- Company Overview for KALLIDUS INTERMEDIARY LIMITED (09262306)
- Filing history for KALLIDUS INTERMEDIARY LIMITED (09262306)
- People for KALLIDUS INTERMEDIARY LIMITED (09262306)
- Charges for KALLIDUS INTERMEDIARY LIMITED (09262306)
- More for KALLIDUS INTERMEDIARY LIMITED (09262306)
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) |
---|---|---|---|
01 Dec 2022 | AD01 | Registered office address changed from The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF United Kingdom to 5 Fleet Place London EC4M 7rd on 1 December 2022 | |
21 Nov 2022 | PSC05 | Change of details for Kallidus Holdings Limited as a person with significant control on 21 November 2022 | |
21 Nov 2022 | AD01 | Registered office address changed from 5 Fleet Place London EC4M 7rd England to The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF on 21 November 2022 | |
28 Oct 2022 | CS01 | Confirmation statement made on 14 October 2022 with no updates | |
05 Apr 2022 | AA | Audit exemption subsidiary accounts made up to 30 June 2021 | |
05 Apr 2022 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/06/21 | |
05 Apr 2022 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/06/21 | |
05 Apr 2022 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/06/21 | |
22 Dec 2021 | CH01 | Director's details changed for Mr Robert Scott Caul on 1 March 2019 | |
26 Oct 2021 | CS01 | Confirmation statement made on 14 October 2021 with no updates | |
18 Aug 2021 | AP01 | Appointment of Stephen James Read as a director on 16 August 2021 | |
14 Aug 2021 | AA | Audit exemption subsidiary accounts made up to 30 June 2020 | |
29 Mar 2021 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/06/20 | |
29 Mar 2021 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/06/20 | |
29 Mar 2021 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/06/20 | |
08 Dec 2020 | MR04 | Satisfaction of charge 092623060001 in full | |
08 Dec 2020 | MR04 | Satisfaction of charge 092623060003 in full | |
23 Nov 2020 | CS01 | Confirmation statement made on 14 October 2020 with no updates | |
15 Jul 2020 | AA | Audit exemption subsidiary accounts made up to 30 June 2019 | |
15 Jul 2020 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/06/19 | |
15 Jul 2020 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/06/19 | |
15 Jul 2020 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/06/19 | |
21 Oct 2019 | CS01 | Confirmation statement made on 14 October 2019 with no updates | |
16 Sep 2019 | AP01 | Appointment of Mr Steven Graham Varnish as a director on 12 August 2019 | |
29 Jul 2019 | TM01 | Termination of appointment of Iain Gordon Slater as a director on 26 July 2019 |