- Company Overview for QDOS ENTERTAINMENT LIMITED (03017503)
- Filing history for QDOS ENTERTAINMENT LIMITED (03017503)
- People for QDOS ENTERTAINMENT LIMITED (03017503)
- Charges for QDOS ENTERTAINMENT LIMITED (03017503)
- More for QDOS ENTERTAINMENT LIMITED (03017503)
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) |
---|---|---|---|
15 Apr 2021 | CH01 | Director's details changed for Mr James Parry on 13 April 2021 | |
17 Mar 2021 | CS01 | Confirmation statement made on 10 January 2021 with updates | |
07 Jan 2021 | AA01 | Previous accounting period shortened from 31 March 2020 to 29 February 2020 | |
02 Jun 2020 | PSC07 | Cessation of Qel Holdings Limited as a person with significant control on 9 March 2020 | |
11 May 2020 | MA | Memorandum and Articles of Association | |
11 May 2020 | RESOLUTIONS |
Resolutions
|
|
07 May 2020 | PSC02 | Notification of Qel Holdings Limited as a person with significant control on 9 March 2020 | |
07 May 2020 | PSC07 | Cessation of Sandra Jane Thomas as a person with significant control on 9 March 2020 | |
07 May 2020 | PSC07 | Cessation of A Person with Significant Control as a person with significant control on 9 March 2020 | |
07 May 2020 | PSC07 | Cessation of Nicholas Jeffrey Thomas as a person with significant control on 9 March 2020 | |
07 May 2020 | PSC02 | Notification of Qdos Entertainment Holdings Limited as a person with significant control on 9 March 2020 | |
11 Mar 2020 | MR04 | Satisfaction of charge 030175030007 in full | |
10 Jan 2020 | CS01 | Confirmation statement made on 10 January 2020 with no updates | |
11 Dec 2019 | AA | Group of companies' accounts made up to 31 March 2019 | |
19 Jun 2019 | AD01 | Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 19 June 2019 | |
08 Apr 2019 | PSC04 | Change of details for Ms Sandra Jane Thomas as a person with significant control on 6 April 2016 | |
14 Feb 2019 | CS01 | Confirmation statement made on 2 February 2019 with updates | |
13 Dec 2018 | AA | Group of companies' accounts made up to 31 March 2018 | |
12 Feb 2018 | CS01 | Confirmation statement made on 2 February 2018 with no updates | |
15 Jan 2018 | CH01 | Director's details changed for Mr James Parry on 15 January 2018 | |
12 Dec 2017 | MR04 | Satisfaction of charge 5 in full | |
11 Dec 2017 | AA | Group of companies' accounts made up to 31 March 2017 | |
16 Feb 2017 | CS01 | Confirmation statement made on 2 February 2017 with updates | |
28 Nov 2016 | AA | Group of companies' accounts made up to 31 March 2016 | |
31 May 2016 | TM01 | Termination of appointment of Paul Parnaby as a director on 16 May 2016 |