Advanced company searchLink opens in new window

Q-DOS LEADERSHIP DEVELOPMENT LIMITED

Company number 09435648

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)
26 Feb 2024 CS01 Confirmation statement made on 12 February 2024 with no updates
30 Dec 2023 AA Micro company accounts made up to 31 March 2023
14 Feb 2023 CS01 Confirmation statement made on 12 February 2023 with no updates
23 Dec 2022 AA Micro company accounts made up to 31 March 2022
14 Feb 2022 CS01 Confirmation statement made on 12 February 2022 with no updates
23 Dec 2021 AA Micro company accounts made up to 31 March 2021
30 Mar 2021 AA Micro company accounts made up to 31 March 2020
15 Feb 2021 CS01 Confirmation statement made on 12 February 2021 with no updates
07 Sep 2020 AD01 Registered office address changed from 18 Brenkley Way, Blezard Business Park Seaton Burn Newcastle upon Tyne NE13 6DS England to 3 Church Gate Burton-upon-Stather Scunthorpe DN15 9BS on 7 September 2020
14 Feb 2020 CS01 Confirmation statement made on 12 February 2020 with no updates
23 Dec 2019 AA Micro company accounts made up to 31 March 2019
22 Mar 2019 CS01 Confirmation statement made on 12 February 2019 with no updates
20 Dec 2018 AA Micro company accounts made up to 31 March 2018
26 Feb 2018 CS01 Confirmation statement made on 12 February 2018 with no updates
19 Dec 2017 AA Micro company accounts made up to 31 March 2017
15 Mar 2017 CS01 Confirmation statement made on 12 February 2017 with updates
09 Nov 2016 AA Total exemption full accounts made up to 31 March 2016
24 Aug 2016 AD01 Registered office address changed from 1 Pethgate Court Morpeth NE61 1YL United Kingdom to 18 Brenkley Way, Blezard Business Park Seaton Burn Newcastle upon Tyne NE13 6DS on 24 August 2016
05 Aug 2016 AA01 Previous accounting period extended from 28 February 2016 to 31 March 2016
17 Jun 2016 MR01 Registration of charge 094356480001, created on 13 June 2016
20 Apr 2016 AR01 Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 1
18 Mar 2016 AD01 Registered office address changed from 71-75 Shelton Street London WC2H 9JQ United Kingdom to 1 Pethgate Court Morpeth NE61 1YL on 18 March 2016
17 Mar 2016 CH01 Director's details changed for Martin Hutson on 17 March 2016
12 Feb 2015 NEWINC Incorporation
Statement of capital on 2015-02-12
  • GBP 1