Advanced company searchLink opens in new window

QUADIENT INTERNATIONAL SUPPLY LIMITED

Company number 04768193

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)
14 Apr 2021 CS01 Confirmation statement made on 14 April 2021 with no updates
25 Mar 2021 TM01 Termination of appointment of Jean Francois Labadie as a director on 24 March 2021
19 Jan 2021 PSC01 Notification of Sophie Milliot as a person with significant control on 19 January 2021
19 Jan 2021 AP01 Appointment of Ms Sophie Milliot as a director on 6 January 2021
19 Nov 2020 TM01 Termination of appointment of Emmanuelle De Groote as a director on 19 November 2020
19 Nov 2020 PSC07 Cessation of Emmanuelle De Groote as a person with significant control on 19 November 2020
16 Jun 2020 AP03 Appointment of Ms Melissa Sarah Wilson as a secretary on 3 June 2020
16 Jun 2020 TM02 Termination of appointment of Danny Westlake as a secretary on 3 June 2020
28 May 2020 CS01 Confirmation statement made on 18 May 2020 with no updates
28 Jan 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-01-28
05 Nov 2019 AA Full accounts made up to 31 January 2019
28 May 2019 CS01 Confirmation statement made on 18 May 2019 with no updates
05 Nov 2018 AD01 Registered office address changed from , Neopost House, South Street, Romford, Essex, RM1 2AR to Here East 14 East Bay Lane London E15 2GW on 5 November 2018
02 Nov 2018 AA Full accounts made up to 31 January 2018
18 May 2018 CS01 Confirmation statement made on 18 May 2018 with no updates
06 Nov 2017 AA Total exemption full accounts made up to 31 January 2017
18 May 2017 CS01 Confirmation statement made on 18 May 2017 with updates
09 Nov 2016 AA Full accounts made up to 31 January 2016
18 May 2016 AR01 Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-05-18
  • GBP 2
12 Nov 2015 AA Full accounts made up to 31 January 2015
27 May 2015 AR01 Annual return made up to 18 May 2015 with full list of shareholders
Statement of capital on 2015-05-27
  • GBP 2
07 Nov 2014 AA Full accounts made up to 31 January 2014
27 May 2014 AR01 Annual return made up to 18 May 2014 with full list of shareholders
Statement of capital on 2014-05-27
  • GBP 2
29 Oct 2013 AA Full accounts made up to 31 January 2013
23 May 2013 AR01 Annual return made up to 18 May 2013 with full list of shareholders