NAMCO AMERICAN LTD
Status | ACTIVE |
Company No. | 06945165 |
Category | Private Limited Company |
Incorporated | 26 Jun 2009 |
Age | 15 years, 1 month, 4 days |
Jurisdiction | England Wales |
SUMMARY
NAMCO AMERICAN LTD is an active private limited company with number 06945165. It was incorporated 15 years, 1 month, 4 days ago, on 26 June 2009. The company address is 20 Doman Road, Camberley, GU15 3DF, Surrey, England.
Company Fillings
Confirmation statement with no updates
Date: 27 Jun 2024
Action Date: 26 Jun 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-06-26
Documents
Accounts with accounts type micro entity
Date: 18 Sep 2023
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 26 Jun 2023
Action Date: 26 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-26
Documents
Change registered office address company with date old address new address
Date: 17 Nov 2022
Action Date: 17 Nov 2022
Category: Address
Type: AD01
Change date: 2022-11-17
Old address: 107 Park Road Farnborough GU14 6LP England
New address: 20 Doman Road Camberley Surrey GU15 3DF
Documents
Accounts with accounts type micro entity
Date: 04 Oct 2022
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Change registered office address company with date old address new address
Date: 22 Jul 2022
Action Date: 22 Jul 2022
Category: Address
Type: AD01
Change date: 2022-07-22
Old address: Hop Fields 4 Tongham Road Runfold Farnham Surrey GU10 1PH England
New address: 107 Park Road Farnborough GU14 6LP
Documents
Confirmation statement with no updates
Date: 27 Jun 2022
Action Date: 26 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-26
Documents
Accounts with accounts type micro entity
Date: 15 Dec 2021
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 28 Jun 2021
Action Date: 26 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-26
Documents
Accounts with accounts type micro entity
Date: 01 Oct 2020
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 26 Jun 2020
Action Date: 26 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-26
Documents
Accounts with accounts type micro entity
Date: 24 Sep 2019
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 28 Jun 2019
Action Date: 26 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-26
Documents
Accounts with accounts type micro entity
Date: 11 Oct 2018
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 26 Jun 2018
Action Date: 26 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-26
Documents
Change person director company with change date
Date: 25 Jan 2018
Action Date: 26 Jun 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-06-26
Officer name: Mr Mark David Roe
Documents
Accounts with accounts type micro entity
Date: 14 Sep 2017
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Notification of a person with significant control
Date: 26 Jun 2017
Action Date: 01 Jul 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Mark David Roe
Notification date: 2016-07-01
Documents
Confirmation statement with updates
Date: 26 Jun 2017
Action Date: 26 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-26
Documents
Change registered office address company with date old address new address
Date: 08 Feb 2017
Action Date: 08 Feb 2017
Category: Address
Type: AD01
Change date: 2017-02-08
Old address: Diamond House 149 Frimley Road Camberley GU15 2PS
New address: Hop Fields 4 Tongham Road Runfold Farnham Surrey GU10 1PH
Documents
Accounts with accounts type total exemption small
Date: 01 Sep 2016
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Jun 2016
Action Date: 26 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-26
Documents
Accounts with accounts type total exemption small
Date: 14 Sep 2015
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Jul 2015
Action Date: 26 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-26
Documents
Accounts with accounts type total exemption small
Date: 04 Aug 2014
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Jun 2014
Action Date: 26 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-26
Documents
Accounts with accounts type total exemption small
Date: 15 Aug 2013
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Jun 2013
Action Date: 26 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-26
Documents
Accounts with accounts type total exemption small
Date: 04 Jan 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Jul 2012
Action Date: 26 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-26
Documents
Accounts with accounts type total exemption small
Date: 04 Nov 2011
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Jun 2011
Action Date: 26 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-26
Documents
Capital allotment shares
Date: 21 Oct 2010
Action Date: 30 Jun 2010
Category: Capital
Type: SH01
Date: 2010-06-30
Capital : 2 GBP
Documents
Accounts with accounts type total exemption small
Date: 19 Oct 2010
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Jul 2010
Action Date: 26 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-26
Documents
Change person director company with change date
Date: 05 Jul 2010
Action Date: 01 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-01
Officer name: Mark David Roe
Documents
Some Companies
87 LAMBERT AVENUE,RICHMOND,TW9 4QT
Number: | 10162540 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O ROCKET INTERNET UK 4TH FLOOR, OXFORD HOUSE,LONDON,W1D 1BS
Number: | 09402031 |
Status: | ACTIVE |
Category: | Private Limited Company |
29 CAVENDISH PLACE,CAMBRIDGE,CB1 3BH
Number: | 10157202 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR, 44,LONDON,EC2A 2EA
Number: | 11661597 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROMAR PROCESS ENGINEERING LIMITED
12 FARADAY ROAD,ESSEX,SS9 5JU
Number: | 02424311 |
Status: | ACTIVE |
Category: | Private Limited Company |
MS NORMA GLAIMAN,LONDON,NW1 7EB
Number: | FC008478 |
Status: | ACTIVE |
Category: | Other company type |