- 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) |
---|---|---|---|
11 Feb 2020 | RESOLUTIONS |
Resolutions
|
|
10 Feb 2020 | CONNOT | Change of name notice | |
13 Oct 2019 | AA | Full accounts made up to 31 January 2019 | |
26 Apr 2019 | CS01 | Confirmation statement made on 3 April 2019 with no updates | |
01 Apr 2019 | AP01 | Appointment of Mr. Stephen Colin Dearing as a director on 1 April 2019 | |
01 Apr 2019 | TM01 | Termination of appointment of Michael John Davies as a director on 1 April 2019 | |
30 Oct 2018 | AA | Full accounts made up to 31 January 2018 | |
31 May 2018 | AP01 | Appointment of Mr Laurent Marie Philippe Du Passage as a director on 1 April 2018 | |
31 May 2018 | TM01 | Termination of appointment of Andreas Scherrer as a director on 1 April 2018 | |
31 May 2018 | TM02 | Termination of appointment of Andreas Scherrer as a secretary on 1 April 2018 | |
12 Apr 2018 | CS01 | Confirmation statement made on 3 April 2018 with no updates | |
27 Oct 2017 | AA | Full accounts made up to 31 January 2017 | |
25 Aug 2017 | RESOLUTIONS |
Resolutions
|
|
25 Aug 2017 | CONNOT | Change of name notice | |
09 May 2017 | CS01 | Confirmation statement made on 3 April 2017 with updates | |
26 Sep 2016 | AA | Full accounts made up to 31 January 2016 | |
13 Sep 2016 | CH01 | Director's details changed for Mr Michael John Davies on 31 August 2016 | |
13 Sep 2016 | CH01 | Director's details changed for Mr Ian David Clarke on 31 August 2016 | |
13 Sep 2016 | CH01 | Director's details changed for Mr Andreas Scherrer on 31 August 2016 | |
13 Sep 2016 | CH03 | Secretary's details changed for Andreas Scherrer on 31 August 2016 | |
13 Sep 2016 | AD01 | Registered office address changed from 4 Bank Court Weldon Road Loughborough Leicestershire LE11 5RF United Kingdom to Suite 24, Second Floor 250 South Oak Way Green Park Reading Berkshire RG2 6UG on 13 September 2016 | |
28 Apr 2016 | AR01 |
Annual return made up to 3 April 2016
Statement of capital on 2016-04-28
|
|
15 Oct 2015 | AD01 | Registered office address changed from 1 Bank Court Weldon Road Loughborough Leicestershire LE11 5RF to 4 Bank Court Weldon Road Loughborough Leicestershire LE11 5RF on 15 October 2015 | |
26 Aug 2015 | AA | Full accounts made up to 31 January 2015 | |
08 Apr 2015 | AR01 |
Annual return made up to 3 April 2015 with full list of shareholders
Statement of capital on 2015-04-08
|