Advanced company searchLink opens in new window

NAMECO (NO.246) LIMITED

Company number 03637822

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)
21 Feb 2024 CS01 Confirmation statement made on 21 February 2024 with updates
04 Jan 2024 PSC05 Change of details for South Chesthill Hydro (Holding) Limited as a person with significant control on 20 December 2023
12 Oct 2023 AA Full accounts made up to 31 December 2022
21 Feb 2023 CS01 Confirmation statement made on 21 February 2023 with no updates
01 Oct 2022 AA Full accounts made up to 31 December 2021
21 Feb 2022 CS01 Confirmation statement made on 21 February 2022 with updates
04 Feb 2022 CS01 Confirmation statement made on 10 January 2022 with updates
10 Jan 2022 PSC05 Change of details for South Chesthill Hydro (Holding) Limited as a person with significant control on 10 January 2022
04 Jan 2022 TM01 Termination of appointment of Jeremy Richard Holt Evans as a director on 1 January 2022
04 Jan 2022 TM02 Termination of appointment of Hampden Legal Plc as a secretary on 1 January 2022
04 Jan 2022 TM01 Termination of appointment of Nomina Plc as a director on 1 January 2022
04 Jan 2022 AP02 Appointment of Fidentia Trustees Limited as a director on 1 January 2022
04 Jan 2022 AP04 Appointment of Fidentia Nominees Limited as a secretary on 1 January 2022
04 Jan 2022 AD01 Registered office address changed from 5th Floor 40 Gracechurch Street London EC3V 0BT England to 3 Castlegate Grantham Lincolnshire NG31 6SF on 4 January 2022
04 Jan 2022 CH01 Director's details changed for Mr William Bertram Ramsay on 1 January 2022
02 Jan 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Jan 2022 CC04 Statement of company's objects
22 Sep 2021 AA Full accounts made up to 31 December 2020
02 Feb 2021 CS01 Confirmation statement made on 10 January 2021 with no updates
30 Sep 2020 AA Full accounts made up to 31 December 2019
22 Sep 2020 TM01 Termination of appointment of Charles Burnett Ramsay as a director on 14 September 2020
23 Jan 2020 CS01 Confirmation statement made on 10 January 2020 with updates
25 Sep 2019 AA Full accounts made up to 31 December 2018
23 Jan 2019 CS01 Confirmation statement made on 10 January 2019 with updates
22 Jan 2019 SH01 Statement of capital following an allotment of shares on 27 November 2017
  • GBP 260,001