QUADIENT TECHNOLOGIES UK LIMITED

Company Documents

DateDescription
20/09/2520 September 2025 NewCompulsory strike-off action has been discontinued

View Document

20/09/2520 September 2025 NewCompulsory strike-off action has been discontinued

View Document

17/09/2517 September 2025 NewFull accounts made up to 2024-01-31

View Document

09/09/259 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

09/09/259 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

10/07/2510 July 2025 Termination of appointment of Fabrice Assous as a director on 2025-05-31

View Document

19/05/2519 May 2025 Confirmation statement made on 2025-05-16 with updates

View Document

24/03/2524 March 2025 Full accounts made up to 2023-01-31

View Document

19/02/2519 February 2025 Memorandum and Articles of Association

View Document

19/02/2519 February 2025 Resolutions

View Document

29/07/2429 July 2024 Appointment of Maryon Renoux as a director on 2024-07-17

View Document

29/07/2429 July 2024 Termination of appointment of Arnaud Laurent Lemonnier as a director on 2024-07-17

View Document

05/06/245 June 2024 Register(s) moved to registered inspection location Griffin House 135 High Street Crawley RH10 1DQ

View Document

05/06/245 June 2024 Register inspection address has been changed to Griffin House 135 High Street Crawley RH10 1DQ

View Document

27/05/2427 May 2024 Confirmation statement made on 2024-05-16 with updates

View Document

03/04/243 April 2024 Compulsory strike-off action has been discontinued

View Document

03/04/243 April 2024 Compulsory strike-off action has been discontinued

View Document

02/04/242 April 2024 First Gazette notice for compulsory strike-off

View Document

02/04/242 April 2024 First Gazette notice for compulsory strike-off

View Document

21/02/2421 February 2024 Appointment of Mr Fabrice Assous as a director on 2024-01-15

View Document

29/01/2429 January 2024 Termination of appointment of Sophie Milliot as a director on 2024-01-15

View Document

16/05/2316 May 2023 Confirmation statement made on 2023-05-16 with no updates

View Document

16/05/2316 May 2023 Appointment of Mr Damien De Cacqueray-Valmenier as a director on 2023-05-03

View Document

16/05/2316 May 2023 Appointment of Mr Arnaud Laurent Lemonnier as a director on 2023-05-03

View Document

16/05/2316 May 2023 Cessation of Thierry Le Jaoudour as a person with significant control on 2023-05-03

View Document

16/05/2316 May 2023 Termination of appointment of David Georges Olivier Delpech as a director on 2023-05-03

View Document

16/05/2316 May 2023 Termination of appointment of Thierry Le Jaoudour as a director on 2023-05-03

View Document

16/05/2316 May 2023 Notification of Damien De Cacqueray-Valmenier as a person with significant control on 2023-05-03

View Document

23/02/2323 February 2023 Full accounts made up to 2022-01-31

View Document

03/02/223 February 2022 Full accounts made up to 2021-01-31

View Document

22/10/2122 October 2021 Termination of appointment of Susan Jane Palmer as a secretary on 2021-10-12

View Document

22/10/2122 October 2021 Appointment of Mrs Ralitza Dimitrova Vaiter as a secretary on 2021-10-12

View Document

22/10/2122 October 2021 Appointment of Mr David Georges Olivier Delpech as a director on 2021-10-12

View Document

17/06/2117 June 2021 Compulsory strike-off action has been discontinued

View Document

17/06/2117 June 2021 Compulsory strike-off action has been discontinued

View Document

16/06/2116 June 2021 Confirmation statement made on 2021-05-22 with no updates

View Document

16/06/2116 June 2021 Termination of appointment of Jean Francois Labadie as a director on 2021-03-03

View Document

27/01/2027 January 2020 NAME O THE COMPANY BE CHANGED 12/12/2019

View Document

13/12/1913 December 2019 COMPANY NAME CHANGED NEOPOST TECHNOLOGIES LIMITED CERTIFICATE ISSUED ON 13/12/19

View Document

05/11/195 November 2019 FULL ACCOUNTS MADE UP TO 31/01/19

View Document

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 22/05/19, NO UPDATES

View Document

20/12/1820 December 2018 FULL ACCOUNTS MADE UP TO 31/01/18

View Document

22/05/1822 May 2018 CONFIRMATION STATEMENT MADE ON 22/05/18, NO UPDATES

View Document

18/05/1818 May 2018 CONFIRMATION STATEMENT MADE ON 18/05/18, NO UPDATES

View Document

06/11/176 November 2017 FULL ACCOUNTS MADE UP TO 31/01/17

View Document

18/05/1718 May 2017 CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES

View Document

09/11/169 November 2016 FULL ACCOUNTS MADE UP TO 31/01/16

View Document

18/05/1618 May 2016 Annual return made up to 18 May 2016 with full list of shareholders

View Document

18/05/1618 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / JEAN FRANCOIS LABADIE / 18/05/2016

View Document

17/02/1617 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DANNY WESTLAKE / 17/02/2016

