Advanced company searchLink opens in new window

NAMECO (NO.26) LIMITED

Company number 03431172

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)
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
09 Sep 2015 AA Full accounts made up to 31 December 2014
03 Mar 2015 AR01 Annual return made up to 5 February 2015 with full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1
23 Oct 2014 MR04 Satisfaction of charge 11 in full
23 Oct 2014 MR04 Satisfaction of charge 10 in full
23 Oct 2014 MR04 Satisfaction of charge 12 in full
23 Oct 2014 MR04 Satisfaction of charge 8 in full
03 Oct 2014 AR01 Annual return made up to 9 September 2014 with full list of shareholders
Statement of capital on 2014-10-03
  • GBP 1
25 Sep 2014 AA Full accounts made up to 31 December 2013
08 Oct 2013 AR01 Annual return made up to 9 September 2013 with full list of shareholders
Statement of capital on 2013-10-08
  • 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: 312
26 Sep 2012 AR01 Annual return made up to 9 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: 311
29 Sep 2011 AR01 Annual return made up to 9 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: 310
07 Oct 2010 AR01 Annual return made up to 9 September 2010 with full list of shareholders
07 Oct 2010 CH04 Secretary's details changed for Hampden Legal Plc on 9 September 2010
07 Oct 2010 CH02 Director's details changed for Nomina Plc on 9 September 2010
07 Oct 2010 CH01 Director's details changed for Mark Lyndon Hepburn Stent on 9 September 2010
29 Sep 2010 MG01 Particulars of a mortgage or charge / charge no: 309
21 Sep 2010 AA Full accounts made up to 31 December 2009