Advanced company searchLink opens in new window

A NUMBER OF NAMES LIMITED

Company number 06667750

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)
06 Jan 2021 AP01 Appointment of Mr Peter Alan Cowgill as a director on 23 December 2020
06 Jan 2021 AP01 Appointment of Mr Neil James Greenhalgh as a director on 23 December 2020
06 Jan 2021 AD01 Registered office address changed from Unit 3 F&G, Third Floor, Zetland House 5-25, Scrutton Street London EC2A 4HJ to Edinburgh House Hollinsbrook Way Pilsworth Bury Lancashire BL9 8RR on 6 January 2021
11 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
07 Oct 2020 CS01 Confirmation statement made on 7 August 2020 with no updates
12 Nov 2019 AA01 Current accounting period extended from 29 August 2019 to 31 December 2019
08 Aug 2019 CS01 Confirmation statement made on 7 August 2019 with no updates
29 May 2019 AA Total exemption full accounts made up to 31 August 2018
12 Mar 2019 MR04 Satisfaction of charge 066677500002 in full
16 Aug 2018 CS01 Confirmation statement made on 7 August 2018 with no updates
29 May 2018 AA Total exemption full accounts made up to 31 August 2017
18 Jan 2018 MR04 Satisfaction of charge 1 in full
08 Aug 2017 CS01 Confirmation statement made on 7 August 2017 with no updates
26 May 2017 AA Total exemption small company accounts made up to 29 August 2016
07 Oct 2016 CS01 Confirmation statement made on 7 August 2016 with updates
26 Aug 2016 AA Total exemption small company accounts made up to 29 August 2015
27 May 2016 AA01 Previous accounting period shortened from 30 August 2015 to 29 August 2015
02 Oct 2015 AR01 Annual return made up to 7 August 2015 with full list of shareholders
Statement of capital on 2015-10-02
  • GBP 100
02 Oct 2015 AD01 Registered office address changed from First Floor, 140 Shoreditch High Street London E1 6JE to Unit 3 F&G, Third Floor, Zetland House 5-25, Scrutton Street London EC2A 4HJ on 2 October 2015
28 Aug 2015 AA Total exemption small company accounts made up to 30 August 2014
28 May 2015 AA01 Previous accounting period shortened from 31 August 2014 to 30 August 2014
20 Nov 2014 MR01 Registration of charge 066677500002, created on 17 November 2014
08 Sep 2014 AR01 Annual return made up to 7 August 2014 with full list of shareholders
Statement of capital on 2014-09-08
  • GBP 100
08 Sep 2014 CH01 Director's details changed for Mr Craig Jonathan Ford on 2 July 2014
30 Jun 2014 AA Total exemption small company accounts made up to 31 August 2013