Advanced company searchLink opens in new window

NAMECO (NO.425) LIMITED

Company number 03848201

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)
28 Mar 2017 CS01 Confirmation statement made on 17 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 Dr John William Hayter on 11 August 2016
26 Jul 2016 CH01 Director's details changed for Sir Archibald Hugh Duberly on 26 July 2016
21 Mar 2016 AR01 Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 1
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
14 Oct 2015 AR01 Annual return made up to 24 September 2015 with full list of shareholders
Statement of capital on 2015-10-14
  • GBP 1
09 Sep 2015 AA Full accounts made up to 31 December 2014
21 Oct 2014 AR01 Annual return made up to 24 September 2014 with full list of shareholders
Statement of capital on 2014-10-21
  • GBP 1
25 Sep 2014 AP01 Appointment of Dr John William Hayter as a director on 28 August 2014
12 Sep 2014 AA Full accounts made up to 31 December 2013
28 Oct 2013 AR01 Annual return made up to 24 September 2013 with full list of shareholders
Statement of capital on 2013-10-28
  • GBP 1
19 Sep 2013 AA Full accounts made up to 31 December 2012
16 Apr 2013 MG01 Particulars of a mortgage or charge / charge no: 242
22 Oct 2012 AR01 Annual return made up to 24 September 2012 with full list of shareholders
17 Sep 2012 AA Full accounts made up to 31 December 2011
25 Oct 2011 AR01 Annual return made up to 24 September 2011 with full list of shareholders
28 Sep 2011 AA Full accounts made up to 31 December 2010
09 Dec 2010 MG01 Particulars of a mortgage or charge / charge no: 241
05 Nov 2010 AR01 Annual return made up to 24 September 2010 with full list of shareholders
05 Nov 2010 CH04 Secretary's details changed for Hampden Legal Plc on 24 September 2010
05 Nov 2010 CH02 Director's details changed for Nomina Plc on 24 September 2010
02 Oct 2010 AA Full accounts made up to 31 December 2009
08 Jun 2010 MG01 Particulars of a mortgage or charge / charge no: 240