Advanced company searchLink opens in new window

NQ64 ARCADE BARS LTD

Company number 12008434

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Sep 2024 AA Full accounts made up to 28 February 2024
24 May 2024 CS01 Confirmation statement made on 20 May 2024 with no updates
30 Nov 2023 AA Accounts for a small company made up to 28 February 2023
17 Jul 2023 CS01 Confirmation statement made on 20 May 2023 with no updates
23 May 2023 AP03 Appointment of Mr Zachary Paul Round as a secretary on 23 May 2023
30 Nov 2022 AA Accounts for a small company made up to 28 February 2022
24 Oct 2022 AD01 Registered office address changed from 24 Dale Street Manchester M1 1FY England to 12 Hilton Street Manchester M1 1JF on 24 October 2022
15 Aug 2022 MR01 Registration of charge 120084340001, created on 12 August 2022
24 May 2022 CS01 Confirmation statement made on 20 May 2022 with no updates
14 Mar 2022 CH01 Director's details changed for Mr Matthew William Robson on 1 March 2022
27 Feb 2022 AA Total exemption full accounts made up to 28 February 2021
10 Jan 2022 RP04CS01 Second filing of Confirmation Statement dated 20 May 2021
25 May 2021 CS01 Confirmation statement made on 20 May 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered 10/01/2022
26 Feb 2021 AA Total exemption full accounts made up to 28 February 2020
16 Dec 2020 PSC02 Notification of Nq64 Holdings Limited as a person with significant control on 1 December 2020
16 Dec 2020 PSC07 Cessation of Andrew James Haygarth as a person with significant control on 1 December 2020
16 Oct 2020 AD01 Registered office address changed from Arch 57 Whitworth Street West Manchester M1 5WW United Kingdom to 24 Dale Street Manchester M1 1FY on 16 October 2020
16 Oct 2020 AP01 Appointment of Mr Peter David Mcculloch as a director on 1 October 2020
29 Jul 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
29 Jul 2020 SH10 Particulars of variation of rights attached to shares
29 Jul 2020 SH08 Change of share class name or designation
01 Jun 2020 CS01 Confirmation statement made on 20 May 2020 with no updates
18 Feb 2020 AA01 Current accounting period shortened from 31 May 2020 to 28 February 2020
21 May 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-05-21
  • GBP 100

Statement of capital on 2022-01-10
  • GBP 100