Advanced company searchLink opens in new window

CALIX HOLDING LIMITED

Company number 08501489

Filter by category

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)
22 May 2024 CS01 Confirmation statement made on 24 April 2024 with updates
22 May 2024 PSC08 Notification of a person with significant control statement
22 May 2024 PSC07 Cessation of Stephane Abel Lusoli as a person with significant control on 29 February 2024
20 Feb 2024 AA Group of companies' accounts made up to 31 December 2022
17 May 2023 AA Group of companies' accounts made up to 31 December 2021
27 Apr 2023 CS01 Confirmation statement made on 24 April 2023 with no updates
09 Mar 2023 AD03 Register(s) moved to registered inspection location 16 Great Queen Street Covent Garden London WC2B 5AH
08 Mar 2023 AD02 Register inspection address has been changed to 16 Great Queen Street Covent Garden London WC2B 5AH
01 Mar 2023 DISS40 Compulsory strike-off action has been discontinued
28 Feb 2023 GAZ1 First Gazette notice for compulsory strike-off
05 Aug 2022 AA Group of companies' accounts made up to 31 December 2020
29 Apr 2022 CS01 Confirmation statement made on 24 April 2022 with no updates
29 Apr 2022 PSC04 Change of details for Mr Stephane Abel Lusoli as a person with significant control on 23 April 2021
29 Apr 2022 CH01 Director's details changed for Stéphane Abel Lusoli on 23 April 2021
30 Dec 2021 AA Group of companies' accounts made up to 31 December 2019
07 Jun 2021 CS01 Confirmation statement made on 24 April 2021 with no updates
07 Jun 2021 PSC04 Change of details for Mr Stephane Abel Lusoli as a person with significant control on 6 April 2021
01 Jun 2021 DISS40 Compulsory strike-off action has been discontinued
25 May 2021 GAZ1 First Gazette notice for compulsory strike-off
23 Dec 2020 AA01 Previous accounting period shortened from 31 December 2019 to 30 December 2019
07 May 2020 CS01 Confirmation statement made on 24 April 2020 with no updates
25 Feb 2020 AA Group of companies' accounts made up to 31 December 2018
03 May 2019 CS01 Confirmation statement made on 24 April 2019 with updates
28 Jan 2019 AD01 Registered office address changed from York House 14th Floor Empire Way London HA9 0PA United Kingdom to 10th Floor Holborn Tower 137-144 High Holborn London WC1V 6PL on 28 January 2019
19 Jul 2018 AA Total exemption full accounts made up to 31 December 2017