Advanced company searchLink opens in new window

NAMECO (NO. 949) LIMITED

Company number 06985364

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)
10 May 2024 SH02 Sub-division of shares on 17 April 2024
26 Apr 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Share sub-division 17/04/2024
15 Sep 2023 AA Full accounts made up to 31 December 2022
03 Aug 2023 AP01 Appointment of 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
29 Jun 2023 CS01 Confirmation statement made on 28 June 2023 with no updates
23 Sep 2022 AA Full accounts made up to 31 December 2021
30 Jun 2022 CS01 Confirmation statement made on 28 June 2022 with no updates
15 Sep 2021 AA Full accounts made up to 31 December 2020
30 Jun 2021 CS01 Confirmation statement made on 28 June 2021 with no updates
30 Sep 2020 AA Full accounts made up to 31 December 2019
03 Jul 2020 CS01 Confirmation statement made on 28 June 2020 with no updates
25 Sep 2019 AA Full accounts made up to 31 December 2018
09 Jul 2019 CS01 Confirmation statement made on 28 June 2019 with updates
17 Sep 2018 AA Full accounts made up to 31 December 2017
11 Jul 2018 CS01 Confirmation statement made on 28 June 2018 with no updates
02 May 2018 CH01 Director's details changed for Mr Jeremy Richard Holt Evans on 2 May 2018
02 Oct 2017 AA Full accounts made up to 31 December 2016
04 Jul 2017 PSC01 Notification of David Miles Handyside as a person with significant control on 6 April 2016
04 Jul 2017 PSC01 Notification of Sally Margaret Handyside as a person with significant control on 6 April 2016
04 Jul 2017 CS01 Confirmation statement made on 28 June 2017 with updates
12 Sep 2016 AA Full accounts made up to 31 December 2015
20 Jul 2016 AR01 Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-07-20
  • 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 EC3V 0AA to 5th Floor 40 Gracechurch Street London EC3V 0BT on 7 December 2015