NAMECO (NO.928) LIMITED

05927978
5TH FLOOR 40 GRACECHURCH STREET LONDON ENGLAND EC3V 0BT

Documents

Documents
Date Category Description Pages
20 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Sep 2023 accounts Annual Accounts 36 Buy now
03 Aug 2023 officers Appointment of director (Mark John Tottman) 2 Buy now
03 Aug 2023 officers Termination of appointment of director (Jeremy Richard Holt Evans) 1 Buy now
20 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Sep 2022 accounts Annual Accounts 36 Buy now
21 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Sep 2021 accounts Annual Accounts 37 Buy now
15 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Dec 2020 officers Change of particulars for director (Jeremy Richard Holt Evens) 2 Buy now
29 Sep 2020 accounts Annual Accounts 36 Buy now
14 Feb 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
24 Sep 2019 accounts Annual Accounts 35 Buy now
12 Feb 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
17 Sep 2018 accounts Annual Accounts 35 Buy now
18 Apr 2018 officers Change of particulars for director (Jeremy Richard Holt Evens) 2 Buy now
15 Feb 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Nov 2017 officers Termination of appointment of director (Arthur Edouard Ziegler) 1 Buy now
02 Oct 2017 accounts Annual Accounts 34 Buy now
21 Sep 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
21 Sep 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
21 Feb 2017 officers Change of particulars for director (Mr Alain Robert Ziegler) 2 Buy now
21 Feb 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
13 Sep 2016 accounts Annual Accounts 35 Buy now
28 Jul 2016 officers Change of particulars for director (Mr Arthur Edouard Ziegler) 2 Buy now
10 Feb 2016 annual-return Annual Return 7 Buy now
09 Dec 2015 officers Change of particulars for corporate director (Nomina Plc (Registered No.3382553)) 1 Buy now
08 Dec 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Sep 2015 annual-return Annual Return 7 Buy now
08 Sep 2015 accounts Annual Accounts 23 Buy now
01 Oct 2014 annual-return Annual Return 7 Buy now
12 Sep 2014 accounts Annual Accounts 23 Buy now
04 Oct 2013 annual-return Annual Return 7 Buy now
27 Sep 2013 accounts Annual Accounts 22 Buy now
16 Apr 2013 mortgage Particulars of a mortgage or charge 8 Buy now
21 Sep 2012 annual-return Annual Return 7 Buy now
14 Sep 2012 accounts Annual Accounts 26 Buy now
03 Nov 2011 annual-return Annual Return 7 Buy now
28 Sep 2011 accounts Annual Accounts 25 Buy now
29 Sep 2010 annual-return Annual Return 7 Buy now
28 Sep 2010 officers Change of particulars for director (Jeremy Richard Holt Evens) 2 Buy now
28 Sep 2010 officers Change of particulars for corporate secretary (Hampden Legal Plc) 2 Buy now
28 Sep 2010 officers Change of particulars for corporate director (Nomina Plc (Registered No.3382553)) 2 Buy now
20 Sep 2010 accounts Annual Accounts 25 Buy now
06 Oct 2009 annual-return Annual Return 4 Buy now
01 Oct 2009 accounts Annual Accounts 29 Buy now
07 Apr 2009 mortgage Particulars of a mortgage or charge / charge no: 52 6 Buy now
07 Apr 2009 mortgage Particulars of a mortgage or charge / charge no: 53 4 Buy now
19 Feb 2009 officers Director appointed alain ziegler 1 Buy now
19 Feb 2009 officers Director appointed arthur edouard ziegler 1 Buy now
25 Sep 2008 annual-return Return made up to 07/09/08; full list of members 3 Buy now
25 Sep 2008 address Registered office changed on 25/09/2008 from 85 gracechurch street london EC3V 0AA 1 Buy now
08 Jul 2008 accounts Annual Accounts 29 Buy now
18 Jan 2008 mortgage Particulars of mortgage/charge 9 Buy now
18 Jan 2008 mortgage Particulars of mortgage/charge 9 Buy now
18 Jan 2008 mortgage Particulars of mortgage/charge 9 Buy now
27 Sep 2007 annual-return Return made up to 07/09/07; full list of members 2 Buy now
27 Sep 2007 address Location of register of members 1 Buy now
07 Jun 2007 mortgage Particulars of mortgage/charge 7 Buy now
27 Jan 2007 mortgage Particulars of mortgage/charge 7 Buy now
27 Jan 2007 mortgage Particulars of mortgage/charge 7 Buy now
25 Jan 2007 resolution Resolution 1 Buy now
25 Jan 2007 accounts Accounting reference date extended from 30/09/07 to 31/12/07 1 Buy now
22 Jan 2007 mortgage Particulars of mortgage/charge 8 Buy now
22 Jan 2007 mortgage Particulars of mortgage/charge 7 Buy now
22 Jan 2007 mortgage Particulars of mortgage/charge 7 Buy now
22 Jan 2007 mortgage Particulars of mortgage/charge 7 Buy now
22 Jan 2007 mortgage Particulars of mortgage/charge 7 Buy now
22 Jan 2007 mortgage Particulars of mortgage/charge 8 Buy now
22 Jan 2007 mortgage Particulars of mortgage/charge 7 Buy now
22 Jan 2007 mortgage Particulars of mortgage/charge 7 Buy now
22 Jan 2007 mortgage Particulars of mortgage/charge 7 Buy now
22 Jan 2007 mortgage Particulars of mortgage/charge 8 Buy now
22 Jan 2007 mortgage Particulars of mortgage/charge 7 Buy now
22 Jan 2007 mortgage Particulars of mortgage/charge 7 Buy now
22 Jan 2007 mortgage Particulars of mortgage/charge 7 Buy now
22 Jan 2007 mortgage Particulars of mortgage/charge 8 Buy now
22 Jan 2007 mortgage Particulars of mortgage/charge 7 Buy now
22 Jan 2007 mortgage Particulars of mortgage/charge 7 Buy now
22 Jan 2007 mortgage Particulars of mortgage/charge 7 Buy now
22 Jan 2007 mortgage Particulars of mortgage/charge 7 Buy now
22 Jan 2007 mortgage Particulars of mortgage/charge 8 Buy now
22 Jan 2007 mortgage Particulars of mortgage/charge 7 Buy now
22 Jan 2007 mortgage Particulars of mortgage/charge 8 Buy now
22 Jan 2007 mortgage Particulars of mortgage/charge 8 Buy now
22 Jan 2007 mortgage Particulars of mortgage/charge 8 Buy now
22 Jan 2007 mortgage Particulars of mortgage/charge 7 Buy now
22 Jan 2007 mortgage Particulars of mortgage/charge 7 Buy now
22 Jan 2007 mortgage Particulars of mortgage/charge 8 Buy now
22 Jan 2007 mortgage Particulars of mortgage/charge 8 Buy now
22 Jan 2007 mortgage Particulars of mortgage/charge 7 Buy now
22 Jan 2007 mortgage Particulars of mortgage/charge 7 Buy now
22 Jan 2007 mortgage Particulars of mortgage/charge 7 Buy now
22 Jan 2007 mortgage Particulars of mortgage/charge 7 Buy now
19 Jan 2007 mortgage Particulars of mortgage/charge 9 Buy now
19 Jan 2007 mortgage Particulars of mortgage/charge 5 Buy now
19 Jan 2007 mortgage Particulars of mortgage/charge 10 Buy now
19 Jan 2007 mortgage Particulars of mortgage/charge 8 Buy now
19 Jan 2007 mortgage Particulars of mortgage/charge 3 Buy now
17 Jan 2007 mortgage Particulars of mortgage/charge 5 Buy now