Advanced company searchLink opens in new window

NAECO LTD

Company number 11243744

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)
07 Aug 2024 LIQ03 Liquidators' statement of receipts and payments to 7 June 2024
20 Jul 2023 NDISC Notice to Registrar of Companies of Notice of disclaimer
20 Jul 2023 NDISC Notice to Registrar of Companies of Notice of disclaimer
16 Jun 2023 AD01 Registered office address changed from Unit 2, 135 Salusbury Road London NW6 6RJ England to Gable House 239 Regents Park Road London N3 3LF on 16 June 2023
16 Jun 2023 600 Appointment of a voluntary liquidator
16 Jun 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-06-08
16 Jun 2023 LIQ02 Statement of affairs
23 Jan 2023 AD01 Registered office address changed from 35 Lonsdale Road Queens Park London NW6 6RA England to Unit 2, 135 Salusbury Road London NW6 6RJ on 23 January 2023
11 Dec 2022 CS01 Confirmation statement made on 25 November 2022 with updates
19 Jul 2022 AA Micro company accounts made up to 31 March 2022
25 Nov 2021 CS01 Confirmation statement made on 25 November 2021 with updates
25 Nov 2021 SH01 Statement of capital following an allotment of shares on 1 November 2021
  • GBP 1,503
21 Nov 2021 CS01 Confirmation statement made on 21 November 2021 with updates
04 Aug 2021 CS01 Confirmation statement made on 3 July 2021 with no updates
04 Aug 2021 AD01 Registered office address changed from Unit 26 135 Salusbury Road London NW6 6RJ England to 35 Lonsdale Road Queens Park London NW6 6RA on 4 August 2021
13 Jul 2021 AA Micro company accounts made up to 31 March 2021
26 Jan 2021 AA Micro company accounts made up to 31 March 2020
06 Jul 2020 CS01 Confirmation statement made on 3 July 2020 with updates
03 Jul 2020 SH01 Statement of capital following an allotment of shares on 25 June 2020
  • GBP 1,461
13 May 2020 PSC04 Change of details for Mr Zak Richard Johnson as a person with significant control on 12 May 2020
12 May 2020 CH01 Director's details changed for Mr Zak Richard Johnson on 12 May 2020
06 May 2020 PSC04 Change of details for Mr Zak Richard Johnson as a person with significant control on 6 May 2020
06 May 2020 PSC04 Change of details for Mr Zak Richard Johnson as a person with significant control on 6 May 2020
06 May 2020 PSC04 Change of details for Mr Zak Richard Johnson as a person with significant control on 6 May 2020
06 May 2020 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Unit 26 135 Salusbury Road London NW6 6RJ on 6 May 2020