- Company Overview for NAMECO LIMITED (10344616)
- Filing history for NAMECO LIMITED (10344616)
- People for NAMECO LIMITED (10344616)
- Charges for NAMECO LIMITED (10344616)
- More for NAMECO LIMITED (10344616)
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) |
---|---|---|---|
21 Feb 2024 | CS01 | Confirmation statement made on 21 February 2024 with no updates | |
21 Feb 2024 | PSC04 | Change of details for Mr Anthony John Mcavoy as a person with significant control on 4 January 2024 | |
11 Oct 2023 | AA | Full accounts made up to 31 December 2022 | |
21 Feb 2023 | CS01 | Confirmation statement made on 21 February 2023 with no updates | |
26 Oct 2022 | AA | Full accounts made up to 31 December 2021 | |
21 Feb 2022 | CS01 | Confirmation statement made on 21 February 2022 with updates | |
04 Jan 2022 | AP02 | Appointment of Fidentia Trustees Limited as a director on 1 January 2022 | |
04 Jan 2022 | AP04 | Appointment of Fidentia Nominees Limited as a secretary on 1 January 2022 | |
04 Jan 2022 | CH01 | Director's details changed for Mr Anthony John Mcavoy on 13 December 2021 | |
04 Jan 2022 | TM02 | Termination of appointment of Argenta Secretariat Limited as a secretary on 1 January 2022 | |
04 Jan 2022 | CH01 | Director's details changed for Mr Anthony John Mcavoy on 1 January 2022 | |
04 Jan 2022 | PSC04 | Change of details for Mr Anthony John Mcavoy as a person with significant control on 1 January 2022 | |
04 Jan 2022 | PSC04 | Change of details for Mr Anthony John Mcavoy as a person with significant control on 13 December 2021 | |
04 Jan 2022 | AD01 | Registered office address changed from 5th Floor 70 Gracechurch Street London EC3V 0XL England to 3 Castlegate Grantham Lincolnshire NG31 6SF on 4 January 2022 | |
30 Sep 2021 | AA | Full accounts made up to 31 December 2020 | |
24 Aug 2021 | CS01 | Confirmation statement made on 22 August 2021 with no updates | |
01 Feb 2021 | AA | Full accounts made up to 31 December 2019 | |
25 Aug 2020 | CS01 | Confirmation statement made on 22 August 2020 with no updates | |
01 Nov 2019 | AA | Full accounts made up to 31 December 2018 | |
22 Aug 2019 | CS01 | Confirmation statement made on 22 August 2019 with no updates | |
23 Aug 2018 | CS01 | Confirmation statement made on 22 August 2018 with no updates | |
30 May 2018 | AA | Full accounts made up to 31 December 2017 | |
22 Aug 2017 | CS01 | Confirmation statement made on 22 August 2017 with no updates | |
08 Mar 2017 | CH04 | Secretary's details changed for Argenta Secretariat Limited on 21 December 2016 | |
02 Feb 2017 | AD01 | Registered office address changed from Fountain House 130 Fenchurch Street London EC3M 5DJ United Kingdom to 5th Floor 70 Gracechurch Street London EC3V 0XL on 2 February 2017 |