- Company Overview for NQ RETAIL LIMITED (05171531)
- Filing history for NQ RETAIL LIMITED (05171531)
- People for NQ RETAIL LIMITED (05171531)
- Charges for NQ RETAIL LIMITED (05171531)
- Registers for NQ RETAIL LIMITED (05171531)
- More for NQ RETAIL LIMITED (05171531)
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) |
---|---|---|---|
27 Apr 2021 | SH08 | Change of share class name or designation | |
30 Mar 2021 | AD03 | Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT | |
30 Mar 2021 | AD02 | Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT | |
25 Mar 2021 | AA01 | Previous accounting period shortened from 31 January 2021 to 25 January 2021 | |
23 Mar 2021 | AP01 | Appointment of Mr Peter Alan Cowgill as a director on 26 January 2021 | |
23 Mar 2021 | AP01 | Appointment of Mr Neil James Greenhalgh as a director on 26 January 2021 | |
23 Mar 2021 | AD01 | Registered office address changed from 63 Thomas Street Manchester M4 1LQ to Edinburgh House Hollinsbrook Way Pilsworth Bury Lancashire BL9 8RR on 23 March 2021 | |
08 Mar 2021 | MA | Memorandum and Articles of Association | |
17 Feb 2021 | RESOLUTIONS |
Resolutions
|
|
17 Feb 2021 | RESOLUTIONS |
Resolutions
|
|
17 Feb 2021 | SH02 | Sub-division of shares on 26 January 2021 | |
05 Feb 2021 | AP03 | Appointment of Siobhan Mawdsley as a secretary on 26 January 2021 | |
05 Feb 2021 | TM02 | Termination of appointment of Stephen Peter Sanderson as a secretary on 26 January 2021 | |
05 Feb 2021 | PSC07 | Cessation of Nigel Howard Lawson as a person with significant control on 26 January 2021 | |
05 Feb 2021 | PSC07 | Cessation of Stephen Sanderson as a person with significant control on 26 January 2021 | |
05 Feb 2021 | PSC02 | Notification of Jd Sports Fashion Plc as a person with significant control on 26 January 2021 | |
01 Feb 2021 | MR01 | Registration of charge 051715310002, created on 26 January 2021 | |
27 Jan 2021 | AA | Total exemption full accounts made up to 31 January 2020 | |
13 Jan 2021 | CS01 | Confirmation statement made on 13 January 2021 with updates | |
08 Jul 2020 | CS01 | Confirmation statement made on 8 July 2020 with updates | |
08 Jul 2020 | TM01 | Termination of appointment of John James Caiger as a director on 4 February 2020 | |
08 Jul 2020 | TM01 | Termination of appointment of Andrew Edward Hampson as a director on 4 February 2020 | |
14 Jan 2020 | CS01 | Confirmation statement made on 14 January 2020 with updates | |
30 Oct 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
16 May 2019 | RESOLUTIONS |
Resolutions
|