Advanced company searchLink opens in new window

QVEVRI LIMITED

Company number 10825973

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 2,315.45
04 Dec 2024 SH01 Statement of capital following an allotment of shares on 4 December 2024
  • GBP 2,305.45
19 Nov 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re: sub-division 25/10/2024
08 Nov 2024 SH01 Statement of capital following an allotment of shares on 25 October 2024
  • GBP 2,139.7
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
  • GBP 2,000
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
  • GBP 1,129.2
08 Feb 2022 SH01 Statement of capital following an allotment of shares on 31 December 2021
  • GBP 1,100
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