CALLIDUS SOLUTIONS LIMITED - LONDON


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

Description Filing date
Officers. Officer name: Mr Daniel Markham. Appointment date: 2023-10-18. 2023-11-14 View Report
Address. Change date: 2023-10-25. Old address: 36 Old Jewry London EC2R 8DD England. New address: Becket House 36 Old Jewry London EC2R 8DD. 2023-10-25 View Report
Officers. Officer name: Alex Sheehan. Termination date: 2023-07-31. 2023-08-02 View Report
Persons with significant control. Change date: 2023-04-11. Psc name: Callidus Holding Company Limited. 2023-05-18 View Report
Officers. Officer name: Callidus Secretaries Limited. Change date: 2023-04-03. 2023-04-17 View Report
Persons with significant control. Psc name: Callidus Holding Company Limited. Notification date: 2023-03-31. 2023-04-11 View Report
Persons with significant control. Cessation date: 2023-03-31. Psc name: Callidus Group Limited. 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. Termination date: 2023-03-31. Officer name: Michael Logan Glover. 2023-04-03 View Report
Officers. Appointment date: 2023-03-31. Officer name: Mr Alex Sheehan. 2023-04-03 View Report
Officers. Appointment date: 2023-03-31. Officer name: Mr James Paul Loweth. 2023-04-03 View Report
Officers. Officer name: Mr Russell David Coward. Appointment date: 2023-03-31. 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
Incorporation. Memorandum articles. 2023-03-03 View Report
Resolution. Description: Resolutions. 2023-03-03 View Report
Confirmation statement. Statement with no updates. 2023-01-04 View Report
Persons with significant control. Notification date: 2016-04-06. Psc name: Michael Logan Glover. 2022-10-06 View Report
Address. Change date: 2022-10-06. New address: 15 st. Helen's Place London EC3A 6DG. Old address: 15 st Helen's Place London EC3A 6AB United Kingdom. 2022-10-06 View Report
Accounts. Accounts type small. 2022-09-26 View Report
Confirmation statement. Statement with no updates. 2022-01-04 View Report
Persons with significant control. Psc name: Callidus Group Limited. Change date: 2021-09-20. 2021-09-20 View Report
Officers. Officer name: Callidus Secretaries Limited. Change date: 2021-06-18. 2021-08-24 View Report
Address. Old address: 54 Fenchurch Street London EC3M 3JY United Kingdom. Change date: 2021-06-23. New address: 15 st Helen's Place London EC3A 6AB. 2021-06-23 View Report
Accounts. Accounts type small. 2021-05-24 View Report
Confirmation statement. Statement with updates. 2021-01-07 View Report
Persons with significant control. Notification date: 2020-07-16. Psc name: Callidus Group Limited. 2020-09-17 View Report
Persons with significant control. Cessation date: 2020-07-16. Psc name: Randall & Quilter is Holdings Limited. 2020-09-16 View Report
Persons with significant control. Cessation date: 2020-07-16. Psc name: Michael Logan Glover. 2020-09-16 View Report
Officers. Officer name: Sangeeta Johnson. Termination date: 2020-07-15. 2020-07-22 View Report
Officers. Officer name: Gregg Daniel Jarvis. Termination date: 2020-07-15. 2020-07-22 View Report
Accounts. Accounts type small. 2020-04-22 View Report
Officers. Officer name: Mr Gregg Daniel Jarvis. Appointment date: 2020-02-26. 2020-02-26 View Report
Officers. Officer name: Ms Sangeeta Johnson. Appointment date: 2020-02-26. 2020-02-26 View Report
Confirmation statement. Statement with no updates. 2020-01-08 View Report
Accounts. Accounts type small. 2019-03-26 View Report
Confirmation statement. Statement with updates. 2019-01-19 View Report
Persons with significant control. Psc name: Mr Michael Logan Glover. Change date: 2016-04-06. 2019-01-06 View Report
Officers. Officer name: Callidus Secretaries Limited. Change date: 2018-04-20. 2018-04-20 View Report
Address. New address: 54 Fenchurch Street London EC3M 3JY. Old address: 150 Minories London EC3N 1LS United Kingdom. Change date: 2018-04-20. 2018-04-20 View Report
Accounts. Accounts type full. 2018-04-11 View Report
Persons with significant control. Notification date: 2017-11-02. Psc name: Randall & Quilter is Holdings Limited. 2018-01-31 View Report
Persons with significant control. Cessation date: 2017-11-02. Psc name: Jmd Market Services Limited. 2018-01-11 View Report
Confirmation statement. Statement with updates. 2018-01-11 View Report
Persons with significant control. Psc name: R&Q Market Services Limited. Change date: 2017-10-10. 2017-10-23 View Report
Accounts. Accounts type full. 2017-08-08 View Report
Confirmation statement. Statement with updates. 2017-01-30 View Report
Resolution. Description: Resolutions. 2016-10-27 View Report
Capital. Capital allotment shares. 2016-10-07 View Report