NAMECO (NO. 1303) LIMITED

5th Floor 40 Gracechurch Street, London, EC3V 0BT, England
StatusACTIVE
Company No.10337572
CategoryPrivate Limited Company
Incorporated19 Aug 2016
Age7 years, 10 months, 20 days
JurisdictionEngland Wales

SUMMARY

NAMECO (NO. 1303) LIMITED is an active private limited company with number 10337572. It was incorporated 7 years, 10 months, 20 days ago, on 19 August 2016. The company address is 5th Floor 40 Gracechurch Street, London, EC3V 0BT, England.



Company Fillings

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

Confirmation statement with no updates

Date: 24 Aug 2023

Action Date: 18 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-18

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jul 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: 31 Jul 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: 26 Aug 2022

Action Date: 18 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-18

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: 27 Aug 2021

Action Date: 18 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-18

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: 26 Aug 2020

Action Date: 18 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-18

Documents

View document PDF

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

View document PDF

Confirmation statement with updates

Date: 23 Aug 2019

Action Date: 18 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-18

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: 21 Aug 2018

Action Date: 18 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-18

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: 18 Aug 2017

Action Date: 18 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-18

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Aug 2017

Action Date: 01 Jan 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Nomina Plc

Cessation date: 2017-01-01

Documents

View document PDF

Notification of a person with significant control

Date: 18 Aug 2017

Action Date: 01 Jan 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: James Bullin

Notification date: 2017-01-01

Documents

View document PDF

Change account reference date company previous shortened

Date: 13 Jan 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

Made up date: 2017-08-31

New date: 2016-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jan 2017

Action Date: 01 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Bullin

Appointment date: 2017-01-01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Dec 2016

Action Date: 02 Dec 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 103375720001

Charge creation date: 2016-12-02

Documents

View document PDF

Incorporation company

Date: 19 Aug 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALUMIL (UK) LTD

SUITE 401-402 CUMBERLAND HOUSE,LONDON,NW10 6RF

Number:04069331
Status:ACTIVE
Category:Private Limited Company
Number:07478531
Status:ACTIVE
Category:Private Limited Company

FASTRACK INTERNATIONAL LIMITED

4TH FLOOR OFFICE 4/16.3,WEMBLEY,HA9 7UR

Number:04456354
Status:ACTIVE
Category:Private Limited Company

FRAME SFS LIMITED

COLONIAL HOUSE,BEVERLEY,HU17 0LS

Number:09527708
Status:ACTIVE
Category:Private Limited Company

HEANOR LIMITED

6 SPRING HILL,LONDON,E5 9BE

Number:05744419
Status:ACTIVE
Category:Private Limited Company

LEROY ALEXANDER SMITH LTD

39 YORK ROAD,HITCHIN,SG5 1XB

Number:09962939
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