Advanced company searchLink opens in new window

NAMECO (NO.332) LIMITED

Company number 03846583

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)
15 Mar 2019 CS01 Confirmation statement made on 4 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
15 Mar 2018 CS01 Confirmation statement made on 4 March 2018 with updates
02 Oct 2017 AA Full accounts made up to 31 December 2016
06 Mar 2017 CS01 Confirmation statement made on 4 March 2017 with updates
12 Sep 2016 AA Full accounts made up to 31 December 2015
26 Jul 2016 CH01 Director's details changed for Sir David William Hardy on 26 July 2016
10 Mar 2016 AR01 Annual return made up to 4 March 2016 with full list of shareholders
Statement of capital on 2016-03-10
  • GBP 546,501
08 Dec 2015 CH02 Director's details changed for Nomina Plc on 4 December 2015
08 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 8 December 2015
09 Oct 2015 AR01 Annual return made up to 22 September 2015 with full list of shareholders
Statement of capital on 2015-10-09
  • GBP 546,501
09 Sep 2015 AA Full accounts made up to 31 December 2014
15 Oct 2014 AR01 Annual return made up to 22 September 2014 with full list of shareholders
Statement of capital on 2014-10-15
  • GBP 546,501
25 Sep 2014 AA Full accounts made up to 31 December 2013
21 Oct 2013 AR01 Annual return made up to 22 September 2013 with full list of shareholders
Statement of capital on 2013-10-21
  • GBP 546,501
19 Sep 2013 AA Full accounts made up to 31 December 2012
16 Apr 2013 MG01 Particulars of a mortgage or charge / charge no: 251
12 Oct 2012 AR01 Annual return made up to 22 September 2012 with full list of shareholders
14 Sep 2012 AA Full accounts made up to 31 December 2011
11 Jan 2012 MG01 Particulars of a mortgage or charge / charge no: 250
17 Oct 2011 AR01 Annual return made up to 22 September 2011 with full list of shareholders
28 Sep 2011 AA Full accounts made up to 31 December 2010
11 Jan 2011 MG01 Particulars of a mortgage or charge / charge no: 249
26 Oct 2010 AR01 Annual return made up to 22 September 2010 with full list of shareholders