IVOR THOMAS (AMUSEMENTS) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/03/253 March 2025 Confirmation statement made on 2025-02-28 with no updates

View Document

16/01/2516 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

01/03/241 March 2024 Confirmation statement made on 2024-02-29 with updates

View Document

01/03/241 March 2024 Notification of Jane Marie Thomas as a person with significant control on 2024-02-20

View Document

01/03/241 March 2024 Change of details for Mr Paul Vaughan Thomas as a person with significant control on 2024-02-20

View Document

15/11/2315 November 2023 Satisfaction of charge 012888580002 in full

View Document

13/11/2313 November 2023 All of the property or undertaking has been released from charge 012888580002

View Document

02/11/232 November 2023 All of the property or undertaking has been released from charge 012888580002

View Document

27/10/2327 October 2023 Total exemption full accounts made up to 2023-04-30

View Document

21/06/2321 June 2023 Change of details for Mr Paul Vaughan Thomas as a person with significant control on 2023-06-21

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

01/03/231 March 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

30/01/2330 January 2023 Registered office address changed from 100 Grange Road Ramsgate Kent CT11 9PX to 44 the Pantiles Tunbridge Wells TN2 5TN on 2023-01-30

View Document

16/12/2216 December 2022 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

07/01/227 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

19/05/2019 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 012888580001

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES

View Document

30/01/2030 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

03/04/193 April 2019 SAIL ADDRESS CHANGED FROM: 3 HIGH STREET ST LAWRENCE RAMSGATE KENT CT11 0QL

View Document

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES

View Document

27/01/1927 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES

View Document

08/01/188 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

20/04/1720 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL VAUGHAN THOMAS / 20/04/2017

View Document

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

03/01/173 January 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

13/10/1613 October 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

21/04/1621 April 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/15

View Document

07/03/167 March 2016 Annual return made up to 28 February 2016 with full list of shareholders

View Document

28/01/1628 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

05/03/155 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

16/02/1516 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

03/03/143 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

21/11/1321 November 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

04/03/134 March 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

12/04/1212 April 2012 APPOINTMENT TERMINATED, SECRETARY ANN THOMAS

View Document

12/04/1212 April 2012 APPOINTMENT TERMINATED, DIRECTOR IVOR THOMAS

View Document

29/03/1229 March 2012 DIRECTOR APPOINTED MRS JANE MARIE THOMAS

View Document

05/03/125 March 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

19/01/1219 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

04/04/114 April 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

04/04/114 April 2011 SAIL ADDRESS CHANGED FROM: 3 KENTMERE AVENUE RAMSGATE KENT CT11 0QL

View Document

01/03/111 March 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

28/01/1128 January 2011 30/04/10 TOTAL EXEMPTION FULL

View Document

20/04/1020 April 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

20/04/1020 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR IVOR THOMAS / 28/02/2010

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL VAUGHAN THOMAS / 28/02/2010

View Document

19/04/1019 April 2010 SAIL ADDRESS CREATED

View Document

05/02/105 February 2010 30/04/09 TOTAL EXEMPTION FULL

View Document

20/04/0920 April 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

03/03/093 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

30/04/0830 April 2008 RETURN MADE UP TO 28/02/08; NO CHANGE OF MEMBERS

View Document

18/02/0818 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

05/04/075 April 2007 RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS

View Document

07/03/077 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

05/06/065 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

04/05/064 May 2006 RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS

View Document

20/05/0520 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

10/05/0510 May 2005 RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS

View Document

03/06/043 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

14/05/0414 May 2004 RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS

View Document

03/03/043 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

25/06/0325 June 2003 RETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS

View Document

04/04/024 April 2002 RETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS

View Document

20/03/0220 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

06/04/016 April 2001 RETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS

View Document

29/03/0129 March 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

19/05/0019 May 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

12/04/0012 April 2000 REGISTERED OFFICE CHANGED ON 12/04/00 FROM: 4 THE RIDINGS CLIFTONVILLE MARGATE KENT CT9 3EJ

View Document

17/03/0017 March 2000 RETURN MADE UP TO 28/02/00; FULL LIST OF MEMBERS

View Document

26/03/9926 March 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

11/03/9911 March 1999 RETURN MADE UP TO 28/02/99; FULL LIST OF MEMBERS

View Document

13/05/9813 May 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

24/03/9824 March 1998 RETURN MADE UP TO 28/02/98; NO CHANGE OF MEMBERS

View Document

24/04/9724 April 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

04/04/974 April 1997 RETURN MADE UP TO 28/02/97; NO CHANGE OF MEMBERS

View Document

28/04/9628 April 1996 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

28/04/9628 April 1996 RETURN MADE UP TO 28/02/96; FULL LIST OF MEMBERS

View Document

03/05/953 May 1995 RETURN MADE UP TO 28/02/95; NO CHANGE OF MEMBERS

View Document

03/05/953 May 1995 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

05/05/945 May 1994 SECRETARY'S PARTICULARS CHANGED

View Document

05/05/945 May 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

05/05/945 May 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/05/945 May 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

05/05/945 May 1994 RETURN MADE UP TO 28/02/94; NO CHANGE OF MEMBERS

View Document

10/02/9410 February 1994 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

10/02/9410 February 1994 REGISTERED OFFICE CHANGED ON 10/02/94 FROM: 25 PRINCES GARDENS MARGATE KENT CT9 3AP

View Document

17/03/9317 March 1993 RETURN MADE UP TO 28/02/93; FULL LIST OF MEMBERS

View Document

02/03/932 March 1993 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

13/05/9213 May 1992 RETURN MADE UP TO 30/04/92; NO CHANGE OF MEMBERS

View Document

06/05/926 May 1992 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

01/05/921 May 1992 RETURN MADE UP TO 31/08/91; NO CHANGE OF MEMBERS

View Document

07/09/907 September 1990 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

07/09/907 September 1990 RETURN MADE UP TO 31/08/90; FULL LIST OF MEMBERS

View Document

07/12/897 December 1989 RETURN MADE UP TO 27/11/89; FULL LIST OF MEMBERS

View Document

07/12/897 December 1989 FULL ACCOUNTS MADE UP TO 30/04/89

View Document

08/05/898 May 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

08/05/898 May 1989 FULL ACCOUNTS MADE UP TO 30/04/88

View Document

12/07/8812 July 1988 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/04

View Document

24/06/8824 June 1988 FULL ACCOUNTS MADE UP TO 30/04/87

View Document

24/06/8824 June 1988 RETURN MADE UP TO 15/12/87; FULL LIST OF MEMBERS

View Document

07/05/877 May 1987 RETURN MADE UP TO 27/11/86; FULL LIST OF MEMBERS

View Document

07/05/877 May 1987 FULL ACCOUNTS MADE UP TO 30/04/86

View Document

06/06/866 June 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/05/8613 May 1986 RETURN MADE UP TO 05/05/86; FULL LIST OF MEMBERS

View Document

13/05/8613 May 1986 FULL ACCOUNTS MADE UP TO 30/04/85

View Document

01/12/761 December 1976 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