Advanced company searchLink opens in new window

CALIQ SOFTWARE LIMITED

Company number 02733363

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)
04 Mar 2016 AP03 Appointment of Mrs Valerie Reynolds as a secretary on 4 March 2016
31 Mar 2015 AR01 Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
  • GBP 1,385
23 Mar 2015 AA Total exemption small company accounts made up to 30 September 2014
30 Jun 2014 SH06 Cancellation of shares. Statement of capital on 24 April 2014
  • GBP 1,385
19 Jun 2014 SH03 Purchase of own shares.
01 Apr 2014 AR01 Annual return made up to 31 March 2014 with full list of shareholders
27 Feb 2014 AA Total exemption small company accounts made up to 30 September 2013
30 Sep 2013 SH06 Cancellation of shares. Statement of capital on 30 September 2013
  • GBP 1,549
30 Sep 2013 SH03 Purchase of own shares.
03 Apr 2013 AR01 Annual return made up to 31 March 2013 with full list of shareholders
03 Apr 2013 TM01 Termination of appointment of Michael Hedgecott as a director
03 Apr 2013 TM02 Termination of appointment of Michael Hedgecott as a secretary
15 Jan 2013 AA Total exemption small company accounts made up to 30 September 2012
04 Sep 2012 AD01 Registered office address changed from 46 Kneesworth Street Royston Hertfordshire SG8 5AQ on 4 September 2012
15 Jun 2012 MG01 Particulars of a mortgage or charge / charge no: 2
10 Apr 2012 AR01 Annual return made up to 31 March 2012 with full list of shareholders
02 Nov 2011 AA Total exemption small company accounts made up to 30 September 2011
21 Jun 2011 AA Total exemption small company accounts made up to 30 September 2010
05 Apr 2011 AR01 Annual return made up to 31 March 2011 with full list of shareholders
05 Apr 2011 SH01 Statement of capital following an allotment of shares on 30 September 2010
  • GBP 1,617
01 Oct 2010 CERTNM Company name changed madics systems LIMITED\certificate issued on 01/10/10
  • RES15 ‐ Change company name resolution on 2010-09-22
01 Oct 2010 CONNOT Change of name notice
27 Sep 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-09-22
28 Jun 2010 AA Total exemption small company accounts made up to 30 September 2009
12 May 2010 AR01 Annual return made up to 31 March 2010 with full list of shareholders