Advanced company searchLink opens in new window

ARCADE CLUB LEEDS LIMITED

Company number 11005487

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)
16 Apr 2024 AD01 Registered office address changed from Ela Mill Cork Street Bury BL9 7BW England to 3 Abbey Retail Park Savins Mill Way Leeds LS5 3RP on 16 April 2024
24 Oct 2023 CS01 Confirmation statement made on 9 October 2023 with updates
14 Jul 2023 AA Micro company accounts made up to 31 January 2023
31 Jan 2023 AA Total exemption full accounts made up to 31 January 2022
14 Nov 2022 CS01 Confirmation statement made on 9 October 2022 with updates
22 Nov 2021 PSC04 Change of details for Miss Gaynor Louise Hargreaves as a person with significant control on 5 November 2021
22 Nov 2021 PSC01 Notification of Andrew Charles Palmer as a person with significant control on 5 November 2021
05 Nov 2021 SH01 Statement of capital following an allotment of shares on 5 November 2021
  • GBP 4
05 Nov 2021 AD01 Registered office address changed from 70 Market Street Tottington Bury BL8 3LJ England to Ela Mill Cork Street Bury BL9 7BW on 5 November 2021
05 Nov 2021 AP01 Appointment of Mr Andrew Charles Palmer as a director on 5 November 2021
12 Oct 2021 AA01 Current accounting period extended from 31 January 2021 to 31 January 2022
11 Oct 2021 CS01 Confirmation statement made on 9 October 2021 with no updates
24 Jun 2021 AA01 Previous accounting period shortened from 31 October 2021 to 31 January 2021
24 Jun 2021 AA Total exemption full accounts made up to 31 October 2020
03 Nov 2020 CS01 Confirmation statement made on 9 October 2020 with no updates
28 May 2020 MR01 Registration of charge 110054870001, created on 22 May 2020
07 May 2020 AA Total exemption full accounts made up to 31 October 2019
16 Oct 2019 CS01 Confirmation statement made on 9 October 2019 with no updates
16 Oct 2019 PSC04 Change of details for Miss Gaynor Louise Hargreaves as a person with significant control on 16 October 2019
16 Oct 2019 CH01 Director's details changed for Miss Gaynor Louise Hargreaves on 16 October 2019
04 Mar 2019 AA Micro company accounts made up to 31 October 2018
26 Feb 2019 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2019-01-31
26 Feb 2019 CONNOT Change of name notice
08 Nov 2018 AD01 Registered office address changed from 9 Brenton Business Complex Bond Street Bury BL9 7BE United Kingdom to 70 Market Street Tottington Bury BL8 3LJ on 8 November 2018
24 Oct 2018 CS01 Confirmation statement made on 9 October 2018 with no updates