KALLIDUS LIMITED

Company Documents

DateDescription
15/05/2515 May 2025 Confirmation statement made on 2025-04-26 with no updates

View Document

11/04/2511 April 2025 Full accounts made up to 2024-06-30

View Document

04/02/254 February 2025 Registration of charge 039844040009, created on 2025-01-31

View Document

20/12/2420 December 2024 Appointment of Harry Chapman-Walker as a director on 2024-11-25

View Document

01/05/241 May 2024 Director's details changed for Mr Steven Graham Varnish on 2024-04-30

View Document

01/05/241 May 2024 Director's details changed for Mr Philip James Pyle on 2024-04-30

View Document

01/05/241 May 2024 Director's details changed for Mr Arun Mundray on 2024-04-30

View Document

01/05/241 May 2024 Director's details changed for Mr Robert Scott Caul on 2024-04-30

View Document

01/05/241 May 2024 Secretary's details changed for Mr Robert Scott Caul on 2024-04-30

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-26 with no updates

View Document

09/04/249 April 2024 Full accounts made up to 2023-06-30

View Document

01/03/241 March 2024 Termination of appointment of Stephen James Read as a director on 2024-02-17

View Document

06/10/236 October 2023 Registered office address changed from 5 Fleet Place London EC4M 7rd United Kingdom to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 2023-10-06

View Document

06/10/236 October 2023 Appointment of Oakwood Corporate Secretary Limited as a secretary on 2023-09-27

View Document

06/10/236 October 2023 Change of details for Kallidus Target Limited as a person with significant control on 2023-10-06

View Document

09/05/239 May 2023 Confirmation statement made on 2023-04-26 with no updates

View Document

08/04/238 April 2023 Full accounts made up to 2022-06-30

View Document

01/12/221 December 2022 Registered office address changed from The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF United Kingdom to 5 Fleet Place London EC4M 7rd on 2022-12-01

View Document

21/11/2221 November 2022 Registered office address changed from 5 Fleet Place London EC4M 7rd England to The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF on 2022-11-21

View Document

06/04/226 April 2022 Full accounts made up to 2021-06-30

View Document

22/12/2122 December 2021 Director's details changed for Mr Robert Scott Caul on 2019-03-01

View Document

15/07/2015 July 2020 FULL ACCOUNTS MADE UP TO 30/06/19

View Document

07/05/207 May 2020 CONFIRMATION STATEMENT MADE ON 26/04/20, NO UPDATES

View Document

09/03/209 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 039844040007

View Document

16/09/1916 September 2019 DIRECTOR APPOINTED MR STEVEN GRAHAM VARNISH

View Document

29/07/1929 July 2019 APPOINTMENT TERMINATED, DIRECTOR IAIN SLATER

View Document

04/05/194 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 039844040006

View Document

29/04/1929 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JAMES PYLE / 11/08/2016

View Document

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 26/04/19, NO UPDATES

View Document

08/04/198 April 2019 ADOPT ARTICLES 14/03/2019

View Document

02/04/192 April 2019 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

26/04/1826 April 2018 CONFIRMATION STATEMENT MADE ON 26/04/18, NO UPDATES

View Document

26/04/1826 April 2018 PSC'S CHANGE OF PARTICULARS / KALLIDUS TARGET LIMITED / 11/07/2017

View Document

16/01/1816 January 2018 APPOINTMENT TERMINATED, DIRECTOR KEVIN ORD

View Document

19/12/1719 December 2017 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

22/09/1722 September 2017 APPOINTMENT TERMINATED, DIRECTOR CAROLE LAITHWAITE

View Document

08/08/178 August 2017 DIRECTOR APPOINTED MR KEVIN BARRY ORD

View Document

11/07/1711 July 2017 REGISTERED OFFICE CHANGED ON 11/07/2017 FROM 6 NEW STREET SQUARE LONDON EC4A 3LX

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES

View Document

30/12/1630 December 2016 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

31/10/1631 October 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039844040004

View Document

31/10/1631 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 039844040005

View Document

17/05/1617 May 2016 Annual return made up to 26 April 2016 with full list of shareholders

