Advanced company searchLink opens in new window

NAMECO (NO.537) LIMITED

Company number 04080248

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)
17 Feb 2017 CS01 Confirmation statement made on 5 February 2017 with updates
13 Sep 2016 AA Full accounts made up to 31 December 2015
12 Aug 2016 CH01 Director's details changed for Davina Mary Parker on 11 August 2016
10 Aug 2016 CH01 Director's details changed for Susan Elizabeth Smith on 5 August 2016
07 Jun 2016 CH01 Director's details changed for Davina Mary Parker on 6 June 2016
09 Feb 2016 AR01 Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-02-09
  • GBP 282,001
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
19 Oct 2015 AR01 Annual return made up to 28 September 2015 with full list of shareholders
Statement of capital on 2015-10-19
  • GBP 282,001
09 Sep 2015 AA Full accounts made up to 31 December 2014
14 May 2015 AP01 Appointment of Susan Elizabeth Smith as a director on 8 April 2015
14 May 2015 AP01 Appointment of Davina Mary Parker as a director on 8 April 2015
23 Oct 2014 AR01 Annual return made up to 28 September 2014 with full list of shareholders
Statement of capital on 2014-10-23
  • GBP 282,001
12 Sep 2014 AA Full accounts made up to 31 December 2013
05 Nov 2013 AR01 Annual return made up to 28 September 2013 with full list of shareholders
Statement of capital on 2013-11-05
  • GBP 282,001
25 Sep 2013 AA Full accounts made up to 31 December 2012
16 Apr 2013 MG01 Particulars of a mortgage or charge / charge no: 215
26 Oct 2012 AR01 Annual return made up to 28 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: 214
01 Nov 2011 AR01 Annual return made up to 28 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: 213
11 Nov 2010 AR01 Annual return made up to 28 September 2010 with full list of shareholders
11 Nov 2010 CH04 Secretary's details changed for Hampden Legal Plc on 28 September 2010