- Company Overview for NAMECO (NO. 1113) LIMITED (08668280)
- Filing history for NAMECO (NO. 1113) LIMITED (08668280)
- People for NAMECO (NO. 1113) LIMITED (08668280)
- Charges for NAMECO (NO. 1113) LIMITED (08668280)
- More for NAMECO (NO. 1113) LIMITED (08668280)
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) |
---|---|---|---|
13 Sep 2016 | CS01 | Confirmation statement made on 29 August 2016 with updates | |
13 Sep 2016 | AA | Full accounts made up to 31 December 2015 | |
08 Jul 2016 | CH01 | Director's details changed for Mr Nigel John Hanbury on 6 July 2016 | |
11 May 2016 | SH01 |
Statement of capital following an allotment of shares on 31 December 2013
|
|
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 | |
17 Sep 2015 | AR01 |
Annual return made up to 29 August 2015 with full list of shareholders
Statement of capital on 2015-09-17
|
|
08 Sep 2015 | AA | Full accounts made up to 31 December 2014 | |
25 Sep 2014 | AR01 |
Annual return made up to 29 August 2014 with full list of shareholders
Statement of capital on 2014-09-25
|
|
25 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
27 Jan 2014 | AP01 | Appointment of Mr Nigel John Hanbury as a director | |
06 Jan 2014 | AA01 | Previous accounting period shortened from 31 August 2014 to 31 December 2013 | |
14 Dec 2013 | MR01 | Registration of charge 086682800002 | |
20 Nov 2013 | MR01 | Registration of charge 086682800001 | |
29 Aug 2013 | NEWINC |
Incorporation
Statement of capital on 2013-08-29
|