- Company Overview for RETRO ARCADE RENTALS LIMITED (11953470)
- Filing history for RETRO ARCADE RENTALS LIMITED (11953470)
- People for RETRO ARCADE RENTALS LIMITED (11953470)
- Charges for RETRO ARCADE RENTALS LIMITED (11953470)
- More for RETRO ARCADE RENTALS LIMITED (11953470)
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 | Accounts for a small company made up to 28 February 2024 | |
22 May 2024 | CS01 | Confirmation statement made on 17 April 2024 with no updates | |
01 Dec 2023 | AA | Accounts for a small company made up to 28 February 2023 | |
23 May 2023 | AP03 | Appointment of Mr Zachary Paul Round as a secretary on 23 May 2023 | |
28 Apr 2023 | CS01 | Confirmation statement made on 17 April 2023 with no updates | |
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 119534700001, created on 12 August 2022 | |
14 Jun 2022 | CS01 | Confirmation statement made on 17 April 2022 with no updates | |
27 Feb 2022 | AA | Total exemption full accounts made up to 28 February 2021 | |
28 Apr 2021 | CS01 | Confirmation statement made on 17 April 2021 with updates | |
26 Feb 2021 | AA | Total exemption full accounts made up to 28 February 2020 | |
07 Dec 2020 | PSC02 | Notification of Nq64 Arcade Bars Ltd as a person with significant control on 1 December 2020 | |
07 Dec 2020 | AP01 | Appointment of Mr Andrew James Haygarth as a director on 1 December 2020 | |
07 Dec 2020 | PSC07 | Cessation of Andrew James Haygarth as a person with significant control on 1 December 2020 | |
07 Dec 2020 | TM01 | Termination of appointment of Andrew James Haygarth as a director 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 | |
07 May 2020 | CS01 | Confirmation statement made on 17 April 2020 with updates | |
07 May 2020 | PSC04 | Change of details for Mr Andrew James Haygarth as a person with significant control on 8 November 2019 | |
18 Feb 2020 | AA01 | Current accounting period shortened from 30 April 2020 to 28 February 2020 | |
08 Nov 2019 | SH10 | Particulars of variation of rights attached to shares | |
08 Nov 2019 | SH08 | Change of share class name or designation | |
08 Nov 2019 | RESOLUTIONS |
Resolutions
|
|
21 May 2019 | AP01 | Appointment of Mr Matthew William Robson as a director on 18 April 2019 |