NAMECO (NO. 1050) LIMITED

5th Floor 40 Gracechurch Street, London, EC3V 0BT, England
StatusACTIVE
Company No.08151252
CategoryPrivate Limited Company
Incorporated20 Jul 2012
Age11 years, 10 months, 24 days
JurisdictionEngland Wales

SUMMARY

NAMECO (NO. 1050) LIMITED is an active private limited company with number 08151252. It was incorporated 11 years, 10 months, 24 days ago, on 20 July 2012. The company address is 5th Floor 40 Gracechurch Street, London, EC3V 0BT, England.



Company Fillings

Resolution

Date: 02 May 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital alter shares subdivision

Date: 02 May 2024

Action Date: 26 Mar 2024

Category: Capital

Type: SH02

Date: 2024-03-26

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jan 2024

Action Date: 04 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-04

Documents

View document PDF

Accounts with accounts type full

Date: 19 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: 02 Aug 2023

Action Date: 31 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mark John Tottman

Appointment date: 2023-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 02 Aug 2023

Action Date: 31 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-07-31

Officer name: Jeremy Richard Holt Evans

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jan 2023

Action Date: 04 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-04

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

Appoint person director company with name date

Date: 30 Aug 2022

Action Date: 18 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-08-18

Officer name: Maureen Jean Grundy

Documents

View document PDF

Change to a person with significant control

Date: 22 Aug 2022

Action Date: 18 Aug 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ernest Michael Grundy

Change date: 2022-08-18

Documents

View document PDF

Notification of a person with significant control

Date: 22 Aug 2022

Action Date: 18 Aug 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Maureen Jean Grundy

Notification date: 2022-08-18

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jan 2022

Action Date: 04 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-04

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: 28 Jan 2021

Action Date: 04 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-04

Documents

View document PDF

Accounts with accounts type full

Date: 30 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: 17 Jan 2020

Action Date: 04 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-04

Documents

View document PDF

Accounts with accounts type full

Date: 24 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: 25 Jan 2019

Action Date: 04 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-04

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: 02 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

Confirmation statement with updates

Date: 09 Jan 2018

Action Date: 04 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-04

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: 02 Feb 2017

Action Date: 22 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-22

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

Annual return company with made up date full list shareholders

Date: 14 Jul 2016

Action Date: 28 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-28

Documents

View document PDF

Change person director company with change date

Date: 23 Jun 2016

Action Date: 23 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-06-23

Officer name: Ernest Michael Grundy

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

Change date: 2015-12-04

Officer name: Nomina Plc

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

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 Aug 2015

Action Date: 20 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-20

Documents

View document PDF

Accounts with accounts type full

Date: 25 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: 29 Jul 2014

Action Date: 20 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-20

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

Capital allotment shares

Date: 14 Aug 2013

Action Date: 28 Nov 2012

Category: Capital

Type: SH01

Date: 2012-11-28

Capital : 463,327 GBP

Documents

View document PDF

Second filing of form with form type made up date

Date: 08 Aug 2013

Action Date: 20 Jul 2013

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Made up date: 2013-07-20

Form type: AR01

Documents

View document PDF

Second filing of form with form type

Date: 08 Aug 2013

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: SH01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jul 2013

Action Date: 20 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-20

Documents

View document PDF

Legacy

Date: 16 Apr 2013

Category: Mortgage

Type: MG01

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

Documents

View document PDF

Legacy

Date: 17 Jan 2013

Category: Mortgage

Type: MG01

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

Documents

View document PDF

Legacy

Date: 16 Jan 2013

Category: Mortgage

Type: MG01

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

Documents

View document PDF

Legacy

Date: 16 Jan 2013

Category: Mortgage

Type: MG01

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

Documents

View document PDF

Legacy

Date: 16 Jan 2013

Category: Mortgage

Type: MG01

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

Documents

View document PDF

Legacy

Date: 16 Jan 2013

Category: Mortgage

Type: MG01

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

Documents

View document PDF

Legacy

Date: 16 Jan 2013

Category: Mortgage

Type: MG01

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

Documents

View document PDF

Capital allotment shares

Date: 11 Jan 2013

Action Date: 31 Dec 2012

Category: Capital

Type: SH01

Capital : 321,549 GBP

Date: 2012-12-31

Documents

View document PDF

Legacy

Date: 10 Jan 2013

Category: Mortgage

Type: MG01

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

Documents

View document PDF

Appoint person director company with name

Date: 05 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ernest Michael Grundy

Documents

View document PDF

Change account reference date company current shortened

Date: 01 Nov 2012

Action Date: 31 Dec 2012

Category: Accounts

Type: AA01

Made up date: 2013-07-31

New date: 2012-12-31

Documents

View document PDF

Incorporation company

Date: 20 Jul 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASPEN RECOVERIES LIMITED

30 FENCHURCH STREET,LONDON,EC3M 3BD

Number:08228285
Status:ACTIVE
Category:Private Limited Company

GLASS SUPPLIES LIMITED

51-59 NUFFIELD ROAD,DORSET,BH17 0RJ

Number:04280670
Status:ACTIVE
Category:Private Limited Company

ROOF EDGE FABRICATIONS LIMITED

UNIT 1, INVERGYLE COURT BROOMLOAN PLACE,GLASGOW,G51 2JR

Number:SC111926
Status:ACTIVE
Category:Private Limited Company

SP RACING LIMITED

THE OLD SURGERY,LLANDRINDOD WELLS,LD1 5EY

Number:09509082
Status:ACTIVE
Category:Private Limited Company

STEPS NETWORK LIMITED

869 HIGH ROAD,LONDON,N12 8QA

Number:08198627
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

TELFORD ENGINEERING SERVICES LIMITED

36 THISTLEDOWN CLOSE,WIGAN,WN6 7PA

Number:10769335
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