Advanced company searchLink opens in new window

NAMECO (NO. 350) LIMITED

Company number 03846631

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)
19 Mar 2024 CS01 Confirmation statement made on 4 March 2024 with updates
19 Mar 2024 SH02 Sub-division of shares on 1 February 2024
28 Feb 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-divided 01/02/2024
18 Sep 2023 AA Full accounts made up to 31 December 2022
07 Aug 2023 AP01 Appointment of Mr Mark John Tottman as a director on 31 July 2023
03 Aug 2023 TM01 Termination of appointment of Jeremy Richard Holt Evans as a director on 31 July 2023
06 Mar 2023 CS01 Confirmation statement made on 4 March 2023 with no updates
23 Sep 2022 AA Full accounts made up to 31 December 2021
18 Mar 2022 CS01 Confirmation statement made on 4 March 2022 with no updates
27 Sep 2021 AA Full accounts made up to 31 December 2020
18 Mar 2021 CS01 Confirmation statement made on 4 March 2021 with no updates
15 Oct 2020 AA Full accounts made up to 31 December 2019
11 Mar 2020 CS01 Confirmation statement made on 4 March 2020 with updates
11 Oct 2019 AA Full accounts made up to 31 December 2018
15 Mar 2019 CS01 Confirmation statement made on 4 March 2019 with updates
18 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
27 Mar 2018 PSC01 Notification of Kathryn Leonore Hallin as a person with significant control on 20 March 2018
27 Mar 2018 CS01 Confirmation statement made on 4 March 2018 with updates
27 Mar 2018 PSC09 Withdrawal of a person with significant control statement on 27 March 2018
02 Oct 2017 AA Full accounts made up to 31 December 2016
08 May 2017 CS01 Confirmation statement made on 4 March 2017 with updates
12 Sep 2016 AA Full accounts made up to 31 December 2015
10 Mar 2016 AR01 Annual return made up to 4 March 2016 with full list of shareholders
Statement of capital on 2016-03-10
  • GBP 1
08 Dec 2015 CH02 Director's details changed for Nomina Plc on 4 December 2015