NAMECO (NO. 1100) LIMITED

08653703
5TH FLOOR 40 GRACECHURCH STREET LONDON ENGLAND EC3V 0BT

Documents

Documents
Date Category Description Pages
09 Jul 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
15 Sep 2023 accounts Annual Accounts 35 Buy now
02 Aug 2023 officers Appointment of director (Mark John Tottman) 2 Buy now
02 Aug 2023 officers Termination of appointment of director (Jeremy Richard Holt Evans) 1 Buy now
03 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Dec 2022 accounts Annual Accounts 36 Buy now
01 Nov 2022 capital Statement of capital (Section 108) 3 Buy now
01 Nov 2022 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
01 Nov 2022 insolvency Solvency Statement dated 31/12/21 1 Buy now
01 Nov 2022 resolution Resolution 1 Buy now
08 Sep 2022 capital Return of Allotment of shares 3 Buy now
08 Sep 2022 capital Return of Allotment of shares 3 Buy now
30 Jun 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 Jun 2022 capital Statement of capital (Section 108) 3 Buy now
11 May 2022 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
11 May 2022 insolvency Solvency Statement dated 05/10/21 1 Buy now
11 May 2022 resolution Resolution 1 Buy now
16 Sep 2021 accounts Annual Accounts 37 Buy now
26 Jul 2021 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
26 Jul 2021 capital Statement of capital (Section 108) 3 Buy now
26 Jul 2021 insolvency Solvency Statement dated 19/05/21 1 Buy now
26 Jul 2021 resolution Resolution 1 Buy now
02 Jul 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Jun 2021 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
30 Jun 2021 insolvency Solvency Statement dated 19/05/21 1 Buy now
30 Sep 2020 accounts Annual Accounts 36 Buy now
02 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Apr 2020 officers Termination of appointment of director (Donald Aldred Mackay Baldry) 1 Buy now
26 Sep 2019 accounts Annual Accounts 35 Buy now
02 Jul 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
17 Sep 2018 accounts Annual Accounts 35 Buy now
13 Jul 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
03 May 2018 officers Change of particulars for director (Mr Jeremy Richard Holt Evans) 2 Buy now
02 Oct 2017 accounts Annual Accounts 34 Buy now
06 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
06 Jul 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
12 Sep 2016 accounts Annual Accounts 34 Buy now
27 Jul 2016 annual-return Annual Return 7 Buy now
26 Jul 2016 capital Return of Allotment of shares 3 Buy now
08 Dec 2015 officers Change of particulars for corporate director (Nomina Plc) 1 Buy now
07 Dec 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Sep 2015 accounts Annual Accounts 23 Buy now
03 Sep 2015 annual-return Annual Return 6 Buy now
25 Sep 2014 accounts Annual Accounts 14 Buy now
04 Sep 2014 annual-return Annual Return 6 Buy now
27 Jan 2014 officers Appointment of director (Donald Aldred Mackay Baldry) 3 Buy now
03 Jan 2014 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
19 Nov 2013 mortgage Registration of a charge 20 Buy now
16 Aug 2013 incorporation Incorporation Company 35 Buy now