MYQUIVVER LTD

16 Shelley Close Armitage, Rugeley, WS15 4UW, Staffordshire, United Kingdom
StatusACTIVE
Company No.09817313
CategoryPrivate Limited Company
Incorporated09 Oct 2015
Age8 years, 8 months, 6 days
JurisdictionEngland Wales

SUMMARY

MYQUIVVER LTD is an active private limited company with number 09817313. It was incorporated 8 years, 8 months, 6 days ago, on 09 October 2015. The company address is 16 Shelley Close Armitage, Rugeley, WS15 4UW, Staffordshire, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 15 Nov 2023

Action Date: 08 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Jul 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Nov 2022

Action Date: 08 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jul 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Nov 2021

Action Date: 08 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Oct 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Oct 2020

Action Date: 08 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-08

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Oct 2019

Action Date: 08 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Oct 2018

Action Date: 08 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Nov 2017

Action Date: 27 Nov 2017

Category: Address

Type: AD01

New address: 16 Shelley Close Armitage Rugeley Staffordshire WS154UW

Old address: 40 Alderwood Place Princes Way Solihull B91 3HX United Kingdom

Change date: 2017-11-27

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Oct 2017

Action Date: 08 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 May 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Oct 2016

Action Date: 08 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-08

Documents

View document PDF

Appoint person director company with name date

Date: 03 Oct 2016

Action Date: 03 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Viral Shah

Appointment date: 2016-10-03

Documents

View document PDF

Appoint person director company with name date

Date: 03 Oct 2016

Action Date: 03 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Archana Narendra

Appointment date: 2016-10-03

Documents

View document PDF

Termination director company with name termination date

Date: 28 Sep 2016

Action Date: 28 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Anthony Valaitis

Termination date: 2016-09-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Sep 2016

Action Date: 28 Sep 2016

Category: Address

Type: AD01

Old address: The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom

Change date: 2016-09-28

New address: 40 Alderwood Place Princes Way Solihull B91 3HX

Documents

View document PDF

Incorporation company

Date: 09 Oct 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BELL ROCK WORKPLACE MANAGEMENT LIMITED

PEAT HOUSE,LEICESTER,LE1 6LP

Number:02970406
Status:ACTIVE
Category:Private Limited Company

COMFORT HOME CARE SERVICES LIMITED

4 LITTLECOMBE CHARLTON,LONDON,SE7 7HS

Number:05613289
Status:ACTIVE
Category:Private Limited Company

MAC I.T. SOLUTIONS LIMITED

27 WHITES MEAD,SANDOWN,PO36 9HR

Number:06921513
Status:ACTIVE
Category:Private Limited Company

MARIUSM SERVICES LTD

14 GOODWORTH ROAD,REDHILL,RH1 1TE

Number:11626635
Status:ACTIVE
Category:Private Limited Company

MEGATAN LIMITED

4D AUCHINGRAMONT ROAD,HAMILTON,ML3 6JT

Number:SC586590
Status:ACTIVE
Category:Private Limited Company

PEAK PERFORMANCE PROFESSIONAL CONTRACTS LIMITED

THE PINNACLE 3RD FLOOR,MANCHESTER,M2 4NG

Number:07583385
Status:LIQUIDATION
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source