QUADIENT TECHNOLOGIES UK LIMITED

00776189
OAKWOOD HILL INDUSTRIAL ESTATE OAKWOOD HILL LOUGHTON ESSEX IG10 3TZ

Documents

Documents
Date Category Description Pages
29 Jul 2024 officers Appointment of director (Maryon Renoux) 2 Buy now
29 Jul 2024 officers Termination of appointment of director (Arnaud Laurent Lemonnier) 1 Buy now
05 Jun 2024 address Move Registers To Sail Company With New Address 1 Buy now
05 Jun 2024 address Change Sail Address Company With New Address 1 Buy now
27 May 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
03 Apr 2024 gazette Gazette Filings Brought Up To Date 1 Buy now
02 Apr 2024 gazette Gazette Notice Compulsory 1 Buy now
21 Feb 2024 officers Appointment of director (Mr Fabrice Assous) 2 Buy now
29 Jan 2024 officers Termination of appointment of director (Sophie Milliot) 1 Buy now
16 May 2023 officers Termination of appointment of director (Thierry Le Jaoudour) 1 Buy now
16 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 May 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
16 May 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
16 May 2023 officers Termination of appointment of director (David Georges Olivier Delpech) 1 Buy now
16 May 2023 officers Appointment of director (Mr Arnaud Laurent Lemonnier) 2 Buy now
16 May 2023 officers Appointment of director (Mr Damien De Cacqueray-Valmenier) 2 Buy now
23 Feb 2023 accounts Annual Accounts 26 Buy now
12 Aug 2022 gazette Gazette Filings Brought Up To Date 1 Buy now
11 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Aug 2022 gazette Gazette Notice Compulsory 1 Buy now
03 Feb 2022 accounts Annual Accounts 32 Buy now
22 Oct 2021 officers Appointment of secretary (Mrs Ralitza Dimitrova Vaiter) 2 Buy now
22 Oct 2021 officers Termination of appointment of secretary (Susan Jane Palmer) 1 Buy now
22 Oct 2021 officers Appointment of director (Mr David Georges Olivier Delpech) 2 Buy now
24 Aug 2021 accounts Annual Accounts 42 Buy now
17 Jun 2021 gazette Gazette Filings Brought Up To Date 1 Buy now
16 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Jun 2021 officers Termination of appointment of director (Jean Francois Labadie) 1 Buy now
11 May 2021 gazette Gazette Notice Compulsory 1 Buy now
19 Mar 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
19 Mar 2021 officers Appointment of director (Ms Sophie Milliot) 2 Buy now
19 Mar 2021 officers Termination of appointment of director (Emmanuelle De Groote) 1 Buy now
24 Jun 2020 officers Appointment of secretary (Ms Susan Jane Palmer) 2 Buy now
24 Jun 2020 officers Termination of appointment of director (Danny Westlake) 1 Buy now
24 Jun 2020 officers Termination of appointment of secretary (Danny Westlake) 1 Buy now
28 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jan 2020 resolution Resolution 1 Buy now
13 Dec 2019 resolution Resolution 3 Buy now
05 Nov 2019 accounts Annual Accounts 24 Buy now
28 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Dec 2018 accounts Annual Accounts 25 Buy now
22 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Nov 2017 accounts Annual Accounts 25 Buy now
18 May 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
09 Nov 2016 accounts Annual Accounts 22 Buy now
18 May 2016 annual-return Annual Return 5 Buy now
18 May 2016 officers Change of particulars for director (Jean Francois Labadie) 2 Buy now
17 Feb 2016 officers Change of particulars for director (Mr Danny Westlake) 2 Buy now
17 Feb 2016 officers Change of particulars for secretary (Mr Danny Westlake) 1 Buy now
12 Nov 2015 accounts Annual Accounts 19 Buy now
27 May 2015 annual-return Annual Return 6 Buy now
07 Nov 2014 accounts Annual Accounts 19 Buy now
27 May 2014 annual-return Annual Return 6 Buy now
21 Mar 2014 officers Appointment of director (Mrs Emmanuelle De Groote) 2 Buy now
21 Mar 2014 officers Appointment of director (Mr Thierry Le Jaoudour) 2 Buy now
29 Oct 2013 accounts Annual Accounts 18 Buy now
23 May 2013 annual-return Annual Return 5 Buy now
05 Nov 2012 accounts Annual Accounts 19 Buy now
24 May 2012 annual-return Annual Return 5 Buy now
30 Sep 2011 accounts Annual Accounts 19 Buy now
09 Jun 2011 annual-return Annual Return 5 Buy now
08 Nov 2010 accounts Annual Accounts 19 Buy now
02 Nov 2010 annual-return Annual Return 5 Buy now
12 Nov 2009 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
12 Nov 2009 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
12 Nov 2009 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
03 Nov 2009 annual-return Annual Return 5 Buy now
03 Nov 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
02 Nov 2009 officers Change of particulars for director (Mr Danny Westlake) 2 Buy now
01 Nov 2009 accounts Annual Accounts 21 Buy now
09 Jun 2009 officers Secretary appointed mr danny keith westlake 1 Buy now
09 Jun 2009 officers Director appointed mr danny keith westlake 1 Buy now
09 Jun 2009 officers Appointment terminated director kevan mutton 1 Buy now
09 Jun 2009 officers Appointment terminated secretary paul puxty 1 Buy now
09 Jun 2009 officers Appointment terminated director paul puxty 1 Buy now
22 Jan 2009 change-of-name Certificate Change Of Name Company 2 Buy now
04 Nov 2008 annual-return Return made up to 01/11/08; full list of members 4 Buy now
01 Nov 2008 accounts Annual Accounts 21 Buy now
06 May 2008 officers Secretary appointed paul richard puxty 2 Buy now
06 May 2008 officers Appointment terminated secretary kevan mutton 1 Buy now
30 Apr 2008 officers Director and secretary appointed kevan ian mutton 3 Buy now
30 Apr 2008 officers Director appointed paul richard puxty 3 Buy now
24 Apr 2008 mortgage Declaration that part of the property/undertaking: released/ceased /part /charge no 8 1 Buy now
24 Apr 2008 mortgage Declaration that part of the property/undertaking: released/ceased /part /charge no 9 1 Buy now
24 Apr 2008 mortgage Declaration that part of the property/undertaking: released/ceased /part /charge no 10 1 Buy now
14 Apr 2008 accounts Accounting reference date extended from 31/12/2008 to 31/01/2009 1 Buy now
14 Apr 2008 officers Appointment terminated secretary carl hansen 1 Buy now
14 Apr 2008 officers Appointment terminated director raymond george 1 Buy now
14 Apr 2008 officers Appointment terminated director simon george 1 Buy now
14 Apr 2008 officers Director appointed jean francois labadie 3 Buy now
13 Mar 2008 officers Director appointed simon james george 2 Buy now
01 Nov 2007 annual-return Return made up to 01/11/07; full list of members 2 Buy now
12 Sep 2007 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
12 Sep 2007 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
12 Sep 2007 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
16 Jul 2007 accounts Annual Accounts 21 Buy now
20 Dec 2006 mortgage Particulars of mortgage/charge 3 Buy now
20 Dec 2006 mortgage Particulars of mortgage/charge 3 Buy now
08 Nov 2006 mortgage Particulars of mortgage/charge 3 Buy now