- Company Overview for QUADIENT CXM UK LIMITED (03749721)
- Filing history for QUADIENT CXM UK LIMITED (03749721)
- People for QUADIENT CXM UK LIMITED (03749721)
- Registers for QUADIENT CXM UK LIMITED (03749721)
- More for QUADIENT CXM UK LIMITED (03749721)
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
|
|
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 |