Advanced company searchLink opens in new window

QUVERA LIMITED

Company number 04800115

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)
21 Jun 2017 CS01 Confirmation statement made on 16 June 2017 with updates
08 Jul 2016 AA Total exemption small company accounts made up to 31 December 2015
01 Jul 2016 AR01 Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-07-01
  • GBP 5,010
07 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
02 Jul 2015 AR01 Annual return made up to 16 June 2015 with full list of shareholders
Statement of capital on 2015-07-02
  • GBP 5,010
14 May 2015 MR01 Registration of charge 048001150001, created on 14 May 2015
21 Aug 2014 AA Total exemption small company accounts made up to 31 December 2013
10 Jul 2014 AR01 Annual return made up to 16 June 2014 with full list of shareholders
Statement of capital on 2014-07-10
  • GBP 5,010
17 Jun 2014 AD01 Registered office address changed from C/O Hanson Burnells Stanmore House 15-19 Church Road Stanmore Middlesex HA7 4AR United Kingdom on 17 June 2014
04 Nov 2013 CH01 Director's details changed for Mr Anuj Somchand Shah on 22 October 2013
04 Nov 2013 TM02 Termination of appointment of Naresh Shah as a secretary
26 Jul 2013 AA Total exemption small company accounts made up to 31 December 2012
26 Jun 2013 AR01 Annual return made up to 16 June 2013 with full list of shareholders
28 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
10 Jul 2012 AR01 Annual return made up to 16 June 2012 with full list of shareholders
11 Apr 2012 TM01 Termination of appointment of Anuj Shah as a director
11 Apr 2012 TM02 Termination of appointment of Naresh Shah as a secretary
23 Nov 2011 DISS40 Compulsory strike-off action has been discontinued
22 Nov 2011 GAZ1 First Gazette notice for compulsory strike-off
21 Nov 2011 AR01 Annual return made up to 16 June 2011 with full list of shareholders
21 Nov 2011 AP01 Appointment of Mr Anuj Somchand Shah as a director
21 Nov 2011 AP03 Appointment of Mr Naresh Shah as a secretary
25 Oct 2011 AP01 Appointment of Mr Anuj Somchand Shah as a director
25 Oct 2011 AP03 Appointment of Mr Naresh Shah as a secretary
08 Sep 2011 AD01 Registered office address changed from 15-19 Church Road 3Rd Floor Harrow HA7 4AR United Kingdom on 8 September 2011