- Company Overview for QUADIENT HOLDINGS UK LIMITED (02670823)
- Filing history for QUADIENT HOLDINGS UK LIMITED (02670823)
- People for QUADIENT HOLDINGS UK LIMITED (02670823)
- Charges for QUADIENT HOLDINGS UK LIMITED (02670823)
- Registers for QUADIENT HOLDINGS UK LIMITED (02670823)
- More for QUADIENT HOLDINGS UK LIMITED (02670823)
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) |
---|---|---|---|
09 Oct 2019 | TM02 | Termination of appointment of Paul Richard Puxty as a secretary on 27 September 2019 | |
09 Oct 2019 | TM01 | Termination of appointment of Paul Richard Puxty as a director on 27 September 2019 | |
07 Dec 2018 | CS01 | Confirmation statement made on 3 December 2018 with no updates | |
06 Dec 2018 | AA | Full accounts made up to 31 January 2018 | |
29 Oct 2018 | AD01 | Registered office address changed from Neopost House South Street Romford Essex RM1 2AR to 3rd Floor Press Centre Here East 14 East Bay Lane London E15 2GW on 29 October 2018 | |
20 Sep 2018 | TM01 | Termination of appointment of Michael Adrian Stone as a director on 31 July 2018 | |
24 Aug 2018 | PSC07 | Cessation of Denis Thiery as a person with significant control on 24 August 2018 | |
24 Aug 2018 | PSC07 | Cessation of Michael Adrian Stone as a person with significant control on 24 August 2018 | |
24 Aug 2018 | PSC07 | Cessation of Paul Richard Puxty as a person with significant control on 24 August 2018 | |
24 Aug 2018 | PSC02 | Notification of Neopost Sa as a person with significant control on 6 April 2016 | |
24 Aug 2018 | AP01 | Appointment of Mr Duncan Groom as a director on 1 August 2018 | |
26 Apr 2018 | AP01 | Appointment of Mr Jean-Francois Labadie as a director on 1 February 2018 | |
26 Apr 2018 | TM01 | Termination of appointment of Denis Thiery as a director on 1 February 2018 | |
08 Dec 2017 | CS01 | Confirmation statement made on 3 December 2017 with no updates | |
26 Sep 2017 | AA | Full accounts made up to 31 January 2017 | |
09 Dec 2016 | AA | Full accounts made up to 31 January 2016 | |
06 Dec 2016 | CS01 | Confirmation statement made on 3 December 2016 with updates | |
08 Dec 2015 | AA | Full accounts made up to 31 January 2015 | |
03 Dec 2015 | AR01 |
Annual return made up to 3 December 2015 with full list of shareholders
Statement of capital on 2015-12-03
|
|
03 Dec 2014 | AR01 |
Annual return made up to 3 December 2014 with full list of shareholders
Statement of capital on 2014-12-03
|
|
07 Nov 2014 | AA | Full accounts made up to 31 January 2014 | |
24 Jul 2014 | MR04 | Satisfaction of charge 2 in full | |
03 Dec 2013 | AR01 |
Annual return made up to 3 December 2013 with full list of shareholders
Statement of capital on 2013-12-03
|
|
31 Oct 2013 | AA | Accounts made up to 31 January 2013 | |
17 Jan 2013 | AR01 | Annual return made up to 3 December 2012 with full list of shareholders |