QUALITY AMUSEMENTS LIMITED



Company Documents

DateDescription
26/05/2326 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/03/2331 March 2023 Confirmation statement made on 2023-03-30 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

Analyse these accounts
30/03/2230 March 2022 Confirmation statement made on 2022-03-30 with no updates

View Document

28/01/2228 January 2022 Director's details changed for Anthony Albert Valente on 2022-01-27

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

Analyse these accounts
10/05/2110 May 2021 CONFIRMATION STATEMENT MADE ON 08/04/21, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

Analyse these accounts
24/04/2024 April 2020 CONFIRMATION STATEMENT MADE ON 08/04/20, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

Analyse these accounts
25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 08/04/19, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

Analyse these accounts
30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 08/04/18, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

Analyse these accounts
28/04/1728 April 2017 CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

Analyse these accounts
03/05/163 May 2016 Annual return made up to 8 April 2016 with full list of shareholders

View Document

02/09/152 September 2015 DISS40 (DISS40(SOAD))

View Document

01/09/151 September 2015 FIRST GAZETTE

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

Analyse these accounts
13/05/1513 May 2015 Annual return made up to 8 April 2015 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

Analyse these accounts
28/05/1428 May 2014 Annual return made up to 8 April 2014 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

Analyse these accounts
07/05/137 May 2013 Annual return made up to 8 April 2013 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

Analyse these accounts
02/05/122 May 2012 Annual return made up to 8 April 2012 with full list of shareholders

View Document

24/04/1224 April 2012 DIRECTOR APPOINTED MR PAUL JOSEPH VALENTE

View Document

28/03/1228 March 2012 SECRETARY APPOINTED PAUL JOSEPH VALENTE

View Document

28/03/1228 March 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL VALENTE

View Document

02/03/122 March 2012 APPOINTMENT TERMINATED, SECRETARY HUGH SMITH

View Document

31/08/1131 August 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

04/05/114 May 2011 Annual return made up to 8 April 2011 with full list of shareholders

View Document

31/08/1031 August 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

07/05/107 May 2010 Annual return made up to 8 April 2010 with full list of shareholders

View Document

07/05/107 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER GERALD VALENTE / 08/04/2010

View Document

07/05/107 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL JOSEPH VALENTE / 08/04/2010

View Document

07/05/107 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY ALBERT VALENTE / 08/04/2010

View Document

31/08/0931 August 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

06/05/096 May 2009 RETURN MADE UP TO 08/04/09; FULL LIST OF MEMBERS

View Document



31/08/0831 August 2008 Annual accounts small company total exemption made up to 31 August 2008

View Document

10/04/0810 April 2008 RETURN MADE UP TO 08/04/08; FULL LIST OF MEMBERS

View Document

31/08/0731 August 2007 Annual accounts small company total exemption made up to 31 August 2007

View Document

19/04/0719 April 2007 RETURN MADE UP TO 08/04/07; FULL LIST OF MEMBERS

View Document

31/08/0631 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

04/05/064 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

04/05/064 May 2006 RETURN MADE UP TO 08/04/06; FULL LIST OF MEMBERS

View Document

31/08/0531 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

05/05/055 May 2005 RETURN MADE UP TO 08/04/05; FULL LIST OF MEMBERS

View Document

31/08/0431 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

29/04/0429 April 2004 RETURN MADE UP TO 08/04/04; FULL LIST OF MEMBERS

View Document

31/08/0331 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03

View Document

29/04/0329 April 2003 RETURN MADE UP TO 08/04/03; FULL LIST OF MEMBERS

View Document

31/08/0231 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

02/06/022 June 2002 RETURN MADE UP TO 08/04/02; FULL LIST OF MEMBERS

View Document

31/08/0131 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

25/04/0125 April 2001 RETURN MADE UP TO 08/04/01; FULL LIST OF MEMBERS

View Document

06/02/016 February 2001 RETURN MADE UP TO 08/04/00; FULL LIST OF MEMBERS

View Document

31/08/0031 August 2000 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/00

View Document

31/08/9931 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

04/05/994 May 1999 RETURN MADE UP TO 08/04/99; FULL LIST OF MEMBERS

View Document

24/09/9824 September 1998 £ NC 1000000/1200000 28/08/98

View Document

24/09/9824 September 1998 NC INC ALREADY ADJUSTED 28/08/98

View Document

24/09/9824 September 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 28/08/98

View Document

10/09/9810 September 1998 REGISTERED OFFICE CHANGED ON 10/09/98 FROM: UNIT 23 JOSEPH WILSON INDUSTRIAL ESTATE, MILLSTROOD ROAD WHITSTABLE KENT CT5 3PS

View Document

10/09/9810 September 1998 REGISTERED OFFICE CHANGED ON 10/09/98 FROM: G OFFICE CHANGED 10/09/98 UNIT 23 JOSEPH WILSON INDUSTRIAL ESTATE, MILLSTROOD ROAD WHITSTABLE KENT CT5 3PS

View Document

10/09/9810 September 1998 NEW DIRECTOR APPOINTED

View Document

10/09/9810 September 1998 NEW DIRECTOR APPOINTED

View Document

31/08/9831 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

10/07/9810 July 1998 RETURN MADE UP TO 08/04/98; FULL LIST OF MEMBERS

View Document

11/05/9811 May 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/05/987 May 1998 ACC. REF. DATE EXTENDED FROM 30/04/98 TO 31/08/98

View Document

12/08/9712 August 1997 REGISTERED OFFICE CHANGED ON 12/08/97 FROM: CHARLTON HOUSE DOUR STREET DOVER KENT CT16 1BL

View Document

12/08/9712 August 1997 REGISTERED OFFICE CHANGED ON 12/08/97 FROM: G OFFICE CHANGED 12/08/97 CHARLTON HOUSE DOUR STREET DOVER KENT CT16 1BL

View Document

01/05/971 May 1997 REGISTERED OFFICE CHANGED ON 01/05/97 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

01/05/971 May 1997 REGISTERED OFFICE CHANGED ON 01/05/97 FROM: G OFFICE CHANGED 01/05/97 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

01/05/971 May 1997 NEW SECRETARY APPOINTED

View Document

01/05/971 May 1997 NEW DIRECTOR APPOINTED

View Document

01/05/971 May 1997 SECRETARY RESIGNED

View Document

01/05/971 May 1997 DIRECTOR RESIGNED

View Document

08/04/978 April 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company