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)
28 Feb 2018 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/06/17
28 Feb 2018 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/06/17
17 Oct 2017 CS01 Confirmation statement made on 14 October 2017 with no updates
17 Oct 2017 PSC05 Change of details for Kallidus Holdings Limited as a person with significant control on 11 July 2017
22 Sep 2017 TM01 Termination of appointment of Carole Lesley Laithwaite as a director on 31 August 2017
11 Jul 2017 AD01 Registered office address changed from 6 New Street Square London EC4A 3LX to 5 Fleet Place London EC4M 7rd on 11 July 2017
16 Mar 2017 AA Audit exemption subsidiary accounts made up to 30 June 2016
16 Mar 2017 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/06/16
16 Mar 2017 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/06/16
16 Mar 2017 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/06/16
31 Oct 2016 MR01 Registration of charge 092623060003, created on 28 October 2016
31 Oct 2016 MR04 Satisfaction of charge 092623060002 in full
26 Oct 2016 CS01 Confirmation statement made on 14 October 2016 with updates
12 Feb 2016 AA Audit exemption subsidiary accounts made up to 30 June 2015
12 Feb 2016 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/06/15
12 Feb 2016 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/06/15
12 Feb 2016 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/06/15
23 Oct 2015 AR01 Annual return made up to 14 October 2015 with full list of shareholders
Statement of capital on 2015-10-23
  • GBP .01
10 Sep 2015 AA01 Previous accounting period shortened from 31 October 2015 to 30 June 2015
10 Jun 2015 AP01 Appointment of Iain Gordon Slater as a director on 13 May 2015
13 May 2015 CH01 Director's details changed for Mr Henry John William Ropner on 1 May 2015
13 May 2015 CH01 Director's details changed for Mr Robert Scott Caul on 1 May 2015
13 May 2015 CH01 Director's details changed for Mr Philip James Pyle on 1 May 2015
13 May 2015 CH01 Director's details changed for Mr Henry William Baines Sallitt on 1 May 2015
13 May 2015 CH01 Director's details changed for Mrs Carole Lesley Laithwaite on 1 May 2015