THQ LEEK LTD

Company Documents

DateDescription
03/03/253 March 2025 Micro company accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

20/12/2420 December 2024 Registered office address changed from Unit 3D James Brindley Road Leek ST13 8YH England to Unit 3D Churnet Park James Brindley Road Leek Staffordshire ST13 8YH on 2024-12-20

View Document

20/12/2420 December 2024 Confirmation statement made on 2024-12-16 with no updates

View Document

10/07/2410 July 2024 Amended micro company accounts made up to 2022-12-31

View Document

28/06/2428 June 2024 Micro company accounts made up to 2023-12-31

View Document

17/06/2417 June 2024 Registered office address changed from 29 Park Street Macclesfield SK11 6SR England to Unit 3D James Brindley Road Leek ST13 8YH on 2024-06-17

View Document

23/01/2423 January 2024 Change of details for Thq Group Ltd as a person with significant control on 2024-01-01

View Document

16/01/2416 January 2024 Confirmation statement made on 2023-12-16 with no updates

View Document

14/01/2414 January 2024 Change of details for Thq Group Ltd as a person with significant control on 2023-12-31

View Document

12/01/2412 January 2024 Change of details for Mr Julian Ramsay as a person with significant control on 2023-12-31

View Document

12/01/2412 January 2024 Change of details for Thq Group Ltd as a person with significant control on 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

14/12/2314 December 2023 Certificate of change of name

View Document

27/11/2327 November 2023 Termination of appointment of Carl Lambert as a director on 2023-11-27

View Document

24/11/2324 November 2023 Notification of Julian Ramsay as a person with significant control on 2023-07-11

View Document

25/08/2325 August 2023 Memorandum and Articles of Association

View Document

25/08/2325 August 2023 Change of share class name or designation

View Document

06/07/236 July 2023 Director's details changed for Julian Ramsey on 2023-07-06

View Document

12/02/2312 February 2023 Confirmation statement made on 2022-12-16 with no updates

View Document

26/01/2326 January 2023 Registered office address changed from Bank House Market Street Whaley Bridge High Peak SK23 7AA England to 29 Park Street Macclesfield SK11 6SR on 2023-01-26

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

21/01/2221 January 2022 Confirmation statement made on 2021-12-16 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

10/03/2110 March 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

16/12/2016 December 2020 CONFIRMATION STATEMENT MADE ON 16/12/20, NO UPDATES

View Document

29/10/2029 October 2020 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/19

View Document

19/08/2019 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

03/01/203 January 2020 REGISTERED OFFICE CHANGED ON 03/01/2020 FROM 5 WHARF ROAD WHALEY BRIDGE HIGH PEAK SK23 7FZ ENGLAND

View Document

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 06/12/19, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

29/08/1929 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

02/08/192 August 2019 REGISTERED OFFICE CHANGED ON 02/08/2019 FROM C/O 308 LONDON ROAD HAZEL GROVE STOCKPORT CHESHIRE SK7 4RF UNITED KINGDOM

View Document

02/08/192 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RYAN WILLIAM ADSHEAD / 01/08/2019

View Document

02/08/192 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CARL LAMBERT / 02/08/2019

View Document

02/08/192 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / JULIAN RAMSEY / 02/08/2019

View Document

10/01/1910 January 2019 CONFIRMATION STATEMENT MADE ON 06/12/18, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

10/04/1810 April 2018 ADOPT ARTICLES 28/03/2018

View Document

07/12/177 December 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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