CALLIXA UK LTD - PORTSMOUTH


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

Description Filing date
Confirmation statement. Statement with no updates. 2023-06-21 View Report
Accounts. Accounts type micro entity. 2022-11-04 View Report
Confirmation statement. Statement with no updates. 2022-07-25 View Report
Address. Change date: 2022-06-01. Old address: 12 Park Lane Tilehurst Reading Berkshire RG31 5DL United Kingdom. New address: 8 Spur Road Cosham Portsmouth PO6 3EB. 2022-06-01 View Report
Accounts. Accounts type micro entity. 2021-12-14 View Report
Confirmation statement. Statement with updates. 2021-06-21 View Report
Officers. Officer name: Marla White. Termination date: 2021-06-21. 2021-06-21 View Report
Accounts. Accounts type micro entity. 2020-11-30 View Report
Confirmation statement. Statement with no updates. 2020-08-03 View Report
Accounts. Accounts type micro entity. 2019-12-02 View Report
Confirmation statement. Statement with no updates. 2019-08-06 View Report
Accounts. Accounts type micro entity. 2018-12-17 View Report
Confirmation statement. Statement with no updates. 2018-08-03 View Report
Address. New address: 12 Park Lane Tilehurst Reading Berkshire RG31 5DL. Old address: Equity House 4-6 School Road Tilehurst Reading Berkshire RG31 5AL. Change date: 2018-08-03. 2018-08-03 View Report
Accounts. Accounts type total exemption full. 2017-11-03 View Report
Confirmation statement. Statement with no updates. 2017-08-03 View Report
Accounts. Accounts type total exemption small. 2016-11-11 View Report
Confirmation statement. Statement with updates. 2016-08-10 View Report
Accounts. Accounts type total exemption small. 2016-04-15 View Report
Annual return. With made up date full list shareholders. 2015-08-03 View Report
Accounts. Accounts type total exemption small. 2015-03-09 View Report
Annual return. With made up date full list shareholders. 2014-08-04 View Report
Accounts. Accounts type total exemption small. 2014-03-27 View Report
Annual return. With made up date full list shareholders. 2013-08-08 View Report
Accounts. Accounts type total exemption small. 2012-11-28 View Report
Annual return. With made up date full list shareholders. 2012-08-22 View Report
Accounts. Accounts type total exemption small. 2011-12-02 View Report
Annual return. With made up date full list shareholders. 2011-08-30 View Report
Accounts. Accounts type total exemption small. 2011-05-25 View Report
Annual return. With made up date full list shareholders. 2010-10-18 View Report
Address. Old address: 6 Willowherb Close Wokingham Berkshire RG40 5UY. Change date: 2010-10-18. 2010-10-18 View Report
Officers. Officer name: Stephen Peter White. Change date: 2010-08-03. 2010-10-18 View Report
Accounts. Accounts type total exemption small. 2009-11-19 View Report
Annual return. Legacy. 2009-09-18 View Report
Capital. Description: Ad 01/09/08\gbp si 99@1=99\gbp ic 1/100\. 2009-08-08 View Report
Officers. Description: Director's change of particulars / stephen white / 12/05/2009. 2009-05-20 View Report
Officers. Description: Secretary's change of particulars / marla white / 12/05/2009. 2009-05-20 View Report
Address. Description: Registered office changed on 20/05/2009 from 5 willowherb close wokingham berkshire RG40 5UY. 2009-05-20 View Report
Accounts. Accounts type total exemption small. 2008-11-10 View Report
Annual return. Legacy. 2008-09-22 View Report
Officers. Description: Secretary resigned. 2007-08-08 View Report
Incorporation. Incorporation company. 2007-08-03 View Report