Advanced company searchLink opens in new window

QUADIENT TECHNOLOGIES HOLDINGS UK LIMITED

Company number 01904393

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Nov 2014 AA Full accounts made up to 31 January 2014
27 May 2014 AR01 Annual return made up to 18 May 2014 with full list of shareholders
Statement of capital on 2014-05-27
  • GBP 735,294
21 Mar 2014 AP01 Appointment of Mrs Emmanuelle De Groote as a director
21 Mar 2014 AP01 Appointment of Mr Thierry Le Jaoudour as a director
29 Oct 2013 AA Full accounts made up to 31 January 2013
23 May 2013 AR01 Annual return made up to 18 May 2013 with full list of shareholders
05 Nov 2012 AA Full accounts made up to 31 January 2012
24 May 2012 AR01 Annual return made up to 18 May 2012 with full list of shareholders
30 Sep 2011 AA Full accounts made up to 31 January 2011
09 Jun 2011 AR01 Annual return made up to 18 May 2011 with full list of shareholders
08 Nov 2010 AA Full accounts made up to 31 January 2010
08 Oct 2010 AR01 Annual return made up to 6 October 2010 with full list of shareholders
19 Nov 2009 AD01 Registered office address changed from Pfe International House Oakwood Hill Industrial Estate Oakwood Hill, Loughton Essex IG10 3TZ on 19 November 2009
19 Nov 2009 TM01 Termination of appointment of Paul Puxty as a director
19 Nov 2009 TM01 Termination of appointment of Kevan Mutton as a director
19 Nov 2009 TM02 Termination of appointment of Paul Puxty as a secretary
19 Nov 2009 AP03 Appointment of Mr Danny Westlake as a secretary
19 Nov 2009 AP01 Appointment of Mr Danny Westlake as a director
18 Nov 2009 CERTNM Company name changed P.F.E. international LIMITED\certificate issued on 18/11/09
  • RES15 ‐ Change company name resolution on 2009-11-03
18 Nov 2009 CONNOT Change of name notice
12 Nov 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
12 Nov 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
01 Nov 2009 AA Full accounts made up to 31 January 2009
14 Oct 2009 AR01 Annual return made up to 6 October 2009 with full list of shareholders
14 Oct 2009 CH01 Director's details changed for Paul Richard Puxty on 5 October 2009