Advanced company searchLink opens in new window

NAMECO (NO. 1108) LIMITED

Company number 08653900

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 May 2018 CH01 Director's details changed for Mr Jeremy Richard Holt Evans on 2 May 2018
05 Apr 2018 SH02 Sub-division of shares on 8 August 2017
04 Apr 2018 SH01 Statement of capital following an allotment of shares on 8 August 2017
  • GBP 1.71
29 Mar 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Shares subdivided 08/08/2017
02 Oct 2017 AA Full accounts made up to 31 December 2016
22 Jun 2017 CS01 Confirmation statement made on 21 June 2017 with updates
13 Sep 2016 AA Full accounts made up to 31 December 2015
28 Jul 2016 CH01 Director's details changed for Mr Alan Thearle on 28 July 2016
15 Jul 2016 AR01 Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-07-15
  • GBP 1
08 Dec 2015 CH02 Director's details changed for Nomina Plc on 4 December 2015
07 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 7 December 2015
21 Sep 2015 AR01 Annual return made up to 16 August 2015 with full list of shareholders
Statement of capital on 2015-09-21
  • GBP 1
08 Sep 2015 AA Full accounts made up to 31 December 2014
29 Sep 2014 AA Full accounts made up to 31 December 2013
04 Sep 2014 AR01 Annual return made up to 16 August 2014 with full list of shareholders
Statement of capital on 2014-09-04
  • GBP 1
27 Jan 2014 AP01 Appointment of Mr Alan Thearle as a director
06 Jan 2014 AA01 Previous accounting period shortened from 31 August 2014 to 31 December 2013
19 Nov 2013 MR01 Registration of charge 086539000001
16 Aug 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)