View Document

17/02/1617 February 2016 SECRETARY'S CHANGE OF PARTICULARS / MR DANNY WESTLAKE / 17/02/2016

View Document

12/11/1512 November 2015 FULL ACCOUNTS MADE UP TO 31/01/15

View Document

27/05/1527 May 2015 Annual return made up to 18 May 2015 with full list of shareholders

View Document

07/11/147 November 2014 FULL ACCOUNTS MADE UP TO 31/01/14

View Document

27/05/1427 May 2014 Annual return made up to 18 May 2014 with full list of shareholders

View Document

21/03/1421 March 2014 DIRECTOR APPOINTED MR THIERRY LE JAOUDOUR

View Document

21/03/1421 March 2014 DIRECTOR APPOINTED MRS EMMANUELLE DE GROOTE

View Document

29/10/1329 October 2013 FULL ACCOUNTS MADE UP TO 31/01/13

View Document

23/05/1323 May 2013 Annual return made up to 18 May 2013 with full list of shareholders

View Document

05/11/125 November 2012 FULL ACCOUNTS MADE UP TO 31/01/12

View Document

24/05/1224 May 2012 Annual return made up to 18 May 2012 with full list of shareholders

View Document

30/09/1130 September 2011 FULL ACCOUNTS MADE UP TO 31/01/11

View Document

09/06/119 June 2011 Annual return made up to 18 May 2011 with full list of shareholders

View Document

08/11/108 November 2010 FULL ACCOUNTS MADE UP TO 31/01/10

View Document

02/11/102 November 2010 Annual return made up to 1 November 2010 with full list of shareholders

View Document

12/11/0912 November 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9

View Document

12/11/0912 November 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10

View Document

12/11/0912 November 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

03/11/093 November 2009 Annual return made up to 1 November 2009 with full list of shareholders

View Document

03/11/093 November 2009 REGISTERED OFFICE CHANGED ON 03/11/2009 FROM PFE INTERNATIONAL HOUSE OAKWOOD HILL INDUSTRIAL ESTATE OAKWOOD HILL, LOUGHTON ESSEX IG10 3TZ

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DANNY WESTLAKE / 31/10/2009

View Document

01/11/091 November 2009 FULL ACCOUNTS MADE UP TO 31/01/09

View Document

09/06/099 June 2009 APPOINTMENT TERMINATED SECRETARY PAUL PUXTY

View Document

09/06/099 June 2009 SECRETARY APPOINTED MR DANNY KEITH WESTLAKE

View Document

09/06/099 June 2009 DIRECTOR APPOINTED MR DANNY KEITH WESTLAKE

View Document

09/06/099 June 2009 APPOINTMENT TERMINATED DIRECTOR PAUL PUXTY

View Document

09/06/099 June 2009 APPOINTMENT TERMINATED DIRECTOR KEVAN MUTTON

View Document

22/01/0922 January 2009 COMPANY NAME CHANGED PRINTED FORMS EQUIPMENT LIMITED CERTIFICATE ISSUED ON 22/01/09

View Document

04/11/084 November 2008 RETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS

View Document

01/11/081 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

06/05/086 May 2008 APPOINTMENT TERMINATED SECRETARY KEVAN MUTTON

View Document

06/05/086 May 2008 SECRETARY APPOINTED PAUL RICHARD PUXTY

View Document

30/04/0830 April 2008 DIRECTOR AND SECRETARY APPOINTED KEVAN IAN MUTTON

View Document

30/04/0830 April 2008 DIRECTOR APPOINTED PAUL RICHARD PUXTY

View Document

24/04/0824 April 2008 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 8

View Document

24/04/0824 April 2008 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 10

View Document

24/04/0824 April 2008 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 9

View Document

14/04/0814 April 2008 APPOINTMENT TERMINATED SECRETARY CARL HANSEN

View Document

14/04/0814 April 2008 CURREXT FROM 31/12/2008 TO 31/01/2009

View Document

14/04/0814 April 2008 DIRECTOR APPOINTED JEAN FRANCOIS LABADIE

View Document

14/04/0814 April 2008 APPOINTMENT TERMINATED DIRECTOR SIMON GEORGE

View Document

14/04/0814 April 2008 APPOINTMENT TERMINATED DIRECTOR RAYMOND GEORGE

View Document

13/03/0813 March 2008 DIRECTOR APPOINTED SIMON JAMES GEORGE

View Document

01/11/071 November 2007 RETURN MADE UP TO 01/11/07; FULL LIST OF MEMBERS

View Document

12/09/0712 September 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/09/0712 September 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/09/0712 September 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/07/0716 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

20/12/0620 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/12/0620 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/11/068 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/11/067 November 2006 LOCATION OF DEBENTURE REGISTER

