- Company Overview for QVEVRI LIMITED (10825973)
- Filing history for QVEVRI LIMITED (10825973)
- People for QVEVRI LIMITED (10825973)
- More for QVEVRI LIMITED (10825973)
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) |
---|---|---|---|
06 Dec 2024 | SH01 |
Statement of capital following an allotment of shares on 4 December 2024
|
|
04 Dec 2024 | SH01 |
Statement of capital following an allotment of shares on 4 December 2024
|
|
19 Nov 2024 | RESOLUTIONS |
Resolutions
|
|
08 Nov 2024 | SH01 |
Statement of capital following an allotment of shares on 25 October 2024
|
|
18 Sep 2024 | AA | Micro company accounts made up to 30 September 2023 | |
13 Aug 2024 | CS01 | Confirmation statement made on 29 June 2024 with no updates | |
30 Jan 2024 | AA01 | Previous accounting period shortened from 30 November 2023 to 30 September 2023 | |
09 Nov 2023 | CS01 | Confirmation statement made on 29 June 2023 with updates | |
09 Nov 2023 | SH01 |
Statement of capital following an allotment of shares on 28 June 2023
|
|
31 Aug 2023 | AA | Micro company accounts made up to 30 November 2022 | |
30 Aug 2022 | AA | Micro company accounts made up to 30 November 2021 | |
20 Jul 2022 | CS01 | Confirmation statement made on 29 June 2022 with updates | |
20 Jul 2022 | SH01 |
Statement of capital following an allotment of shares on 28 June 2022
|
|
08 Feb 2022 | SH01 |
Statement of capital following an allotment of shares on 31 December 2021
|
|
31 Aug 2021 | AA | Micro company accounts made up to 30 November 2020 | |
08 Jul 2021 | CS01 | Confirmation statement made on 29 June 2021 with updates | |
15 Apr 2021 | AD01 | Registered office address changed from 71-75 Shelton Street London WC2H 9JQ England to 1 Victor House Barnet Road London Colney AL2 1BJ on 15 April 2021 | |
31 Dec 2020 | AA | Micro company accounts made up to 30 November 2019 | |
30 Dec 2020 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
30 Dec 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Dec 2020 | CS01 | Confirmation statement made on 29 June 2020 with updates | |
24 Nov 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Nov 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Nov 2019 | AD01 | Registered office address changed from 5 Great Leys Court Beningfield Drive London Colney St. Albans AL2 1GJ England to 71-75 Shelton Street London WC2H 9JQ on 8 November 2019 | |
08 Nov 2019 | CH01 | Director's details changed for Mr Michael Edward Nuttall on 1 November 2019 |