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 |