NAMECO (NO. 1010) LIMITED

5th Floor 40 Gracechurch Street, London, EC3V 0BT, England
StatusACTIVE
Company No.07382129
CategoryPrivate Limited Company
Incorporated21 Sep 2010
Age13 years, 8 months, 27 days
JurisdictionEngland Wales

SUMMARY

NAMECO (NO. 1010) LIMITED is an active private limited company with number 07382129. It was incorporated 13 years, 8 months, 27 days ago, on 21 September 2010. The company address is 5th Floor 40 Gracechurch Street, London, EC3V 0BT, England.



Company Fillings

Confirmation statement with updates

Date: 01 Mar 2024

Action Date: 17 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-17

Documents

View document PDF

Accounts with accounts type full

Date: 18 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

Confirmation statement with no updates

Date: 20 Feb 2023

Action Date: 17 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-17

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: 24 Feb 2022

Action Date: 17 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-17

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: 01 Mar 2021

Action Date: 17 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-17

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 updates

Date: 18 Feb 2020

Action Date: 17 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-17

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: 19 Feb 2019

Action Date: 17 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-17

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

Change person director company with change date

Date: 17 Apr 2018

Action Date: 17 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jeremy Richard Holt Evans

Change date: 2018-04-17

Documents

View document PDF

Confirmation statement with updates

Date: 21 Feb 2018

Action Date: 17 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-17

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: 27 Feb 2017

Action Date: 17 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-17

Documents

View document PDF

Accounts with accounts type full

Date: 13 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: 26 Jul 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Anthony De Moraes

Change date: 2016-07-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Feb 2016

Action Date: 17 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-17

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: 04 Dec 2015

Action Date: 04 Dec 2015

Category: Address

Type: AD01

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

Change date: 2015-12-04

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

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Oct 2015

Action Date: 21 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-21

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: 10 Oct 2014

Action Date: 21 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-21

Documents

View document PDF

Accounts with accounts type full

Date: 12 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Oct 2013

Action Date: 21 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-21

Documents

View document PDF

Accounts with accounts type full

Date: 20 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Legacy

Date: 16 Apr 2013

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: 10 Oct 2012

Action Date: 21 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-21

Documents

View document PDF

Accounts with accounts type full

Date: 14 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Oct 2011

Action Date: 21 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-21

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

Legacy

Date: 17 Jan 2011

Category: Mortgage

Type: MG01

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

Documents

View document PDF

Legacy

Date: 11 Jan 2011

Category: Mortgage

Type: MG01

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

Documents

View document PDF

Legacy

Date: 11 Jan 2011

Category: Mortgage

Type: MG01

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

Documents

View document PDF

Legacy

Date: 11 Jan 2011

Category: Mortgage

Type: MG01

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

Documents

View document PDF

Legacy

Date: 11 Jan 2011

Category: Mortgage

Type: MG01

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

Documents

View document PDF

Legacy

Date: 11 Jan 2011

Category: Mortgage

Type: MG01

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

Documents

View document PDF

Legacy

Date: 11 Jan 2011

Category: Mortgage

Type: MG01

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

Documents

View document PDF

Appoint person director company with name

Date: 25 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: John Anthony De Moraes

Documents

View document PDF

Change account reference date company current shortened

Date: 24 Nov 2010

Action Date: 31 Dec 2010

Category: Accounts

Type: AA01

Made up date: 2011-09-30

New date: 2010-12-31

Documents

View document PDF

Legacy

Date: 19 Nov 2010

Category: Mortgage

Type: MG01

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

Documents

View document PDF

Resolution

Date: 11 Oct 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 21 Sep 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALFRED INTERNATIONAL LIMITED

INGLES MANOR,FOLKESTONE,CT20 2RD

Number:10092139
Status:ACTIVE
Category:Private Limited Company

C1 REV LIMITED

90 BROOKDALE ROAD,LONDON,SE6 4JP

Number:11608596
Status:ACTIVE
Category:Private Limited Company

CHOICES HIRE LIMITED

38 BRIDGE STREET,ANDOVER,SP10 1BW

Number:10672646
Status:ACTIVE
Category:Private Limited Company

DAVNICK LIMITED

167 TURNERS HILL,CHESHUNT,EN8 9BH

Number:07940903
Status:ACTIVE
Category:Private Limited Company

MCKAY BROS(GROCERS)LIMITED

33-34 ALFRED PLACE,,WC1E 7DP

Number:00628067
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

RAQUEL AND ISABEL SOARES LTD

53 QUAYSIDE WAY,GLOUCESTER,GL2 5EX

Number:09089118
Status:ACTIVE
Category:Private Limited Company

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