Advanced company searchLink opens in new window

NAMECO (NO. 1023) LIMITED

Company number 07676207

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)
01 Mar 2024 RESOLUTIONS Resolutions
  • RES13 ‐ That each of the ordinary shares of £1 in the capital of the company be and are hereby sub-divided into 100 ordinary shares of 1 pence each. 05/02/2024
26 Feb 2024 SH02 Sub-division of shares on 5 February 2024
18 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
26 Jun 2023 CS01 Confirmation statement made on 19 June 2023 with no updates
23 Sep 2022 AA Full accounts made up to 31 December 2021
22 Jun 2022 CS01 Confirmation statement made on 19 June 2022 with no updates
22 Sep 2021 AA Full accounts made up to 31 December 2020
24 Jun 2021 CS01 Confirmation statement made on 19 June 2021 with no updates
29 Sep 2020 AA Full accounts made up to 31 December 2019
19 Jun 2020 CS01 Confirmation statement made on 19 June 2020 with no updates
25 Sep 2019 AA Full accounts made up to 31 December 2018
26 Jun 2019 CS01 Confirmation statement made on 19 June 2019 with updates
18 Sep 2018 AA Full accounts made up to 31 December 2017
22 Jun 2018 CS01 Confirmation statement made on 19 June 2018 with updates
22 Jun 2018 CH01 Director's details changed for Mr Peter Kent Giles on 15 June 2018
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
20 Jun 2017 CS01 Confirmation statement made on 19 June 2017 with updates
20 Jun 2017 AP01 Appointment of Mrs Valerie June Giles as a director on 18 May 2017
13 Sep 2016 AA Full accounts made up to 31 December 2015
21 Jul 2016 AR01 Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-07-21
  • 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 85 Gracechurch Street London EC3V 0AA to 5th Floor 40 Gracechurch Street London EC3V 0BT on 7 December 2015