Advanced company searchLink opens in new window

KALLIDUS INTERMEDIARY LIMITED

Company number 09262306

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)
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