Advanced company searchLink opens in new window

NAMECO (NO. 1131) LIMITED

Company number 08706023

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)
27 Mar 2024 CS01 Confirmation statement made on 17 March 2024 with updates
18 Sep 2023 AA Full accounts made up to 31 December 2022
02 Aug 2023 AP01 Appointment of Mark John Tottman as a director on 31 July 2023
02 Aug 2023 TM01 Termination of appointment of Jeremy Richard Holt Evans as a director on 31 July 2023
20 Mar 2023 CS01 Confirmation statement made on 17 March 2023 with no updates
23 Sep 2022 AA Full accounts made up to 31 December 2021
24 Mar 2022 CS01 Confirmation statement made on 17 March 2022 with no updates
21 Sep 2021 AA Full accounts made up to 31 December 2020
26 May 2021 AP01 Appointment of Miss Sophie May Blandford as a director on 21 May 2021
25 Mar 2021 CS01 Confirmation statement made on 17 March 2021 with no updates
30 Sep 2020 AA Full accounts made up to 31 December 2019
24 Mar 2020 CS01 Confirmation statement made on 17 March 2020 with updates
24 Sep 2019 AA Full accounts made up to 31 December 2018
22 Mar 2019 CS01 Confirmation statement made on 17 March 2019 with updates
17 Sep 2018 AA Full accounts made up to 31 December 2017
02 May 2018 CH01 Director's details changed for Mr Jeremy Richard Holt Evans on 2 May 2018
27 Mar 2018 CS01 Confirmation statement made on 17 March 2018 with updates
02 Oct 2017 AA Full accounts made up to 31 December 2016
24 Mar 2017 CS01 Confirmation statement made on 17 March 2017 with updates
12 Sep 2016 AA Full accounts made up to 31 December 2015
12 Aug 2016 CH01 Director's details changed for Mr Mark Robert Blandford on 11 August 2016
18 Mar 2016 AR01 Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-03-18
  • 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
14 Oct 2015 AR01 Annual return made up to 25 September 2015 with full list of shareholders
Statement of capital on 2015-10-14
  • GBP 1