NAMECO (NO. 1085) LIMITED
Status | ACTIVE |
Company No. | 08592170 |
Category | Private Limited Company |
Incorporated | 01 Jul 2013 |
Age | 10 years, 11 months, 3 days |
Jurisdiction | England Wales |
SUMMARY
NAMECO (NO. 1085) LIMITED is an active private limited company with number 08592170. It was incorporated 10 years, 11 months, 3 days ago, on 01 July 2013. The company address is 5th Floor 40 Gracechurch Street, London, EC3V 0BT, England.
Company Fillings
Confirmation statement with updates
Date: 19 Jan 2024
Action Date: 09 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-09
Documents
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
Appoint person director company with name date
Date: 02 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
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
Confirmation statement with no updates
Date: 13 Jan 2023
Action Date: 09 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-09
Documents
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
Change to a person with significant control
Date: 26 Jan 2022
Action Date: 25 Jan 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr David John William Bruce
Change date: 2022-01-25
Documents
Change person director company with change date
Date: 26 Jan 2022
Action Date: 25 Jan 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David John William Bruce
Change date: 2022-01-25
Documents
Confirmation statement with no updates
Date: 21 Jan 2022
Action Date: 09 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-09
Documents
Accounts with accounts type full
Date: 21 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 02 Feb 2021
Action Date: 09 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-09
Documents
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
Confirmation statement with updates
Date: 23 Jan 2020
Action Date: 09 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-09
Documents
Accounts with accounts type full
Date: 26 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 25 Jan 2019
Action Date: 09 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-09
Documents
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
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
Confirmation statement with updates
Date: 12 Jan 2018
Action Date: 09 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-09
Documents
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
Confirmation statement with updates
Date: 06 Jul 2017
Action Date: 29 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-29
Documents
Notification of a person with significant control
Date: 06 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: David John William Bruce
Notification date: 2016-04-06
Documents
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
Annual return company with made up date full list shareholders
Date: 12 Jul 2016
Action Date: 29 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-29
Documents
Change person director company with change date
Date: 24 Jun 2016
Action Date: 24 Jun 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: David John William Bruce
Change date: 2016-06-24
Documents
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
Change registered office address company with date old address new address
Date: 07 Dec 2015
Action Date: 07 Dec 2015
Category: Address
Type: AD01
New address: 5th Floor 40 Gracechurch Street London EC3V 0BT
Change date: 2015-12-07
Old address: C/O Nomina Plc 85 Gracechurch Street London EC3V 0AA
Documents
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
Annual return company with made up date full list shareholders
Date: 23 Jul 2015
Action Date: 01 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-01
Documents
Accounts with accounts type full
Date: 02 Oct 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Jul 2014
Action Date: 01 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-01
Documents
Appoint person director company with name
Date: 24 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: David John William Bruce
Documents
Change account reference date company previous shortened
Date: 03 Jan 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA01
New date: 2013-12-31
Made up date: 2014-07-31
Documents
Mortgage create with deed with charge number
Date: 19 Nov 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 085921700001
Documents
Some Companies
27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX
Number: | 11057112 |
Status: | ACTIVE |
Category: | Private Limited Company |
MONTAGUE PLACE,CHATHAM,ME4 4QU
Number: | 03468218 |
Status: | ACTIVE |
Category: | Private Limited Company |
32 GLADSTONE STREET,LONDON,SE1 6EY
Number: | 09877082 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 1,BIRMINGHAM,B44 0SB
Number: | 11230174 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 73 QUEENSLAND HOUSE,LONDON,E16 2LQ
Number: | 11674023 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 10372988 |
Status: | ACTIVE |
Category: | Private Limited Company |