Advanced company searchLink opens in new window

CALLIDUS SECRETARIES LIMITED

Company number 06327030

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)
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
  • GBP 1
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