Advanced company searchLink opens in new window

QUAKER HOLDINGS (UK) LIMITED

Company number 04341184

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)
30 Apr 2024 AP01 Appointment of Mr Bunyamin Bayraktar as a director on 29 April 2024
18 Dec 2023 CS01 Confirmation statement made on 17 December 2023 with updates
11 Oct 2023 AA Full accounts made up to 31 December 2022
01 Mar 2023 AP03 Appointment of Mr David Geraint Gleave as a secretary on 28 February 2023
01 Mar 2023 TM02 Termination of appointment of John Doyle as a secretary on 28 February 2023
19 Dec 2022 CS01 Confirmation statement made on 17 December 2022 with updates
07 Oct 2022 AA Full accounts made up to 31 December 2021
01 Mar 2022 RP04CS01 Second filing of Confirmation Statement dated 17 December 2017
21 Feb 2022 RP04CS01 Second filing of Confirmation Statement dated 17 December 2018
21 Feb 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 19 December 2018
  • GBP 44,250,719
21 Feb 2022 RP04CS01 Second filing of Confirmation Statement dated 17 December 2020
21 Feb 2022 RP04CS01 Second filing of Confirmation Statement dated 17 December 2019
18 Feb 2022 SH01 Statement of capital following an allotment of shares on 24 May 2017
  • GBP 44,250,718
07 Feb 2022 AP01 Appointment of Mr Mehmet Serhan Celebi as a director on 1 February 2022
07 Feb 2022 TM01 Termination of appointment of Claire Ellen Stone as a director on 1 February 2022
17 Dec 2021 CS01 Confirmation statement made on 17 December 2021 with updates
03 Dec 2021 SH19 Statement of capital on 3 December 2021
  • GBP 37,613,111.20
03 Dec 2021 SH20 Statement by Directors
03 Dec 2021 CAP-SS Solvency Statement dated 30/11/21
03 Dec 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Reduction of share premuim account 30/11/2021
  • RES06 ‐ Resolution of reduction in issued share capital
06 Oct 2021 AA Full accounts made up to 26 December 2020
08 Jan 2021 AA Full accounts made up to 28 December 2019
17 Dec 2020 CS01 Confirmation statement made on 17 December 2020 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 21.02.2022.
17 Dec 2020 CH01 Director's details changed for Ms Victoria Elizabeth Evans on 11 December 2015
21 Sep 2020 AP03 Appointment of Mr John Doyle as a secretary on 15 September 2020