QUADIENT DATA UK LIMITED

05178432
3RD FLOOR PRESS CENTRE HERE EAST 14 EAST BAY LANE LONDON E15 2GW

Documents

Documents
Date Category Description Pages
21 Aug 2024 accounts Annual Accounts 27 Buy now
22 Jul 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
22 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Jul 2024 persons-with-significant-control Cessation Of A Person With Significant Control 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
12 Mar 2024 officers Termination of appointment of director (Gregory Adam) 1 Buy now
12 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Nov 2022 accounts Annual Accounts 7 Buy now
14 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Nov 2021 accounts Annual Accounts 7 Buy now
23 Sep 2021 officers Appointment of director (Mr Alain Fairise) 2 Buy now
15 Sep 2021 officers Termination of appointment of director (Enno Jan Ebels) 1 Buy now
14 Jul 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
23 Apr 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
10 Feb 2021 accounts Annual Accounts 7 Buy now
03 Feb 2021 officers Appointment of secretary (Ms Ralitza Vaiter) 2 Buy now
03 Feb 2021 officers Appointment of director (Mr Duncan Groom) 2 Buy now
03 Feb 2021 officers Termination of appointment of director (Ian David Clarke) 1 Buy now
03 Feb 2021 officers Termination of appointment of secretary (Gregory Adam) 1 Buy now
07 Jan 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Nov 2019 accounts Annual Accounts 7 Buy now
30 Oct 2019 officers Appointment of secretary (Mr Gregory Adam) 2 Buy now
30 Oct 2019 officers Appointment of director (Mr Gregory Adam) 2 Buy now
09 Oct 2019 officers Termination of appointment of secretary (Paul Richard Puxty) 1 Buy now
18 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Jul 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
30 May 2019 officers Termination of appointment of director (Damian Neil Morris) 1 Buy now
21 Dec 2018 accounts Annual Accounts 7 Buy now
30 Nov 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Nov 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jul 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
31 May 2018 officers Appointment of director (Mr Laurent Marie Philippe Du Passage) 2 Buy now
31 May 2018 officers Termination of appointment of director (Andreas Scherrer) 1 Buy now
06 Nov 2017 accounts Annual Accounts 7 Buy now
25 Aug 2017 resolution Resolution 2 Buy now
25 Aug 2017 change-of-name Change Of Name Notice 2 Buy now
13 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Dec 2016 accounts Annual Accounts 8 Buy now
06 Dec 2016 officers Appointment of director (Mr Enno Jan Ebels) 2 Buy now
26 Oct 2016 officers Appointment of director (Mr Ian David Clarke) 2 Buy now
21 Oct 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Oct 2016 officers Appointment of director (Mr Andreas Scherrer) 2 Buy now
19 Oct 2016 officers Termination of appointment of director (Michael Adrian Stone) 1 Buy now
19 Oct 2016 officers Termination of appointment of director (Paul Richard Puxty) 1 Buy now
14 Jul 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
11 Mar 2016 accounts Annual Accounts 8 Buy now
02 Mar 2016 gazette Gazette Filings Brought Up To Date 1 Buy now
16 Feb 2016 auditors Auditors Resignation Company 1 Buy now
05 Jan 2016 gazette Gazette Notice Compulsory 1 Buy now
17 Jul 2015 annual-return Annual Return 4 Buy now
16 Jan 2015 accounts Annual Accounts 15 Buy now
28 Aug 2014 annual-return Annual Return 4 Buy now
17 Apr 2014 officers Appointment of director (Mr Damian Neil Morris) 2 Buy now
03 Feb 2014 change-of-name Certificate Change Of Name Company 3 Buy now
02 Dec 2013 annual-return Annual Return 4 Buy now
04 Nov 2013 accounts Annual Accounts 9 Buy now
05 Nov 2012 accounts Annual Accounts 9 Buy now
29 Aug 2012 annual-return Annual Return 4 Buy now
20 Oct 2011 accounts Annual Accounts 5 Buy now
21 Jul 2011 annual-return Annual Return 4 Buy now
11 Feb 2011 officers Appointment of director (Mr Michael Adrian Stone) 2 Buy now
10 Feb 2011 officers Termination of appointment of director (Kevan Mutton) 1 Buy now
27 Oct 2010 accounts Annual Accounts 7 Buy now
17 Aug 2010 annual-return Annual Return 4 Buy now
05 Aug 2010 officers Change of particulars for director (Paul Richard Puxty) 2 Buy now
05 Aug 2010 officers Change of particulars for director (Kevan Ian Mutton) 2 Buy now
05 Aug 2010 officers Change of particulars for secretary (Paul Richard Puxty) 1 Buy now
29 Oct 2009 accounts Annual Accounts 8 Buy now
14 Oct 2009 mortgage Particulars of a mortgage or charge 5 Buy now
29 Aug 2009 change-of-name Certificate Change Of Name Company 2 Buy now
13 Jul 2009 annual-return Return made up to 13/07/09; full list of members 3 Buy now
01 Dec 2008 accounts Annual Accounts 3 Buy now
21 Jul 2008 annual-return Return made up to 13/07/08; full list of members 3 Buy now
07 Jan 2008 officers Director's particulars changed 1 Buy now
13 Nov 2007 officers New director appointed 1 Buy now
09 Nov 2007 officers Director resigned 1 Buy now
07 Nov 2007 accounts Annual Accounts 8 Buy now
30 Aug 2007 annual-return Return made up to 13/07/07; full list of members 2 Buy now
21 Aug 2006 officers Secretary's particulars changed;director's particulars changed 1 Buy now
31 Jul 2006 accounts Accounting reference date extended from 31/07/06 to 31/01/07 1 Buy now
21 Jul 2006 annual-return Return made up to 13/07/06; full list of members 2 Buy now
03 Jul 2006 officers New secretary appointed 1 Buy now
03 Jul 2006 officers New director appointed 1 Buy now
30 Jun 2006 officers Director resigned 1 Buy now
30 Jun 2006 officers Secretary resigned 1 Buy now
04 Apr 2006 officers Director resigned 1 Buy now
09 Mar 2006 accounts Annual Accounts 8 Buy now
02 Sep 2005 annual-return Return made up to 13/07/05; full list of members 3 Buy now
02 Sep 2005 address Location of register of members 1 Buy now
08 Jun 2005 officers Secretary's particulars changed;director's particulars changed 1 Buy now
02 Mar 2005 address Registered office changed on 02/03/05 from: 112 hills road cambridge cambridgeshire CB2 1PH 1 Buy now
02 Mar 2005 officers Secretary resigned 1 Buy now
02 Mar 2005 officers Director resigned 1 Buy now
02 Dec 2004 officers New secretary appointed;new director appointed 2 Buy now
02 Dec 2004 officers New director appointed 2 Buy now
02 Dec 2004 officers New director appointed 2 Buy now
26 Oct 2004 change-of-name Certificate Change Of Name Company 2 Buy now