- Company Overview for CALLIDUS SOLUTIONS LIMITED (09939234)
- Filing history for CALLIDUS SOLUTIONS LIMITED (09939234)
- People for CALLIDUS SOLUTIONS LIMITED (09939234)
- More for CALLIDUS SOLUTIONS LIMITED (09939234)
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) |
---|---|---|---|
23 Jun 2021 | AD01 | Registered office address changed from 54 Fenchurch Street London EC3M 3JY United Kingdom to 15 st Helen's Place London EC3A 6AB on 23 June 2021 | |
24 May 2021 | AA | Accounts for a small company made up to 31 December 2020 | |
07 Jan 2021 | CS01 | Confirmation statement made on 5 January 2021 with updates | |
17 Sep 2020 | PSC02 | Notification of Callidus Group Limited as a person with significant control on 16 July 2020 | |
16 Sep 2020 | PSC07 | Cessation of Randall & Quilter is Holdings Limited as a person with significant control on 16 July 2020 | |
16 Sep 2020 | PSC07 | Cessation of Michael Logan Glover as a person with significant control on 16 July 2020 | |
22 Jul 2020 | TM01 | Termination of appointment of Sangeeta Johnson as a director on 15 July 2020 | |
22 Jul 2020 | TM01 | Termination of appointment of Gregg Daniel Jarvis as a director on 15 July 2020 | |
22 Apr 2020 | AA | Accounts for a small company made up to 31 December 2019 | |
26 Feb 2020 | AP01 | Appointment of Mr Gregg Daniel Jarvis as a director on 26 February 2020 | |
26 Feb 2020 | AP01 | Appointment of Ms Sangeeta Johnson as a director on 26 February 2020 | |
08 Jan 2020 | CS01 | Confirmation statement made on 5 January 2020 with no updates | |
26 Mar 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
19 Jan 2019 | CS01 | Confirmation statement made on 5 January 2019 with updates | |
06 Jan 2019 | PSC04 | Change of details for Mr Michael Logan Glover as a person with significant control on 6 April 2016 | |
20 Apr 2018 | CH04 | Secretary's details changed for Callidus Secretaries Limited on 20 April 2018 | |
20 Apr 2018 | AD01 | Registered office address changed from 150 Minories London EC3N 1LS United Kingdom to 54 Fenchurch Street London EC3M 3JY on 20 April 2018 | |
11 Apr 2018 | AA | Full accounts made up to 31 December 2017 | |
31 Jan 2018 | PSC02 | Notification of Randall & Quilter is Holdings Limited as a person with significant control on 2 November 2017 | |
11 Jan 2018 | PSC07 | Cessation of Jmd Market Services Limited as a person with significant control on 2 November 2017 | |
11 Jan 2018 | CS01 | Confirmation statement made on 5 January 2018 with updates | |
23 Oct 2017 | PSC05 | Change of details for R&Q Market Services Limited as a person with significant control on 10 October 2017 | |
08 Aug 2017 | AA | Full accounts made up to 31 December 2016 | |
30 Jan 2017 | CS01 | Confirmation statement made on 5 January 2017 with updates | |
27 Oct 2016 | RESOLUTIONS |
Resolutions
|