Advanced company searchLink opens in new window

NAMECO (NO. 1213) LIMITED

Company number 08959923

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)
10 Apr 2024 CS01 Confirmation statement made on 26 March 2024 with updates
14 Nov 2023 CH01 Director's details changed for Mr Stephen Anthony Silman on 1 November 2023
14 Nov 2023 PSC04 Change of details for Stephen Anthony Silman as a person with significant control on 1 November 2023
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
05 Apr 2023 CS01 Confirmation statement made on 26 March 2023 with no updates
23 Sep 2022 AA Full accounts made up to 31 December 2021
05 Apr 2022 CS01 Confirmation statement made on 26 March 2022 with no updates
22 Sep 2021 AA Full accounts made up to 31 December 2020
01 Apr 2021 CS01 Confirmation statement made on 26 March 2021 with no updates
30 Sep 2020 AA Full accounts made up to 31 December 2019
02 Apr 2020 CS01 Confirmation statement made on 26 March 2020 with updates
24 Sep 2019 AA Full accounts made up to 31 December 2018
04 Apr 2019 CS01 Confirmation statement made on 26 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
29 Mar 2018 CS01 Confirmation statement made on 26 March 2018 with updates
02 Oct 2017 AA Full accounts made up to 31 December 2016
04 Apr 2017 CS01 Confirmation statement made on 26 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 Stephen Anthony Silman on 11 August 2016
11 Aug 2016 CH01 Director's details changed for Stephen Anthony Silman on 1 August 2016
21 Apr 2016 AR01 Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-04-21
  • GBP 1
08 Dec 2015 CH02 Director's details changed for Nomina Plc on 4 December 2015