Advanced company searchLink opens in new window

NAMECO (NO. 1011) LIMITED

Company number 07382271

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)
02 Oct 2017 AA Full accounts made up to 31 December 2016
10 Jul 2017 CS01 Confirmation statement made on 30 June 2017 with updates
13 Sep 2016 AA Full accounts made up to 31 December 2015
04 Aug 2016 CS01 Confirmation statement made on 30 June 2016 with updates
28 Jul 2016 CH01 Director's details changed for Mrs Zara Yvonne Wolfenden on 28 July 2016
28 Jul 2016 CH01 Director's details changed for Mr Paul Wolfenden on 28 July 2016
08 Dec 2015 CH02 Director's details changed for Nomina Plc on 4 December 2015
04 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 4 December 2015
08 Sep 2015 AA Full accounts made up to 31 December 2014
23 Jul 2015 AR01 Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-23
  • GBP 306,533
12 Sep 2014 AA Full accounts made up to 31 December 2013
30 Jun 2014 AR01 Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-06-30
  • GBP 306,533
25 Jun 2014 AP01 Appointment of Felicity Rose Wolfenden as a director
25 Jun 2014 AP01 Appointment of Zara Yvonne Wolfenden as a director
25 Jun 2014 AP01 Appointment of Paul Wolfenden as a director
19 Jun 2014 SH01 Statement of capital following an allotment of shares on 31 December 2010
  • GBP 306,533
17 Oct 2013 AR01 Annual return made up to 21 September 2013 with full list of shareholders
19 Sep 2013 AA Full accounts made up to 31 December 2012
09 Oct 2012 AR01 Annual return made up to 21 September 2012 with full list of shareholders
14 Sep 2012 AA Full accounts made up to 31 December 2011
10 Oct 2011 AR01 Annual return made up to 21 September 2011 with full list of shareholders
28 Sep 2011 AA Full accounts made up to 31 December 2010
18 Jan 2011 MG01 Particulars of a mortgage or charge / charge no: 8
18 Jan 2011 MG01 Particulars of a mortgage or charge / charge no: 9
18 Jan 2011 MG01 Particulars of a mortgage or charge / charge no: 7