Advanced company searchLink opens in new window

QDOS PANTOMIMES LIMITED

Company number 06659391

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)
03 Aug 2015 AR01 Annual return made up to 29 July 2015 with full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1
20 Mar 2015 CH01 Director's details changed for Mr Paul Parnaby on 20 March 2015
20 Mar 2015 CH01 Director's details changed for Mr Nicholas Jeffrey Thomas on 20 March 2015
04 Mar 2015 AD01 Registered office address changed from 16 High Holborn London WC1V 6BX to 5Th Floor 89 New Bond Street London W1S 1DA on 4 March 2015
06 Jan 2015 AA Accounts for a dormant company made up to 31 March 2014
31 Jul 2014 AR01 Annual return made up to 29 July 2014 with full list of shareholders
Statement of capital on 2014-07-31
  • GBP 1
04 Jan 2014 AA Accounts for a dormant company made up to 31 March 2013
04 Nov 2013 TM02 Termination of appointment of Portland Registrars Limited as a secretary
22 Aug 2013 AR01 Annual return made up to 29 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-22
02 Jan 2013 AA Accounts for a dormant company made up to 31 March 2012
23 Aug 2012 AR01 Annual return made up to 29 July 2012 with full list of shareholders
17 Aug 2012 TM02 Termination of appointment of Croucher Needham Limited as a secretary
28 May 2012 AD01 Registered office address changed from C/O Croucher Needham 85 Tottenham Court Road London W1T 4TQ on 28 May 2012
22 Dec 2011 AA Accounts for a dormant company made up to 31 March 2011
21 Sep 2011 AR01 Annual return made up to 29 July 2011 with full list of shareholders
04 Jan 2011 AA Accounts for a dormant company made up to 31 March 2010
21 Dec 2010 CH01 Director's details changed for Mr Paul Parnaby on 18 December 2010
21 Dec 2010 CH01 Director's details changed for Mr Nicholas Jeffrey Thomas on 18 December 2010
01 Mar 2010 AA Accounts for a dormant company made up to 31 March 2009
19 Nov 2009 AD01 Registered office address changed from 1 Conduit Street London W1S 2XA United Kingdom on 19 November 2009
18 Nov 2009 AP04 Appointment of Croucher Needham Limited as a secretary
11 Sep 2009 288a Director appointed nicholas jeffery thomas logged form
11 Sep 2009 363a Return made up to 29/07/09; full list of members
21 Apr 2009 CERTNM Company name changed qdos entertainment (pantomimes) LTD\certificate issued on 21/04/09
20 Aug 2008 225 Accounting reference date shortened from 31/07/2009 to 31/03/2009