Advanced company searchLink opens in new window

QUADTECH UK LIMITED

Company number 04544111

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)
04 Nov 2015 AR01 Annual return made up to 24 September 2015 with full list of shareholders
Statement of capital on 2015-11-04
  • GBP 1
12 Oct 2015 AA Accounts for a small company made up to 31 December 2014
24 Jun 2015 AP01 Appointment of Mr Vincent Francis Balistieri as a director on 24 October 2014
23 Jun 2015 AP03 Appointment of Mr Kevin Conrad as a secretary on 24 October 2014
23 Jun 2015 TM01 Termination of appointment of Randall Winfield Freeman as a director on 24 October 2014
23 Jun 2015 TM02 Termination of appointment of Stan Van Nieuwland as a secretary on 24 October 2014
07 Nov 2014 AR01 Annual return made up to 24 September 2014 with full list of shareholders
Statement of capital on 2014-11-07
  • GBP 1
08 Oct 2014 AA Accounts for a small company made up to 31 December 2013
02 Dec 2013 AR01 Annual return made up to 24 September 2013 with full list of shareholders
Statement of capital on 2013-12-02
  • GBP 1
08 Oct 2013 AA Accounts for a small company made up to 31 December 2012
18 Sep 2013 AD01 Registered office address changed from Hillier Hopkins Llp 64 Clarendon Road Watford Herts WD17 1DA on 18 September 2013
09 Oct 2012 AR01 Annual return made up to 24 September 2012 with full list of shareholders
03 Oct 2012 AA Accounts for a small company made up to 31 December 2011
14 Dec 2011 AR01 Annual return made up to 24 September 2011 with full list of shareholders
12 Oct 2011 AA Accounts for a small company made up to 31 December 2010
08 Nov 2010 AR01 Annual return made up to 24 September 2010 with full list of shareholders
08 Nov 2010 CH01 Director's details changed for Randall Winfield Freeman on 24 September 2010
08 Nov 2010 CH01 Director's details changed for Karl R Fritchen on 24 September 2010
08 Nov 2010 CH01 Director's details changed for Joel J Quadracci on 24 September 2010
08 Nov 2010 TM02 Termination of appointment of Somabhai Patel as a secretary
07 Oct 2010 AA Accounts for a small company made up to 31 December 2009
07 Sep 2010 AD01 Registered office address changed from 575-599 Maxted Road Hemel Hempstead Hertfordshire HP2 7ED on 7 September 2010
25 Feb 2010 AA Accounts for a small company made up to 31 December 2008
08 Dec 2009 AR01 Annual return made up to 24 September 2009 with full list of shareholders
05 Nov 2009 AP03 Appointment of Mr Stan Van Nieuwland as a secretary