Advanced company searchLink opens in new window

NAMECO (NO. 1157) LIMITED

Company number 08934305

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)
22 Mar 2024 CS01 Confirmation statement made on 10 March 2024 with updates
18 Sep 2023 AA Full accounts made up to 31 December 2022
31 Jul 2023 AP01 Appointment of Mark John Tottman as a director on 31 July 2023
31 Jul 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 10 March 2023 with no updates
28 Oct 2022 PSC07 Cessation of Margaret Drysdale Carter as a person with significant control on 26 October 2022
27 Oct 2022 AP01 Appointment of Richard Conyngham Corfield as a director on 26 October 2022
27 Oct 2022 PSC01 Notification of Richard Conyngham Corfield as a person with significant control on 26 October 2022
23 Sep 2022 AA Full accounts made up to 31 December 2021
23 Mar 2022 CS01 Confirmation statement made on 10 March 2022 with no updates
15 Sep 2021 AA Full accounts made up to 31 December 2020
23 Mar 2021 CS01 Confirmation statement made on 10 March 2021 with no updates
29 Sep 2020 AA Full accounts made up to 31 December 2019
16 Mar 2020 CS01 Confirmation statement made on 10 March 2020 with updates
26 Sep 2019 AA Full accounts made up to 31 December 2018
18 Mar 2019 CS01 Confirmation statement made on 10 March 2019 with updates
17 Sep 2018 AA Full accounts made up to 31 December 2017
03 May 2018 CH01 Director's details changed for Mr Jeremy Richard Holt Evans on 2 May 2018
20 Mar 2018 CS01 Confirmation statement made on 10 March 2018 with updates
02 Oct 2017 AA Full accounts made up to 31 December 2016
10 Mar 2017 CS01 Confirmation statement made on 10 March 2017 with updates
13 Sep 2016 AA Full accounts made up to 31 December 2015
11 Apr 2016 AR01 Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • 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