NQ64 HOLDINGS LIMITED

Company Documents

DateDescription
18/03/2518 March 2025 Confirmation statement made on 2025-02-09 with updates

View Document

26/09/2426 September 2024 Full accounts made up to 2024-02-28

View Document

29/02/2429 February 2024 Group of companies' accounts made up to 2023-02-28

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

13/02/2413 February 2024 Confirmation statement made on 2024-02-09 with no updates

View Document

23/05/2323 May 2023 Appointment of Mr Zachary Paul Round as a secretary on 2023-05-23

View Document

19/05/2319 May 2023 Memorandum and Articles of Association

View Document

19/05/2319 May 2023 Change of share class name or designation

View Document

19/05/2319 May 2023 Resolutions

View Document

19/05/2319 May 2023 Resolutions

View Document

19/05/2319 May 2023 Resolutions

View Document

19/05/2319 May 2023 Resolutions

View Document

19/05/2319 May 2023 Resolutions

View Document

16/05/2316 May 2023 Memorandum and Articles of Association

View Document

09/05/239 May 2023 Cessation of Andrew James Haygarth as a person with significant control on 2023-04-28

View Document

09/05/239 May 2023 Termination of appointment of Andrew David Stones as a director on 2023-04-28

View Document

09/05/239 May 2023 Termination of appointment of David Mcdowall as a director on 2023-04-28

View Document

09/05/239 May 2023 Cessation of Matthew William Robson as a person with significant control on 2023-04-28

View Document

09/05/239 May 2023 Notification of Nq64 Topco Limited as a person with significant control on 2023-04-28

View Document

20/03/2320 March 2023 Satisfaction of charge 129518240001 in full

View Document

15/02/2315 February 2023 Confirmation statement made on 2023-02-09 with no updates

View Document

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

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

16/02/2216 February 2022 Confirmation statement made on 2022-02-09 with no updates

View Document

07/04/217 April 2021 REGISTRATION OF A CHARGE / CHARGE CODE 129518240001

View Document

09/02/219 February 2021 CONFIRMATION STATEMENT MADE ON 09/02/21, WITH UPDATES

View Document

13/01/2113 January 2021 21/12/20 STATEMENT OF CAPITAL GBP 38400000

View Document

12/01/2112 January 2021 DIRECTOR APPOINTED MR DAVID MCDOWALL

View Document

23/12/2023 December 2020 ARTICLES OF ASSOCIATION

View Document

23/12/2023 December 2020 ADOPT ARTICLES 01/12/2020

View Document

14/12/2014 December 2020 PSC'S CHANGE OF PARTICULARS / MR ANDREW JAMES HAYGARTH / 01/12/2020

View Document

14/12/2014 December 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW ROBSON

View Document

08/12/208 December 2020 DIRECTOR APPOINTED MR MATTHEW WILLIAM ROBSON

View Document

08/12/208 December 2020 DIRECTOR APPOINTED MR ANDREW STONES

View Document

08/12/208 December 2020 DIRECTOR APPOINTED MR PETER DAVID MCCULLOCH

View Document

07/12/207 December 2020 01/12/20 STATEMENT OF CAPITAL GBP 3817543.85

View Document

14/10/2014 October 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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