THQ WHALEY BRIDGE LTD
Company Documents
| Date | Description |
|---|---|
| 23/06/2523 June 2025 | Confirmation statement made on 2025-06-23 with updates |
| 26/04/2526 April 2025 | Cessation of Ryan William Adshead as a person with significant control on 2025-02-14 |
| 26/04/2526 April 2025 | Notification of Viktor Bondar as a person with significant control on 2025-02-14 |
| 26/04/2526 April 2025 | Appointment of Mr Viktor Bondar as a director on 2025-02-14 |
| 26/04/2526 April 2025 | Cessation of Carl Lambert as a person with significant control on 2025-02-14 |
| 10/01/2510 January 2025 | Micro company accounts made up to 2024-06-30 |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 29/06/2429 June 2024 | Confirmation statement made on 2024-06-29 with updates |
| 28/06/2428 June 2024 | Micro company accounts made up to 2023-06-30 |
| 21/05/2421 May 2024 | Registered office address changed from 29 Park Street Macclesfield SK11 6SR England to Transformation Hq Whaley Bridge 27 B Botany Business Park Whaley Bridge SK23 7DQ on 2024-05-21 |
| 24/01/2424 January 2024 | Change of details for Mr Ryan William Adshead as a person with significant control on 2024-01-01 |
| 12/01/2412 January 2024 | Notification of Ryan Adshead as a person with significant control on 2023-06-18 |
| 12/01/2412 January 2024 | Notification of Carl Lambert as a person with significant control on 2023-12-31 |
| 14/12/2314 December 2023 | Certificate of change of name |
| 27/11/2327 November 2023 | Termination of appointment of Carl Lambert as a director on 2023-11-27 |
| 27/11/2327 November 2023 | Termination of appointment of Ryan William Adshead as a secretary on 2023-11-27 |
| 24/11/2324 November 2023 | Notification of Thq Group Limited as a person with significant control on 2023-09-07 |
| 24/11/2324 November 2023 | Cessation of Ryan William Adshead as a person with significant control on 2023-09-07 |
| 24/11/2324 November 2023 | Cessation of Carl Lambert as a person with significant control on 2023-09-07 |
| 13/09/2313 September 2023 | Resolutions |
| 13/09/2313 September 2023 | Resolutions |
| 13/09/2313 September 2023 | Change of share class name or designation |
| 13/09/2313 September 2023 | Memorandum and Articles of Association |
| 13/09/2313 September 2023 | Resolutions |
| 08/09/238 September 2023 | Statement of capital following an allotment of shares on 2023-09-07 |
| 15/08/2315 August 2023 | Confirmation statement made on 2023-06-30 with no updates |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 28/06/2328 June 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 2023-06-28 |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 05/10/215 October 2021 | Total exemption full accounts made up to 2021-06-30 |
| 26/07/2126 July 2021 | Confirmation statement made on 2021-06-30 with no updates |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 26/03/2026 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
| 03/01/203 January 2020 | REGISTERED OFFICE CHANGED ON 03/01/2020 FROM 22 HARDWICK STREET BUXTON DERBYSHIRE SK17 6DH UNITED KINGDOM |
| 22/07/1922 July 2019 | CONFIRMATION STATEMENT MADE ON 18/06/19, NO UPDATES |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 01/11/181 November 2018 | 30/06/18 TOTAL EXEMPTION FULL |
| 11/07/1811 July 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CARL LAMBERT |
| 11/07/1811 July 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RYAN ADSHEAD |
| 11/07/1811 July 2018 | CONFIRMATION STATEMENT MADE ON 18/06/18, NO UPDATES |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 07/03/187 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
| 19/07/1719 July 2017 | CONFIRMATION STATEMENT MADE ON 18/06/17, NO UPDATES |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 04/11/164 November 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
| 19/07/1619 July 2016 | Annual return made up to 18 June 2016 with full list of shareholders |
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
| 13/08/1513 August 2015 | DIRECTOR APPOINTED CARL LAMBERT |
| 13/08/1513 August 2015 | DIRECTOR APPOINTED RYAN WILLIAM ADSHEAD |
| 13/08/1513 August 2015 | SECRETARY APPOINTED RYAN WILLIAM ADSHEAD |
| 24/06/1524 June 2015 | APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN |
| 18/06/1518 June 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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