Advanced company searchLink opens in new window

NAMECO (NO.512) LIMITED

Company number 04074818

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)
19 Feb 2019 CS01 Confirmation statement made on 17 February 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
22 Feb 2018 CS01 Confirmation statement made on 17 February 2018 with updates
04 Oct 2017 AA Full accounts made up to 31 December 2016
28 Feb 2017 CS01 Confirmation statement made on 17 February 2017 with updates
12 Sep 2016 AA Full accounts made up to 31 December 2015
18 Feb 2016 AR01 Annual return made up to 17 February 2016 with full list of shareholders
Statement of capital on 2016-02-18
  • 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
08 Oct 2015 AR01 Annual return made up to 20 September 2015 with full list of shareholders
Statement of capital on 2015-10-08
  • GBP 1
08 Sep 2015 AA Full accounts made up to 31 December 2014
10 Oct 2014 AR01 Annual return made up to 20 September 2014 with full list of shareholders
Statement of capital on 2014-10-10
  • GBP 1
12 Sep 2014 AA Full accounts made up to 31 December 2013
16 Oct 2013 AR01 Annual return made up to 20 September 2013 with full list of shareholders
Statement of capital on 2013-10-16
  • 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: 132
04 Oct 2012 AR01 Annual return made up to 20 September 2012 with full list of shareholders
17 Sep 2012 AA Full accounts made up to 31 December 2011
28 Oct 2011 MG01 Particulars of a mortgage or charge / charge no: 131
07 Oct 2011 AR01 Annual return made up to 20 September 2011 with full list of shareholders
28 Sep 2011 AA Full accounts made up to 31 December 2010
15 Jul 2011 MG01 Particulars of a mortgage or charge / charge no: 130
19 Oct 2010 AR01 Annual return made up to 20 September 2010 with full list of shareholders
19 Oct 2010 CH04 Secretary's details changed for Hampden Legal Plc on 20 September 2010