Advanced company searchLink opens in new window

QDOS MARKETING LIMITED

Company number 06338114

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)
30 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
25 Sep 2015 AR01 Annual return made up to 6 July 2015 with full list of shareholders
Statement of capital on 2015-09-25
  • GBP 1
18 Sep 2015 AD01 Registered office address changed from C/O Certax Accounting 29 Lowgate Lane Bicker Boston Lincolnshire PE20 3DG to C/O Castletons the Old Workshop Kennerleys Lane Wilmslow Cheshire SK9 5EQ on 18 September 2015
08 Jun 2015 AA01 Previous accounting period extended from 31 August 2014 to 28 February 2015
07 Jul 2014 AR01 Annual return made up to 6 July 2014 with full list of shareholders
Statement of capital on 2014-07-07
  • GBP 1
15 May 2014 AA Total exemption small company accounts made up to 31 August 2013
08 Apr 2014 AD01 Registered office address changed from C/O Certax Accounting 21 Brooklands Road Chapel-En-Le-Frith High Peak Derbyshire SK23 0PW United Kingdom on 8 April 2014
22 Jul 2013 AR01 Annual return made up to 6 July 2013 with full list of shareholders
22 Jul 2013 CH01 Director's details changed for Paul Wheeldon on 17 July 2013
23 May 2013 AA Total exemption small company accounts made up to 31 August 2012
06 Jul 2012 AR01 Annual return made up to 6 July 2012 with full list of shareholders
31 May 2012 AA Total exemption small company accounts made up to 31 August 2011
20 Sep 2011 AR01 Annual return made up to 8 August 2011 with full list of shareholders
31 May 2011 AD01 Registered office address changed from Certax Accounting (New Mills) St Georges Road New Mills High Peak SK22 4JU on 31 May 2011
31 May 2011 AA Total exemption small company accounts made up to 31 August 2010
08 Nov 2010 AR01 Annual return made up to 8 August 2010 with full list of shareholders
17 May 2010 AA Total exemption small company accounts made up to 31 August 2009
20 Nov 2009 CERTNM Company name changed pro q developments LIMITED\certificate issued on 20/11/09
  • RES15 ‐ Change company name resolution on 2009-04-25
20 Nov 2009 CONNOT Change of name notice
26 Aug 2009 363a Return made up to 08/08/09; full list of members
13 May 2009 AA Total exemption small company accounts made up to 31 August 2008
11 Aug 2008 363a Return made up to 08/08/08; full list of members
08 Aug 2008 288b Appointment terminated director kerry randles
08 Aug 2008 288b Appointment terminated director caroline luther
08 Aug 2008 288b Appointment terminated director john randles