QA CORPORATE LTD.

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/08/2528 August 2025 NewConfirmation statement made on 2025-08-09 with no updates

View Document

30/04/2530 April 2025 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

29/08/2429 August 2024 Confirmation statement made on 2024-08-09 with no updates

View Document

29/05/2429 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

13/09/2313 September 2023 Confirmation statement made on 2023-08-09 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

31/05/2331 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

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

View Accounts

28/05/2128 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

14/08/2014 August 2020 CONFIRMATION STATEMENT MADE ON 09/08/20, NO UPDATES

View Document

29/05/2029 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 09/08/19, NO UPDATES

View Document

28/05/1928 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 09/08/18, NO UPDATES

View Document

30/05/1830 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

02/02/182 February 2018 REGISTERED OFFICE CHANGED ON 02/02/2018 FROM TRYM LODGE 1 HENBURY ROAD WESTBURY-ON-TRYM BRISTOL BS9 3HQ ENGLAND

View Document

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

View Accounts

10/08/1710 August 2017 CONFIRMATION STATEMENT MADE ON 09/08/17, NO UPDATES

View Document

15/06/1715 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL WOLFGANG SCROGGS / 10/06/2017

View Document

18/05/1718 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

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

View Accounts

12/08/1612 August 2016 CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES

View Document

06/06/166 June 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

15/02/1615 February 2016 REGISTERED OFFICE CHANGED ON 15/02/2016 FROM UNIT 3 BREWERY COURT NORTH STREET, ASHTON BRISTOL AVON BS3 1JS

View Document

27/11/1527 November 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

08/09/158 September 2015 DISS40 (DISS40(SOAD))

View Document

05/09/155 September 2015 Annual return made up to 9 August 2015 with full list of shareholders

View Document

01/09/151 September 2015 FIRST GAZETTE

View Document

17/09/1417 September 2014 Annual return made up to 9 August 2014 with full list of shareholders

View Document

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

View Accounts

28/08/1428 August 2014 SECRETARY'S CHANGE OF PARTICULARS / LIZA ANN MILES / 24/08/2014

View Document

04/07/144 July 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

04/07/144 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL WOLFGANG SCROGGS / 14/07/2013

View Document

30/05/1430 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

04/09/134 September 2013 Annual return made up to 9 August 2013 with full list of shareholders

View Document

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

View Accounts

20/05/1320 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

23/10/1223 October 2012 Annual return made up to 9 August 2012 with full list of shareholders

View Document

01/06/121 June 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

10/10/1110 October 2011 Annual return made up to 9 August 2011 with full list of shareholders

View Document

29/06/1129 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL WOLFGANG SCROGGS / 31/05/2011

View Document

29/06/1129 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL WOLFGANG SCROGGS / 31/05/2011

View Document

27/05/1127 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

19/10/1019 October 2010 Annual return made up to 9 August 2010 with full list of shareholders

View Document

28/05/1028 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

30/09/0930 September 2009 RETURN MADE UP TO 09/08/09; FULL LIST OF MEMBERS

View Document

01/08/091 August 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

11/07/0911 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

18/09/0818 September 2008 RETURN MADE UP TO 09/08/08; FULL LIST OF MEMBERS

View Document

01/07/081 July 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

15/08/0715 August 2007 RETURN MADE UP TO 09/08/07; FULL LIST OF MEMBERS

View Document

09/07/079 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

18/06/0718 June 2007 SECRETARY RESIGNED

View Document

31/01/0731 January 2007 DIRECTOR RESIGNED

View Document

31/01/0731 January 2007 NEW SECRETARY APPOINTED

View Document

05/12/065 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

10/11/0610 November 2006 RETURN MADE UP TO 09/08/06; FULL LIST OF MEMBERS

View Document

09/02/069 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

24/11/0524 November 2005 RETURN MADE UP TO 09/08/05; FULL LIST OF MEMBERS

View Document

24/11/0524 November 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/10/0418 October 2004 RETURN MADE UP TO 09/08/04; FULL LIST OF MEMBERS

View Document

05/10/045 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03

View Document

30/09/0330 September 2003 RETURN MADE UP TO 09/08/03; FULL LIST OF MEMBERS

View Document

04/07/034 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02

View Document

15/08/0215 August 2002 RETURN MADE UP TO 09/08/02; FULL LIST OF MEMBERS

View Document

03/07/023 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01

View Document

06/09/016 September 2001 RETURN MADE UP TO 09/08/01; FULL LIST OF MEMBERS

View Document

19/06/0119 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

20/11/0020 November 2000 REGISTERED OFFICE CHANGED ON 20/11/00 FROM: UNIT 3 BREWERY COURT NORTH STREET, BEDMINSTER BRISTOL AVON BS3 1JS

View Document

08/09/008 September 2000 REGISTERED OFFICE CHANGED ON 08/09/00 FROM: BARLEY HOUSE OAKFIELD GROVE CLIFTON BRISTOL BS8 2BN

View Document

08/09/008 September 2000 RETURN MADE UP TO 09/08/00; FULL LIST OF MEMBERS

View Document

08/09/008 September 2000 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

13/06/0013 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

12/08/9912 August 1999 RETURN MADE UP TO 09/08/99; FULL LIST OF MEMBERS

View Document

01/06/991 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

18/11/9818 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

27/10/9827 October 1998 RETURN MADE UP TO 09/08/98; NO CHANGE OF MEMBERS

View Document

13/10/9713 October 1997 RETURN MADE UP TO 09/08/97; NO CHANGE OF MEMBERS

View Document

03/10/973 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

21/08/9621 August 1996 RETURN MADE UP TO 09/08/96; FULL LIST OF MEMBERS

View Document

24/06/9624 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

04/06/964 June 1996 RETURN MADE UP TO 09/08/95; FULL LIST OF MEMBERS

View Document

19/04/9619 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

30/01/9630 January 1996 STRIKE-OFF ACTION SUSPENDED

View Document

16/01/9616 January 1996 FIRST GAZETTE

View Document

18/11/9418 November 1994 REGISTERED OFFICE CHANGED ON 18/11/94 FROM: BRIDGE HOUSE 7-9 CHURCH ROAD LAWRENCE HILL BRISTOL BS5 9JJ

View Document

18/11/9418 November 1994 RETURN MADE UP TO 09/08/94; FULL LIST OF MEMBERS

View Document

29/06/9429 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

29/06/9429 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92

View Document

10/01/9410 January 1994 RETURN MADE UP TO 09/08/93; FULL LIST OF MEMBERS

View Document

03/02/933 February 1993 REGISTERED OFFICE CHANGED ON 03/02/93 FROM: 34 ST ALBANS ROAD WESTBURY PARK BRISTOL AVON BS6 7SJ

View Document

03/02/933 February 1993 RETURN MADE UP TO 09/08/92; FULL LIST OF MEMBERS

View Document

19/08/9119 August 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/08/9119 August 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/08/919 August 1991 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