Advanced company searchLink opens in new window

NAMECO (NO. 12) LIMITED

Company number 03431420

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)
20 Feb 2024 CS01 Confirmation statement made on 5 February 2024 with updates
19 Dec 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
29 Nov 2023 SH01 Statement of capital following an allotment of shares on 17 May 2023
  • GBP 400,001
19 Sep 2023 AA Full accounts made up to 31 December 2022
08 Aug 2023 TM01 Termination of appointment of Jeremy Richard Holt Evans as a director on 31 July 2023
07 Aug 2023 AP01 Appointment of Mr Mark John Tottman as a director on 31 July 2023
08 Feb 2023 CS01 Confirmation statement made on 5 February 2023 with no updates
23 Sep 2022 AA Full accounts made up to 31 December 2021
11 Feb 2022 CS01 Confirmation statement made on 5 February 2022 with no updates
15 Sep 2021 AA Full accounts made up to 31 December 2020
09 Feb 2021 CS01 Confirmation statement made on 5 February 2021 with updates
30 Sep 2020 AA Full accounts made up to 31 December 2019
29 May 2020 SH01 Statement of capital following an allotment of shares on 27 May 2020
  • GBP 200,001
07 Feb 2020 CS01 Confirmation statement made on 5 February 2020 with updates
25 Sep 2019 AA Full accounts made up to 31 December 2018
08 Feb 2019 CS01 Confirmation statement made on 5 February 2019 with updates
17 Sep 2018 AA Full accounts made up to 31 December 2017
02 May 2018 CH01 Director's details changed for Mr Jeremy Richard Holt Evans on 2 May 2018
06 Feb 2018 CS01 Confirmation statement made on 5 February 2018 with updates
03 Oct 2017 AA Full accounts made up to 31 December 2016
15 Feb 2017 CS01 Confirmation statement made on 5 February 2017 with updates
12 Sep 2016 AA Full accounts made up to 31 December 2015
04 Mar 2016 AR01 Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-03-04
  • GBP 1
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 WC3V 0AA to 5th Floor 40 Gracechurch Street London EC3V 0BT on 7 December 2015