QUADIENT INTERNATIONAL SUPPLY LIMITED

04768193
HERE EAST 14 EAST BAY LANE LONDON UNITED KINGDOM E15 2GW

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
11 Jun 2024 accounts Annual Accounts 29 Buy now
05 Jun 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
05 Jun 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
05 Jun 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
31 May 2024 address Move Registers To Sail Company With New Address 1 Buy now
31 May 2024 address Change Sail Address Company With New Address 1 Buy now
30 May 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
29 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 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
26 Feb 2024 officers Termination of appointment of director (Sophie Milliot) 1 Buy now
26 Feb 2024 officers Appointment of director (Arnaud Laurent Lemonnier) 2 Buy now
31 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Mar 2023 accounts Annual Accounts 45 Buy now
26 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Nov 2021 accounts Annual Accounts 28 Buy now
15 Sep 2021 officers Appointment of secretary (Ms Ralitza Vaiter) 2 Buy now
15 Sep 2021 officers Termination of appointment of secretary (Melissa Sarah Wilson) 1 Buy now
15 Sep 2021 officers Appointment of director (Mr Jerome Maurice Vigier) 2 Buy now
15 Sep 2021 officers Termination of appointment of director (Frederic Neuburger) 1 Buy now
11 Aug 2021 accounts Annual Accounts 37 Buy now
14 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Mar 2021 officers Termination of appointment of director (Jean Francois Labadie) 1 Buy now
19 Jan 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
19 Jan 2021 officers Appointment of director (Ms Sophie Milliot) 2 Buy now
19 Nov 2020 officers Termination of appointment of director (Emmanuelle De Groote) 1 Buy now
19 Nov 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
16 Jun 2020 officers Appointment of secretary (Ms Melissa Sarah Wilson) 2 Buy now
16 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
28 Jan 2020 resolution Resolution 3 Buy now
05 Nov 2019 accounts Annual Accounts 23 Buy now
28 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Nov 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Nov 2018 accounts Annual Accounts 22 Buy now
18 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Nov 2017 accounts Annual Accounts 22 Buy now
18 May 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
09 Nov 2016 accounts Annual Accounts 23 Buy now
18 May 2016 annual-return Annual Return 5 Buy now
12 Nov 2015 accounts Annual Accounts 18 Buy now
27 May 2015 annual-return Annual Return 5 Buy now
07 Nov 2014 accounts Annual Accounts 18 Buy now
27 May 2014 annual-return Annual Return 5 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 18 Buy now
29 Jun 2012 officers Change of particulars for director (M Jean Francois Labadie) 2 Buy now
28 Jun 2012 officers Change of particulars for director (Frederic Neuburger) 2 Buy now
28 Jun 2012 officers Change of particulars for secretary (Mr Danny Westlake) 1 Buy now
28 Jun 2012 officers Appointment of director (Emmanuelle De Groote) 2 Buy now
28 Jun 2012 officers Appointment of director (Thierry Le Jaoudour) 2 Buy now
24 May 2012 annual-return Annual Return 5 Buy now
01 Nov 2011 accounts Annual Accounts 18 Buy now
09 Jun 2011 annual-return Annual Return 5 Buy now
06 Apr 2011 accounts Annual Accounts 20 Buy now
27 May 2010 annual-return Annual Return 5 Buy now
27 May 2010 officers Change of particulars for director (Frederic Neuburger) 2 Buy now
27 May 2010 officers Change of particulars for director (Jean Francois Labadie) 2 Buy now
02 Nov 2009 accounts Annual Accounts 20 Buy now
26 Jun 2009 annual-return Return made up to 18/05/09; full list of members 3 Buy now
28 Nov 2008 accounts Annual Accounts 20 Buy now
10 Oct 2008 officers Director appointed frederic neuburger 2 Buy now
07 Oct 2008 officers Appointment terminated director bernard duret 1 Buy now
15 Aug 2008 officers Director's change of particulars / jean labadie / 25/07/2007 1 Buy now
19 Jun 2008 officers Director's change of particulars / bernard duret / 01/05/2007 2 Buy now
27 May 2008 annual-return Return made up to 18/05/08; full list of members 3 Buy now
21 Nov 2007 accounts Annual Accounts 20 Buy now
18 May 2007 annual-return Return made up to 18/05/07; full list of members 2 Buy now
05 Dec 2006 officers New secretary appointed 1 Buy now
05 Dec 2006 officers Secretary resigned 1 Buy now
13 Oct 2006 accounts Annual Accounts 19 Buy now
01 Aug 2006 annual-return Return made up to 18/05/06; full list of members 2 Buy now
19 Jun 2006 officers Secretary's particulars changed 1 Buy now
19 Jun 2006 officers Director's particulars changed 1 Buy now
19 Jun 2006 address Registered office changed on 19/06/06 from: neopost LIMITED, south street, romford, essex RM1 2AR 1 Buy now
23 Nov 2005 officers New secretary appointed 2 Buy now
14 Nov 2005 officers New secretary appointed 1 Buy now
14 Nov 2005 officers Secretary resigned 1 Buy now
04 Oct 2005 accounts Annual Accounts 18 Buy now
04 Oct 2005 accounts Annual Accounts 17 Buy now
11 Aug 2005 annual-return Return made up to 18/05/05; full list of members 2 Buy now
11 Aug 2005 address Location of register of members 1 Buy now
04 Aug 2005 accounts Accounting reference date shortened from 31/05/05 to 31/01/05 1 Buy now
22 Jun 2005 officers Secretary's particulars changed 1 Buy now
08 Jun 2005 officers Director resigned 1 Buy now
08 Jun 2005 officers New director appointed 2 Buy now
08 Jun 2005 officers Secretary's particulars changed 1 Buy now
18 Jun 2004 annual-return Return made up to 18/05/04; full list of members 7 Buy now
15 Apr 2004 incorporation Memorandum Articles 11 Buy now
24 Dec 2003 officers Secretary resigned 1 Buy now
24 Dec 2003 officers Director resigned 1 Buy now
08 Oct 2003 address Registered office changed on 08/10/03 from: 112 hills road, cambridge, cambridgeshire CB2 1PH 1 Buy now
08 Oct 2003 officers New director appointed 2 Buy now
08 Oct 2003 officers New secretary appointed 2 Buy now
08 Oct 2003 officers New director appointed 3 Buy now
09 Sep 2003 change-of-name Certificate Change Of Name Company 2 Buy now
21 Jul 2003 change-of-name Certificate Change Of Name Company 2 Buy now