Advanced company searchLink opens in new window

QUIVER LIMITED

Company number SC114027

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)
14 Oct 2024 AA Accounts for a dormant company made up to 31 March 2024
04 Sep 2024 CS01 Confirmation statement made on 4 September 2024 with no updates
07 Sep 2023 CS01 Confirmation statement made on 5 September 2023 with no updates
16 Aug 2023 AA Accounts for a dormant company made up to 31 March 2023
16 Oct 2022 CS01 Confirmation statement made on 5 September 2022 with no updates
02 Aug 2022 AA Accounts for a dormant company made up to 31 March 2022
02 Dec 2021 AA Accounts for a dormant company made up to 31 March 2021
12 Oct 2021 CS01 Confirmation statement made on 5 September 2021 with no updates
21 Oct 2020 AA Micro company accounts made up to 31 March 2020
16 Sep 2020 CS01 Confirmation statement made on 5 September 2020 with no updates
10 Sep 2020 AD01 Registered office address changed from Craigie House Forgan Drive, Drumoig Leuchars St. Andrews Fife KY16 0DW to Shenavall Myreton of Claverhouse Dundee DD3 0PY on 10 September 2020
06 Jan 2020 AA Micro company accounts made up to 31 March 2019
10 Sep 2019 CS01 Confirmation statement made on 5 September 2019 with no updates
04 Dec 2018 AA Micro company accounts made up to 31 March 2018
12 Sep 2018 CS01 Confirmation statement made on 5 September 2018 with no updates
05 Jan 2018 AA Micro company accounts made up to 31 March 2017
17 Sep 2017 CS01 Confirmation statement made on 5 September 2017 with no updates
23 Dec 2016 AA Total exemption full accounts made up to 31 March 2016
09 Sep 2016 CS01 Confirmation statement made on 5 September 2016 with updates
14 Dec 2015 AA Total exemption full accounts made up to 31 March 2015
27 Sep 2015 AR01 Annual return made up to 5 September 2015 with full list of shareholders
Statement of capital on 2015-09-27
  • GBP 2
27 Sep 2015 TM02 Termination of appointment of Messrs Condies as a secretary on 1 December 2014
30 Dec 2014 AA Total exemption full accounts made up to 31 March 2014
11 Dec 2014 AP03 Appointment of Mr Graham Scott Sutherland as a secretary on 1 December 2014
11 Dec 2014 AD01 Registered office address changed from 2 Tay Street Perth PH1 5LJ to Craigie House Forgan Drive, Drumoig Leuchars St. Andrews Fife KY16 0DW on 11 December 2014