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)
12 Aug 2014 AR01 Annual return made up to 12 August 2014 with full list of shareholders
Statement of capital on 2014-08-12
  • GBP 1
24 Jul 2014 AA Accounts for a dormant company made up to 31 December 2013
16 Dec 2013 AP04 Appointment of R&Q Central Services Limited as a secretary
16 Dec 2013 TM02 Termination of appointment of R&Q Secretaries Limited as a secretary
12 Dec 2013 CC04 Statement of company's objects
12 Dec 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
12 Aug 2013 AR01 Annual return made up to 12 August 2013 with full list of shareholders
Statement of capital on 2013-08-12
  • GBP 1
24 Jun 2013 AA Accounts for a dormant company made up to 31 December 2012
13 May 2013 TM01 Termination of appointment of Mark Randall as a director
17 Aug 2012 AR01 Annual return made up to 27 July 2012 with full list of shareholders
21 Mar 2012 AA Accounts for a dormant company made up to 31 December 2011
13 Jan 2012 CH01 Director's details changed for Michael Logan Glover on 16 December 2011
03 Jan 2012 CH01 Director's details changed for Mr Mark Edward Randall on 14 October 2011
26 Oct 2011 AP01 Appointment of Mark Edward Randall as a director
25 Oct 2011 TM01 Termination of appointment of Alan Quilter as a director
03 Aug 2011 AR01 Annual return made up to 27 July 2011 with full list of shareholders
24 Jun 2011 AA Full accounts made up to 31 December 2010
13 Jun 2011 CH01 Director's details changed for Michael Logan Glover on 27 May 2011
27 Apr 2011 CH04 Secretary's details changed for R&Q Secretaries Limited on 15 April 2011
15 Apr 2011 AD01 Registered office address changed from 9-13 Fenchurch Buildings London EC3M 5HR on 15 April 2011
02 Feb 2011 AA01 Previous accounting period shortened from 31 March 2011 to 31 December 2010
29 Dec 2010 AA Accounts for a dormant company made up to 31 March 2010
19 Aug 2010 AR01 Annual return made up to 27 July 2010 with full list of shareholders
23 Apr 2010 AD01 Registered office address changed from 4Th Foor Mitre House 12-14 Mitre Street London EC3A 5BU on 23 April 2010
23 Apr 2010 TM02 Termination of appointment of Michael Glover as a secretary