- Company Overview for NAMCO FINANCE LIMITED (01410009)
- Filing history for NAMCO FINANCE LIMITED (01410009)
- People for NAMCO FINANCE LIMITED (01410009)
- Charges for NAMCO FINANCE LIMITED (01410009)
- More for NAMCO FINANCE LIMITED (01410009)
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) |
---|---|---|---|
20 Nov 2024 | CS01 | Confirmation statement made on 12 November 2024 with no updates | |
22 Apr 2024 | AA | Group of companies' accounts made up to 31 December 2023 | |
03 Jan 2024 | PSC04 | Change of details for Mr Nicholas Wesley Heap as a person with significant control on 3 January 2024 | |
03 Jan 2024 | CH01 | Director's details changed for Mr Nicholas Wesley Heap on 3 January 2024 | |
16 Nov 2023 | CS01 | Confirmation statement made on 12 November 2023 with updates | |
10 Oct 2023 | AA | Group of companies' accounts made up to 31 December 2022 | |
15 Nov 2022 | CS01 | Confirmation statement made on 12 November 2022 with updates | |
06 Oct 2022 | AA | Group of companies' accounts made up to 31 December 2021 | |
15 Nov 2021 | CS01 | Confirmation statement made on 12 November 2021 with updates | |
07 Oct 2021 | AA | Group of companies' accounts made up to 31 December 2020 | |
10 Jan 2021 | AA | Group of companies' accounts made up to 31 December 2019 | |
12 Nov 2020 | CS01 | Confirmation statement made on 12 November 2020 with updates | |
15 Nov 2019 | CS01 | Confirmation statement made on 12 November 2019 with updates | |
27 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
20 Nov 2018 | CS01 | Confirmation statement made on 12 November 2018 with updates | |
28 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
22 Jan 2018 | AD01 | Registered office address changed from Chandos House Chandos Pole Street Derby DE22 3BA to New Chandos House Unit 10, Westside Park Belmore Way Derby Derbyshire DE21 7AZ on 22 January 2018 | |
13 Nov 2017 | CS01 | Confirmation statement made on 12 November 2017 with updates | |
16 Oct 2017 | MR04 | Satisfaction of charge 2 in full | |
26 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
26 Jun 2017 | MR01 | Registration of charge 014100090004, created on 19 June 2017 | |
26 Jun 2017 | MR01 | Registration of charge 014100090005, created on 19 June 2017 | |
20 Jun 2017 | RESOLUTIONS |
Resolutions
|
|
16 Mar 2017 | CH01 | Director's details changed for Mr Nicholas Wesley Heap on 16 March 2017 | |
14 Nov 2016 | CS01 | Confirmation statement made on 12 November 2016 with updates |