- Company Overview for NAMECO (NO. 1099) LIMITED (08653718)
- Filing history for NAMECO (NO. 1099) LIMITED (08653718)
- People for NAMECO (NO. 1099) LIMITED (08653718)
- Charges for NAMECO (NO. 1099) LIMITED (08653718)
- More for NAMECO (NO. 1099) LIMITED (08653718)
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 Jul 2016 | CH01 | Director's details changed for Mr John Christopher Thurner on 28 July 2016 | |
15 Jul 2016 | AR01 |
Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-07-15
|
|
08 Dec 2015 | CH02 | Director's details changed for Nomina Plc on 4 December 2015 | |
07 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 7 December 2015 | |
08 Sep 2015 | AA | Full accounts made up to 31 December 2014 | |
03 Sep 2015 | AR01 |
Annual return made up to 16 August 2015 with full list of shareholders
Statement of capital on 2015-09-03
|
|
25 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
04 Sep 2014 | AR01 |
Annual return made up to 16 August 2014 with full list of shareholders
Statement of capital on 2014-09-04
|
|
27 Jan 2014 | AP01 | Appointment of Mr John Christopher Thurner as a director | |
03 Jan 2014 | AA01 | Previous accounting period shortened from 31 August 2014 to 31 December 2013 | |
19 Nov 2013 | MR01 | Registration of charge 086537180001 | |
16 Aug 2013 | NEWINC |
Incorporation
|