Advanced company searchLink opens in new window

NAMECO (NO. 1013) LIMITED

Company number 07386416

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 Apr 2024 CS01 Confirmation statement made on 8 April 2024 with updates
18 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
11 Apr 2023 CS01 Confirmation statement made on 8 April 2023 with no updates
23 Sep 2022 AA Full accounts made up to 31 December 2021
11 Apr 2022 CS01 Confirmation statement made on 8 April 2022 with no updates
15 Sep 2021 AA Full accounts made up to 31 December 2020
28 Jul 2021 AP01 Appointment of Peter Scott Hastie as a director on 15 July 2021
28 Jul 2021 PSC07 Cessation of William Guthrie Earley as a person with significant control on 15 July 2021
28 Jul 2021 PSC01 Notification of Peter Scott Hastie as a person with significant control on 15 July 2021
07 May 2021 CS01 Confirmation statement made on 8 April 2021 with no updates
30 Sep 2020 AA Full accounts made up to 31 December 2019
20 Apr 2020 CS01 Confirmation statement made on 8 April 2020 with no updates
26 Sep 2019 AA Full accounts made up to 31 December 2018
16 Apr 2019 CS01 Confirmation statement made on 8 April 2019 with updates
17 Sep 2018 AA Full accounts made up to 31 December 2017
17 Apr 2018 CH01 Director's details changed for Mr Jeremy Richard Holt Evans on 17 April 2018
17 Apr 2018 CS01 Confirmation statement made on 8 April 2018 with updates
30 Jan 2018 PSC04 Change of details for William Guthrie Earley as a person with significant control on 19 January 2018
02 Oct 2017 AA Full accounts made up to 31 December 2016
18 Apr 2017 CS01 Confirmation statement made on 8 April 2017 with updates
12 Sep 2016 AA Full accounts made up to 31 December 2015
11 Apr 2016 AR01 Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 367,657
08 Dec 2015 CH02 Director's details changed for Nomina Plc on 4 December 2015