View Document

07/11/067 November 2006 LOCATION OF REGISTER OF MEMBERS

View Document

07/11/067 November 2006 RETURN MADE UP TO 01/11/06; FULL LIST OF MEMBERS

View Document

07/11/067 November 2006 REGISTERED OFFICE CHANGED ON 07/11/06 FROM: PFE INTERNATIONAL HOUSE OAKWOOD HILL INDUSTRIAL ESTATE OAKWOOD HILL, LOUGHTON ESSEX IG10 3TZ

View Document

31/10/0631 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

21/07/0621 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/11/051 November 2005 REGISTERED OFFICE CHANGED ON 01/11/05 FROM: OAKWOOD HILL INDUSTRIAL ESTATE OAKWOOD HILL LOUGHTON ESSEX IG10 3TZ

View Document

01/11/051 November 2005 LOCATION OF REGISTER OF MEMBERS

View Document

01/11/051 November 2005 LOCATION OF DEBENTURE REGISTER

View Document

01/11/051 November 2005 RETURN MADE UP TO 01/11/05; FULL LIST OF MEMBERS

View Document

19/10/0519 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

26/11/0426 November 2004 RETURN MADE UP TO 02/11/04; FULL LIST OF MEMBERS

View Document

15/09/0415 September 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

29/10/0329 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

27/10/0327 October 2003 RETURN MADE UP TO 02/11/03; FULL LIST OF MEMBERS

View Document

26/10/0226 October 2002 RETURN MADE UP TO 02/11/02; FULL LIST OF MEMBERS

View Document

01/10/021 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

21/05/0221 May 2002 NEW SECRETARY APPOINTED

View Document

02/11/012 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

28/10/0128 October 2001 RETURN MADE UP TO 02/11/01; FULL LIST OF MEMBERS

View Document

21/11/0021 November 2000 RETURN MADE UP TO 02/11/00; FULL LIST OF MEMBERS

View Document

02/08/002 August 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

26/11/9926 November 1999 RETURN MADE UP TO 02/11/99; FULL LIST OF MEMBERS

View Document

21/11/9921 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

10/11/9810 November 1998 DIRECTOR RESIGNED

View Document

10/11/9810 November 1998 RETURN MADE UP TO 02/11/98; FULL LIST OF MEMBERS

View Document

30/10/9830 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

16/01/9816 January 1998 SECRETARY'S PARTICULARS CHANGED

View Document

16/01/9816 January 1998 RETURN MADE UP TO 02/11/97; NO CHANGE OF MEMBERS

View Document

23/06/9723 June 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

17/12/9617 December 1996 RETURN MADE UP TO 02/11/96; NO CHANGE OF MEMBERS

View Document

23/07/9623 July 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

19/01/9619 January 1996 RETURN MADE UP TO 02/11/95; FULL LIST OF MEMBERS

View Document

19/01/9619 January 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

26/05/9526 May 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

21/03/9521 March 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/03/9521 March 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/03/9521 March 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/03/9521 March 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/11/941 November 1994 RETURN MADE UP TO 02/11/94; NO CHANGE OF MEMBERS

View Document

27/05/9427 May 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

27/10/9327 October 1993 RETURN MADE UP TO 02/11/93; FULL LIST OF MEMBERS

View Document

20/10/9320 October 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

19/05/9319 May 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/11/9230 November 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

31/10/9231 October 1992 RETURN MADE UP TO 02/11/92; NO CHANGE OF MEMBERS

View Document

31/10/9231 October 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

31/10/9231 October 1992 REGISTERED OFFICE CHANGED ON 31/10/92

View Document

27/10/9227 October 1992 DELIVERY EXT'D 3 MTH 31/12/91

View Document

09/12/919 December 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

09/12/919 December 1991 RETURN MADE UP TO 02/11/91; NO CHANGE OF MEMBERS

View Document

05/11/915 November 1991 DIRECTOR RESIGNED

View Document

14/12/9014 December 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/11/9012 November 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

12/11/9012 November 1990 RETURN MADE UP TO 02/11/90; FULL LIST OF MEMBERS

View Document

31/10/9031 October 1990 NEW DIRECTOR APPOINTED

View Document

04/10/894 October 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

04/10/894 October 1989 RETURN MADE UP TO 22/09/89; FULL LIST OF MEMBERS

View Document

28/02/8928 February 1989 RETURN MADE UP TO 14/12/88; FULL LIST OF MEMBERS

View Document

28/02/8928 February 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

05/09/885 September 1988 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

21/09/8721 September 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/02/8725 February 1987 RETURN MADE UP TO 26/01/87; FULL LIST OF MEMBERS

View Document

30/01/8730 January 1987 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

17/08/8517 August 1985 ALTER MEM AND ARTS

View Document

01/06/831 June 1983 ANNUAL ACCOUNTS MADE UP DATE 31/12/82

View Document

22/03/8222 March 1982 ANNUAL ACCOUNTS MADE UP DATE 31/12/81

View Document

22/04/8122 April 1981 ANNUAL ACCOUNTS MADE UP DATE 31/12/80

View Document

02/12/802 December 1980 ANNUAL ACCOUNTS MADE UP DATE 31/12/79

View Document

03/10/633 October 1963 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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