QUADIENT SOLUTIONS LIMITED

Company Documents

DateDescription
17/06/2517 June 2025 NewConfirmation statement made on 2025-06-12 with no updates

View Document

08/01/258 January 2025 Compulsory strike-off action has been discontinued

View Document

08/01/258 January 2025 Compulsory strike-off action has been discontinued

View Document

07/01/257 January 2025 First Gazette notice for compulsory strike-off

View Document

07/01/257 January 2025 First Gazette notice for compulsory strike-off

View Document

03/01/253 January 2025 Full accounts made up to 2024-01-31

View Document

14/11/2414 November 2024 Appointment of Julien Vendrely as a director on 2024-11-14

View Document

14/11/2414 November 2024 Termination of appointment of Arnaud Laurent Lemonnier as a director on 2024-11-14

View Document

15/07/2415 July 2024 Full accounts made up to 2023-01-31

View Document

13/06/2413 June 2024 Confirmation statement made on 2024-06-12 with updates

View Document

31/05/2431 May 2024 Register(s) moved to registered inspection location Griffin House 135 High Street Crawley RH10 1DQ

View Document

31/05/2431 May 2024 Register inspection address has been changed to Griffin House 135 High Street Crawley RH10 1DQ

View Document

13/06/2313 June 2023 Confirmation statement made on 2023-06-12 with no updates

View Document

20/12/2220 December 2022 Full accounts made up to 2022-01-31

View Document

18/11/2118 November 2021 Full accounts made up to 2021-01-31

View Document

23/06/2123 June 2021 Confirmation statement made on 2021-06-12 with no updates

View Document

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 12/06/19, NO UPDATES

View Document

06/12/186 December 2018 FULL ACCOUNTS MADE UP TO 31/01/18

View Document

29/10/1829 October 2018 REGISTERED OFFICE CHANGED ON 29/10/2018 FROM NEOPOST HOUSE SOUTH STREET ROMFORD ESSEX RM1 2AR UNITED KINGDOM

View Document

20/09/1820 September 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL STONE

View Document

24/08/1824 August 2018 DIRECTOR APPOINTED MR DUNCAN GROOM

View Document

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 12/06/18, NO UPDATES

View Document

15/06/1815 June 2018 CESSATION OF PAUL RICHARD PUXTY AS A PSC

View Document

15/06/1815 June 2018 CESSATION OF MICHAEL ADRIAN STONE AS A PSC

View Document

15/06/1815 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEOPOST SA

View Document

13/11/1713 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17

View Document

23/06/1723 June 2017 CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES

View Document

20/06/1620 June 2016 CURRSHO FROM 30/06/2017 TO 31/01/2017

View Document

13/06/1613 June 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company