Advanced company searchLink opens in new window

NAMECO (NO.258) LIMITED

Company number 03637577

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)
29 Oct 2024 PSC07 Cessation of Gordon Stuart as a person with significant control on 29 October 2024
13 Oct 2024 AA Full accounts made up to 31 December 2023
20 Sep 2024 PSC07 Cessation of Benedict Le Sueur as a person with significant control on 13 May 2024
19 Sep 2024 PSC04 Change of details for Gordon Stuart as a person with significant control on 19 September 2024
25 Apr 2024 CS01 Confirmation statement made on 18 April 2024 with updates
18 Sep 2023 AA Full accounts made up to 31 December 2022
07 Aug 2023 TM01 Termination of appointment of Jeremy Richard Holt Evans as a director on 31 July 2023
07 Aug 2023 AP01 Appointment of Mr Mark John Tottman as a director on 31 July 2023
24 Apr 2023 CS01 Confirmation statement made on 18 April 2023 with no updates
01 Oct 2022 AA Full accounts made up to 31 December 2021
25 Apr 2022 CS01 Confirmation statement made on 18 April 2022 with no updates
28 Sep 2021 AA Full accounts made up to 31 December 2020
11 May 2021 CS01 Confirmation statement made on 18 April 2021 with no updates
30 Sep 2020 AA Full accounts made up to 31 December 2019
22 Apr 2020 CS01 Confirmation statement made on 18 April 2020 with no updates
24 Sep 2019 AA Full accounts made up to 31 December 2018
18 Apr 2019 CS01 Confirmation statement made on 18 April 2019 with updates
16 Nov 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
20 Apr 2018 CS01 Confirmation statement made on 18 April 2018 with updates
02 Oct 2017 AA Full accounts made up to 31 December 2016
12 May 2017 CS01 Confirmation statement made on 18 April 2017 with updates
12 Sep 2016 AA Full accounts made up to 31 December 2015
19 Apr 2016 AR01 Annual return made up to 18 April 2016 with full list of shareholders
Statement of capital on 2016-04-19
  • GBP 1
08 Dec 2015 CH02 Director's details changed for Nomina Plc on 4 December 2015