NAMECO (NO. 976) LIMITED

5th Floor 40 Gracechurch Street, London, EC3V 0BT, England
StatusACTIVE
Company No.07013157
CategoryPrivate Limited Company
Incorporated08 Sep 2009
Age14 years, 8 months, 13 days
JurisdictionEngland Wales

SUMMARY

NAMECO (NO. 976) LIMITED is an active private limited company with number 07013157. It was incorporated 14 years, 8 months, 13 days ago, on 08 September 2009. The company address is 5th Floor 40 Gracechurch Street, London, EC3V 0BT, England.



Company Fillings

Confirmation statement with no updates

Date: 25 Sep 2023

Action Date: 08 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-08

Documents

View document PDF

Accounts with accounts type full

Date: 15 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 03 Aug 2023

Action Date: 31 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-07-31

Officer name: Mark John Tottman

Documents

View document PDF

Termination director company with name termination date

Date: 03 Aug 2023

Action Date: 31 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jeremy Richard Holt Evans

Termination date: 2023-07-31

Documents

View document PDF

Accounts with accounts type full

Date: 23 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Sep 2022

Action Date: 08 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-08

Documents

View document PDF

Accounts with accounts type full

Date: 22 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Sep 2021

Action Date: 08 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-08

Documents

View document PDF

Accounts with accounts type full

Date: 29 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Sep 2020

Action Date: 08 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-08

Documents

View document PDF

Accounts with accounts type full

Date: 25 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Sep 2019

Action Date: 08 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-08

Documents

View document PDF

Accounts with accounts type full

Date: 17 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Sep 2018

Action Date: 08 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-08

Documents

View document PDF

Change person director company with change date

Date: 03 May 2018

Action Date: 02 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-05-02

Officer name: Mr Jeremy Richard Holt Evans

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Sep 2017

Action Date: 08 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-08

Documents

View document PDF

Confirmation statement with updates

Date: 20 Sep 2016

Action Date: 08 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-08

Documents

View document PDF

Accounts with accounts type full

Date: 12 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change person director company with change date

Date: 27 Jul 2016

Action Date: 27 Jul 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-07-27

Officer name: Mr Andrew Leslie Marr

Documents

View document PDF

Change corporate director company with change date

Date: 08 Dec 2015

Action Date: 04 Dec 2015

Category: Officers

Sub Category: Change

Type: CH02

Officer name: Nomina Plc

Change date: 2015-12-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Dec 2015

Action Date: 07 Dec 2015

Category: Address

Type: AD01

Old address: C/O Nomina Plc 85 Gracechurch Street London EC3V 0AA

Change date: 2015-12-07

New address: 5th Floor 40 Gracechurch Street London EC3V 0BT

Documents

View document PDF

Appoint person director company with name date

Date: 13 Nov 2015

Action Date: 05 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2013-03-05

Officer name: Mr Andrew Leslie Marr

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Sep 2015

Action Date: 08 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-08

Documents

View document PDF

Accounts with accounts type full

Date: 08 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Oct 2014

Action Date: 08 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-08

Documents

View document PDF

Accounts with accounts type full

Date: 26 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Mortgage create with deed with charge number

Date: 29 Oct 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 070131570011

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Oct 2013

Action Date: 08 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-08

Documents

View document PDF

Accounts with accounts type full

Date: 19 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Sep 2012

Action Date: 08 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-08

Documents

View document PDF

Accounts with accounts type full

Date: 17 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Legacy

Date: 12 Nov 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 10

Documents

View document PDF

Legacy

Date: 01 Nov 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 9

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Oct 2011

Action Date: 08 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-08

Documents

View document PDF

Accounts with accounts type full

Date: 28 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Oct 2010

Action Date: 08 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-08

Documents

View document PDF

Change corporate secretary company with change date

Date: 04 Oct 2010

Action Date: 08 Sep 2010

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Hampden Legal Plc

Change date: 2010-09-08

Documents

View document PDF

Change corporate director company with change date

Date: 04 Oct 2010

Action Date: 08 Sep 2010

Category: Officers

Sub Category: Change

Type: CH02

Officer name: Nomina Plc

Change date: 2010-09-08

Documents

View document PDF

Accounts with accounts type full

Date: 20 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Legacy

Date: 19 Jan 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 19 Jan 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

Legacy

Date: 19 Jan 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Legacy

Date: 19 Jan 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 8

Documents

View document PDF

Legacy

Date: 19 Jan 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 5

Documents

View document PDF

Legacy

Date: 19 Jan 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 6

Documents

View document PDF

Legacy

Date: 19 Jan 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 7

Documents

View document PDF

Change account reference date company current shortened

Date: 16 Dec 2009

Action Date: 31 Dec 2009

Category: Accounts

Type: AA01

Made up date: 2010-09-30

New date: 2009-12-31

Documents

View document PDF

Legacy

Date: 01 Dec 2009

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Incorporation company

Date: 08 Sep 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANGIES HAIR BOUTIQUE LIMITED

92, HIGH STREET HIGH STREET,REDHILL,RH1 4PA

Number:10709323
Status:ACTIVE
Category:Private Limited Company

BARNSTAPLE ROUND TABLE COMMUNITY MINIBUS LIMITED

THE OFFICES OF PERRINS LIMITED,THE STRAND, BARNSTAPLE,EX31 1EU

Number:05291339
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

CANN DOWN FARM

CANN DOWN,PLYMOUTH,

Number:LP006674
Status:ACTIVE
Category:Limited Partnership

GLENKEEN FURNISHINGS LTD

37 GLENDERMOTT ROAD,LONDONDERRY,BT47 6BG

Number:NI604397
Status:ACTIVE
Category:Private Limited Company

HOUSE OF GALA LTD

FLAT 2, 7,MARGATE,CT9 2AY

Number:11817660
Status:ACTIVE
Category:Private Limited Company

SUCCESSION HOLDINGS JERSEY LIMITED

26 NEW STREET,ST HELIER,JE2 3RA

Number:FC035291
Status:ACTIVE
Category:Other company type

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source