CALLIDUS SECRETARIES LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2024-01-09 View Report
Officers. Officer name: Mr Daniel Markham. Appointment date: 2023-10-18. 2023-11-14 View Report
Officers. Officer name: Alex Sheehan. Termination date: 2023-07-31. 2023-08-02 View Report
Persons with significant control. Change date: 2023-04-01. Psc name: Callidus Holding Company Limited. 2023-06-01 View Report
Persons with significant control. Notification date: 2023-03-31. Psc name: Callidus Holding Company Limited. 2023-04-11 View Report
Persons with significant control. Psc name: Callidus Group Limited. Cessation date: 2023-03-31. 2023-04-11 View Report
Persons with significant control. Cessation date: 2023-03-31. Psc name: Michael Logan Glover. 2023-04-11 View Report
Officers. Officer name: Michael Logan Glover. Termination date: 2023-03-31. 2023-04-03 View Report
Officers. Appointment date: 2023-03-31. Officer name: Mr Alex Sheehan. 2023-04-03 View Report
Officers. Officer name: Mr James Paul Loweth. Appointment date: 2023-03-31. 2023-04-03 View Report
Officers. Appointment date: 2023-03-31. Officer name: Mr Russell David Coward. 2023-04-03 View Report
Address. New address: 36 Old Jewry London EC2R 8DD. Change date: 2023-04-03. Old address: 15 st. Helen's Place London EC3A 6DG England. 2023-04-03 View Report
Accounts. Accounts type total exemption full. 2023-03-30 View Report
Resolution. Description: Resolutions. 2023-03-03 View Report
Resolution. Description: Resolutions. 2023-03-03 View Report
Incorporation. Memorandum articles. 2023-03-03 View Report
Confirmation statement. Statement with no updates. 2023-01-04 View Report
Persons with significant control. Psc name: Michael Logan Glover. Notification date: 2016-04-06. 2022-10-06 View Report
Accounts. Accounts type total exemption full. 2022-08-15 View Report
Address. New address: 15 st. Helen's Place London EC3A 6DG. Old address: 15 st Helen's Place London EC3A 6AB United Kingdom. Change date: 2022-08-02. 2022-08-02 View Report
Confirmation statement. Statement with updates. 2022-02-02 View Report
Persons with significant control. Psc name: Callidus Group Limited. Change date: 2021-09-20. 2021-09-20 View Report
Address. New address: 15 st Helen's Place London EC3A 6AB. Change date: 2021-06-23. Old address: 54 Fenchurch Street London EC3M 3JY United Kingdom. 2021-06-23 View Report
Accounts. Accounts type total exemption full. 2021-04-01 View Report
Confirmation statement. Statement with no updates. 2021-01-13 View Report
Persons with significant control. Change date: 2018-04-20. Psc name: Callidus Group Limited. 2020-09-16 View Report
Accounts. Accounts type total exemption full. 2020-04-22 View Report
Confirmation statement. Statement with no updates. 2020-01-08 View Report
Accounts. Accounts type total exemption full. 2019-04-15 View Report
Confirmation statement. Statement with updates. 2019-01-19 View Report
Accounts. Accounts type dormant. 2018-09-25 View Report
Persons with significant control. Psc name: Callidus Group Limited. Notification date: 2016-10-01. 2018-09-03 View Report
Persons with significant control. Psc name: R&Q Cg Limited. Cessation date: 2016-10-01. 2018-08-30 View Report
Persons with significant control. Cessation date: 2016-10-01. Psc name: Michael Logan Glover. 2018-08-30 View Report
Confirmation statement. Statement with no updates. 2018-08-29 View Report
Persons with significant control. Change to a person with significant control without name date. 2018-04-20 View Report
Address. Change date: 2018-04-20. Old address: 150 Minories London EC3N 1LS United Kingdom. New address: 54 Fenchurch Street London EC3M 3JY. 2018-04-20 View Report
Confirmation statement. Statement with updates. 2017-09-07 View Report
Accounts. Accounts type dormant. 2017-04-03 View Report
Officers. Officer name: Mark Andrew Langridge. Termination date: 2016-10-01. 2016-10-07 View Report
Officers. Officer name: R&Q Central Services Limited. Termination date: 2016-10-01. 2016-10-07 View Report
Accounts. Accounts type dormant. 2016-09-09 View Report
Confirmation statement. Statement with updates. 2016-08-18 View Report
Officers. Officer name: R&Q Central Services Limited. Change date: 2016-06-13. 2016-06-13 View Report
Address. New address: 150 Minories London EC3N 1LS. Change date: 2016-06-13. Old address: 2 Minster Court London EC3R 7BB. 2016-06-13 View Report
Officers. Change date: 2015-06-05. Officer name: Michael Logan Glover. 2015-11-17 View Report
Officers. Officer name: R&Q Central Services Limited. Change date: 2015-06-05. 2015-11-17 View Report
Annual return. With made up date full list shareholders. 2015-08-17 View Report
Address. Change date: 2015-06-05. New address: 2 Minster Court London EC3R 7BB. Old address: 110 Fenchurch Street London EC3M 5JT. 2015-06-05 View Report
Accounts. Accounts type dormant. 2015-04-20 View Report