NQ64 HOLDINGS LIMITED
Company Documents
Date | Description |
---|---|
18/03/2518 March 2025 | Confirmation statement made on 2025-02-09 with updates |
26/09/2426 September 2024 | Full accounts made up to 2024-02-28 |
29/02/2429 February 2024 | Group of companies' accounts made up to 2023-02-28 |
28/02/2428 February 2024 | Annual accounts for year ending 28 Feb 2024 |
13/02/2413 February 2024 | Confirmation statement made on 2024-02-09 with no updates |
23/05/2323 May 2023 | Appointment of Mr Zachary Paul Round as a secretary on 2023-05-23 |
19/05/2319 May 2023 | Memorandum and Articles of Association |
19/05/2319 May 2023 | Change of share class name or designation |
19/05/2319 May 2023 | Resolutions |
19/05/2319 May 2023 | Resolutions |
19/05/2319 May 2023 | Resolutions |
19/05/2319 May 2023 | Resolutions |
19/05/2319 May 2023 | Resolutions |
16/05/2316 May 2023 | Memorandum and Articles of Association |
09/05/239 May 2023 | Cessation of Andrew James Haygarth as a person with significant control on 2023-04-28 |
09/05/239 May 2023 | Termination of appointment of Andrew David Stones as a director on 2023-04-28 |
09/05/239 May 2023 | Termination of appointment of David Mcdowall as a director on 2023-04-28 |
09/05/239 May 2023 | Cessation of Matthew William Robson as a person with significant control on 2023-04-28 |
09/05/239 May 2023 | Notification of Nq64 Topco Limited as a person with significant control on 2023-04-28 |
20/03/2320 March 2023 | Satisfaction of charge 129518240001 in full |
15/02/2315 February 2023 | Confirmation statement made on 2023-02-09 with no updates |
24/10/2224 October 2022 | Registered office address changed from Arch 57 Whitworth Street West Manchester M1 5WW England to 12 Hilton Street Manchester M1 1JF on 2022-10-24 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
16/02/2216 February 2022 | Confirmation statement made on 2022-02-09 with no updates |
07/04/217 April 2021 | REGISTRATION OF A CHARGE / CHARGE CODE 129518240001 |
09/02/219 February 2021 | CONFIRMATION STATEMENT MADE ON 09/02/21, WITH UPDATES |
13/01/2113 January 2021 | 21/12/20 STATEMENT OF CAPITAL GBP 38400000 |
12/01/2112 January 2021 | DIRECTOR APPOINTED MR DAVID MCDOWALL |
23/12/2023 December 2020 | ARTICLES OF ASSOCIATION |
23/12/2023 December 2020 | ADOPT ARTICLES 01/12/2020 |
14/12/2014 December 2020 | PSC'S CHANGE OF PARTICULARS / MR ANDREW JAMES HAYGARTH / 01/12/2020 |
14/12/2014 December 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW ROBSON |
08/12/208 December 2020 | DIRECTOR APPOINTED MR MATTHEW WILLIAM ROBSON |
08/12/208 December 2020 | DIRECTOR APPOINTED MR ANDREW STONES |
08/12/208 December 2020 | DIRECTOR APPOINTED MR PETER DAVID MCCULLOCH |
07/12/207 December 2020 | 01/12/20 STATEMENT OF CAPITAL GBP 3817543.85 |
14/10/2014 October 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company