Advanced company searchLink opens in new window

NQ RETAIL LIMITED

Company number 05171531

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)
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
  • RES13 ‐ Re-sub div 26/01/2021
17 Feb 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities