 18 September 2010
18 Oct 2010 CH02 Director's details changed for Nomina Plc on 18 September 2010
20 Sep 2010 AA Full accounts made up to 31 December 2009
03 Aug 2010 MG01 Particulars of a mortgage or charge / charge no: 97