- Company Overview for CALLIDUS SECRETARIES LIMITED (06327030)
- Filing history for CALLIDUS SECRETARIES LIMITED (06327030)
- People for CALLIDUS SECRETARIES LIMITED (06327030)
- More for CALLIDUS SECRETARIES LIMITED (06327030)
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) |
---|---|---|---|
16 Sep 2020 | PSC05 | Change of details for Callidus Group Limited as a person with significant control on 20 April 2018 | |
22 Apr 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
08 Jan 2020 | CS01 | Confirmation statement made on 5 January 2020 with no updates | |
15 Apr 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
19 Jan 2019 | CS01 | Confirmation statement made on 5 January 2019 with updates | |
25 Sep 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
03 Sep 2018 | PSC02 | Notification of Callidus Group Limited as a person with significant control on 1 October 2016 | |
30 Aug 2018 | PSC07 | Cessation of R&Q Cg Limited as a person with significant control on 1 October 2016 | |
30 Aug 2018 | PSC07 | Cessation of Michael Logan Glover as a person with significant control on 1 October 2016 | |
29 Aug 2018 | CS01 | Confirmation statement made on 26 August 2018 with no updates | |
20 Apr 2018 | PSC05 | Change of details for a person with significant control | |
20 Apr 2018 | AD01 | Registered office address changed from 150 Minories London EC3N 1LS United Kingdom to 54 Fenchurch Street London EC3M 3JY on 20 April 2018 | |
07 Sep 2017 | CS01 | Confirmation statement made on 26 August 2017 with updates | |
03 Apr 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
07 Oct 2016 | TM01 | Termination of appointment of Mark Andrew Langridge as a director on 1 October 2016 | |
07 Oct 2016 | TM02 | Termination of appointment of R&Q Central Services Limited as a secretary on 1 October 2016 | |
09 Sep 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
18 Aug 2016 | CS01 | Confirmation statement made on 12 August 2016 with updates | |
13 Jun 2016 | CH04 | Secretary's details changed for R&Q Central Services Limited on 13 June 2016 | |
13 Jun 2016 | AD01 | Registered office address changed from 2 Minster Court London EC3R 7BB to 150 Minories London EC3N 1LS on 13 June 2016 | |
17 Nov 2015 | CH01 | Director's details changed for Michael Logan Glover on 5 June 2015 | |
17 Nov 2015 | CH04 | Secretary's details changed for R&Q Central Services Limited on 5 June 2015 | |
17 Aug 2015 | AR01 |
Annual return made up to 12 August 2015 with full list of shareholders
Statement of capital on 2015-08-17
|
|
05 Jun 2015 | AD01 | Registered office address changed from 110 Fenchurch Street London EC3M 5JT to 2 Minster Court London EC3R 7BB on 5 June 2015 | |
20 Apr 2015 | AA | Accounts for a dormant company made up to 31 December 2014 |