Advanced company searchLink opens in new window

QUADIENT CXM UK LIMITED

Company number 03749721

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)
18 Dec 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Dec 2024 MA Memorandum and Articles of Association
13 Jun 2024 AA Full accounts made up to 31 January 2023
05 Jun 2024 AD03 Register(s) moved to registered inspection location Griffin House 135 High Street Crawley RH10 1DQ
05 Jun 2024 AD02 Register inspection address has been changed to Griffin House 135 High Street Crawley RH10 1DQ
02 Apr 2024 CS01 Confirmation statement made on 2 April 2024 with no updates
12 Mar 2024 TM01 Termination of appointment of Gregory Laurent Adam as a director on 29 February 2024
05 Apr 2023 CS01 Confirmation statement made on 3 April 2023 with no updates
01 Nov 2022 AA Full accounts made up to 31 January 2022
07 Apr 2022 CS01 Confirmation statement made on 3 April 2022 with no updates
07 Apr 2022 PSC02 Notification of Quadient S A as a person with significant control on 6 April 2022
07 Apr 2022 PSC09 Withdrawal of a person with significant control statement on 7 April 2022
03 Nov 2021 AA Full accounts made up to 31 January 2021
19 Apr 2021 CS01 Confirmation statement made on 3 April 2021 with no updates
09 Apr 2021 AP01 Appointment of Mr Gregory Laurent Adam as a director on 29 January 2021
08 Apr 2021 AP01 Appointment of Mr Duncan Groom as a director on 29 January 2021
08 Apr 2021 AP03 Appointment of Mrs Railitza Dimitrova Vaiter as a secretary on 29 January 2021
08 Apr 2021 TM01 Termination of appointment of Stephen Colin Dearing as a director on 29 January 2021
08 Apr 2021 TM01 Termination of appointment of Ian David Clarke as a director on 29 January 2021
19 Nov 2020 AA Full accounts made up to 31 January 2020
10 Jun 2020 CH01 Director's details changed for Mr Laurent Marie Philippe Du Passage on 29 May 2020
10 Jun 2020 CH01 Director's details changed for Mr. Stephen Colin Dearing on 29 May 2020
10 Jun 2020 CH01 Director's details changed for Mr Ian David Clarke on 29 May 2020
10 Jun 2020 AD01 Registered office address changed from Suite 24, Second Floor 250 South Oak Way Green Park Reading Berkshire RG2 6UG England to 3rd Floor Press Centre Here East 14 East Bay Lane London London E15 2GW on 10 June 2020
27 May 2020 CS01 Confirmation statement made on 3 April 2020 with no updates