About

Registered Number: 03860939
Date of Incorporation: 18/10/1999 (24 years and 6 months ago)
Company Status: Active
Registered Address: One, Prospect West, Chippenham, Wiltshire, SN14 6FH

 

Qdose Ltd was registered on 18 October 1999 and are based in Wiltshire, it's status is listed as "Active". The companies directors are Egosi, Richard, Griffin, Deborah, Burrell, Peter Frederick, Abrams, Andrew, Fleming, F.Scott, Gumaste, Anand. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EGOSI, Richard 08 July 2013 - 1
GRIFFIN, Deborah 08 July 2013 - 1
ABRAMS, Andrew 29 November 1999 15 October 2003 1
FLEMING, F.Scott 12 January 2000 08 July 2013 1
GUMASTE, Anand 29 November 1999 08 July 2013 1
Secretary Name Appointed Resigned Total Appointments
BURRELL, Peter Frederick 13 July 2010 01 January 2015 1

Filing History

Document Type Date
CS01 - N/A 31 July 2020
AA - Annual Accounts 23 December 2019
CS01 - N/A 08 August 2019
AP01 - Appointment of director 19 July 2019
TM01 - Termination of appointment of director 18 July 2019
AA - Annual Accounts 24 December 2018
AP01 - Appointment of director 08 August 2018
TM01 - Termination of appointment of director 03 August 2018
CS01 - N/A 31 July 2018
AA - Annual Accounts 26 September 2017
CS01 - N/A 11 August 2017
AP01 - Appointment of director 21 June 2017
TM01 - Termination of appointment of director 14 June 2017
AA - Annual Accounts 28 December 2016
CS01 - N/A 18 August 2016
AP01 - Appointment of director 24 June 2016
TM01 - Termination of appointment of director 23 June 2016
RP04 - N/A 29 April 2016
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 26 August 2015
TM01 - Termination of appointment of director 13 July 2015
AP01 - Appointment of director 13 July 2015
AP01 - Appointment of director 12 January 2015
TM01 - Termination of appointment of director 12 January 2015
TM02 - Termination of appointment of secretary 12 January 2015
AA - Annual Accounts 12 November 2014
AR01 - Annual Return 20 August 2014
AA - Annual Accounts 02 January 2014
AR01 - Annual Return 28 August 2013
TM01 - Termination of appointment of director 22 July 2013
AP01 - Appointment of director 22 July 2013
AP01 - Appointment of director 22 July 2013
TM01 - Termination of appointment of director 22 July 2013
RP04 - N/A 17 July 2013
RP04 - N/A 17 July 2013
AP01 - Appointment of director 10 July 2013
TM01 - Termination of appointment of director 10 July 2013
AA - Annual Accounts 24 December 2012
AR01 - Annual Return 24 October 2012
CH01 - Change of particulars for director 24 October 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 01 November 2011
AA - Annual Accounts 23 December 2010
AR01 - Annual Return 18 November 2010
AP03 - Appointment of secretary 28 July 2010
AD01 - Change of registered office address 27 July 2010
AA - Annual Accounts 26 April 2010
AR01 - Annual Return 20 October 2009
CH01 - Change of particulars for director 20 October 2009
CH01 - Change of particulars for director 20 October 2009
CH01 - Change of particulars for director 20 October 2009
CH01 - Change of particulars for director 20 October 2009
AA - Annual Accounts 19 May 2009
363a - Annual Return 05 November 2008
363a - Annual Return 12 June 2008
AA - Annual Accounts 23 July 2007
288b - Notice of resignation of directors or secretaries 01 March 2007
225 - Change of Accounting Reference Date 22 February 2007
288a - Notice of appointment of directors or secretaries 13 February 2007
288a - Notice of appointment of directors or secretaries 09 February 2007
288b - Notice of resignation of directors or secretaries 09 February 2007
288b - Notice of resignation of directors or secretaries 09 February 2007
363a - Annual Return 30 October 2006
AA - Annual Accounts 27 September 2006
225 - Change of Accounting Reference Date 17 August 2006
363s - Annual Return 24 November 2005
288b - Notice of resignation of directors or secretaries 14 November 2005
288a - Notice of appointment of directors or secretaries 14 November 2005
AA - Annual Accounts 04 November 2005
288b - Notice of resignation of directors or secretaries 04 November 2005
288b - Notice of resignation of directors or secretaries 13 October 2005
288a - Notice of appointment of directors or secretaries 08 August 2005
AA - Annual Accounts 12 January 2005
363s - Annual Return 04 November 2004
288b - Notice of resignation of directors or secretaries 20 November 2003
363s - Annual Return 26 October 2003
AA - Annual Accounts 12 August 2003
AA - Annual Accounts 19 November 2002
363s - Annual Return 24 October 2002
AA - Annual Accounts 21 June 2002
363s - Annual Return 22 October 2001
288a - Notice of appointment of directors or secretaries 13 August 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 08 August 2001
288b - Notice of resignation of directors or secretaries 17 January 2001
288b - Notice of resignation of directors or secretaries 17 January 2001
363s - Annual Return 01 November 2000
288a - Notice of appointment of directors or secretaries 01 November 2000
288a - Notice of appointment of directors or secretaries 01 November 2000
288a - Notice of appointment of directors or secretaries 04 April 2000
288a - Notice of appointment of directors or secretaries 04 April 2000
288a - Notice of appointment of directors or secretaries 07 February 2000
RESOLUTIONS - N/A 16 December 1999
RESOLUTIONS - N/A 16 December 1999
RESOLUTIONS - N/A 16 December 1999
RESOLUTIONS - N/A 16 December 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 December 1999
123 - Notice of increase in nominal capital 16 December 1999
RESOLUTIONS - N/A 14 December 1999
RESOLUTIONS - N/A 14 December 1999
RESOLUTIONS - N/A 14 December 1999
RESOLUTIONS - N/A 14 December 1999
RESOLUTIONS - N/A 14 December 1999
288b - Notice of resignation of directors or secretaries 10 December 1999
CERTNM - Change of name certificate 09 December 1999
288a - Notice of appointment of directors or secretaries 08 December 1999
288b - Notice of resignation of directors or secretaries 08 December 1999
225 - Change of Accounting Reference Date 08 December 1999
288a - Notice of appointment of directors or secretaries 06 December 1999
288b - Notice of resignation of directors or secretaries 26 November 1999
288a - Notice of appointment of directors or secretaries 26 November 1999
288a - Notice of appointment of directors or secretaries 26 November 1999
288a - Notice of appointment of directors or secretaries 17 November 1999
287 - Change in situation or address of Registered Office 17 November 1999
288b - Notice of resignation of directors or secretaries 16 November 1999
288b - Notice of resignation of directors or secretaries 16 November 1999
NEWINC - New incorporation documents 18 October 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.