View Document

06/01/166 January 2016 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

11/06/1511 June 2015 Annual return made up to 26 April 2015 with full list of shareholders

View Document

27/05/1527 May 2015 SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT SCOTT CAUL / 01/05/2015

View Document

27/05/1527 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLE LESLEY LAITHWAITE / 01/05/2015

View Document

27/05/1527 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT SCOTT CAUL / 01/05/2015

View Document

27/05/1527 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JAMES PYLE / 01/05/2015

View Document

13/05/1513 May 2015 DIRECTOR APPOINTED MR ARUN MUNDRAY

View Document

13/05/1513 May 2015 DIRECTOR APPOINTED IAIN GORDON SLATER

View Document

07/04/157 April 2015 REGISTERED OFFICE CHANGED ON 07/04/2015 FROM WESTGATE HOUSE PHOENIX WAY CIRENCESTER GLOUCESTERSHIRE GL7 1RY

View Document

20/02/1520 February 2015 ADOPT ARTICLES 30/01/2015

View Document

05/02/155 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 039844040004

View Document

05/02/155 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 039844040003

View Document

23/12/1423 December 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

20/10/1420 October 2014 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

23/05/1423 May 2014 Annual return made up to 26 April 2014 with full list of shareholders

View Document

15/10/1315 October 2013 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

22/05/1322 May 2013 Annual return made up to 26 April 2013 with full list of shareholders

View Document

22/05/1322 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLE LESLEY LAITHWAITE / 26/04/2013

View Document

21/05/1321 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JAMES PYLE / 26/04/2013

View Document

09/10/129 October 2012 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

19/06/1219 June 2012 Annual return made up to 26 April 2012 with full list of shareholders

View Document

25/11/1125 November 2011 APPOINTMENT TERMINATED, DIRECTOR MARTIN BELTON

View Document

04/11/114 November 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11

View Document

05/09/115 September 2011 REGISTERED OFFICE CHANGED ON 05/09/2011 FROM 101/102 CIRENCESTER BUSINESS PARK, LOVE LANE CIRENCESTER GLOUCESTERSHIRE GL7 1XD

View Document

03/06/113 June 2011 Annual return made up to 26 April 2011 with full list of shareholders

View Document

01/06/111 June 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

01/06/111 June 2011 COMPANY NAME CHANGED E2TRAIN LIMITED CERTIFICATE ISSUED ON 01/06/11

View Document

03/03/113 March 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10

View Document

10/01/1110 January 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

04/06/104 June 2010 Annual return made up to 26 April 2010 with full list of shareholders

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN GRAHAM BELTON / 24/04/2010

View Document

10/02/1010 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09

View Document

12/11/0912 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

12/11/0912 November 2009 DIRECTOR APPOINTED MRS CAROLE LESLEY LAITHWAITE

View Document

12/11/0912 November 2009 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BRILL

View Document

12/11/0912 November 2009 DIRECTOR APPOINTED PHILIP JAMES PYLE

View Document

12/11/0912 November 2009 APPOINTMENT TERMINATED, DIRECTOR WILLIAM EYKYN

View Document

05/11/095 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

29/05/0929 May 2009 RETURN MADE UP TO 26/04/09; FULL LIST OF MEMBERS

View Document

02/04/092 April 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08

View Document

22/05/0822 May 2008 RETURN MADE UP TO 26/04/08; FULL LIST OF MEMBERS

View Document

07/01/087 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07

View Document

22/05/0722 May 2007 RETURN MADE UP TO 26/04/07; FULL LIST OF MEMBERS

View Document

08/03/078 March 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06

View Document

08/09/068 September 2006 REGISTERED OFFICE CHANGED ON 08/09/06 FROM: 3 LONGWOOD COURT LOVE LANE CIRENCESTER GLOUCESTERSHIRE GL7 1YG

View Document

25/05/0625 May 2006 RETURN MADE UP TO 26/04/06; FULL LIST OF MEMBERS

View Document

02/05/062 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05

View Document

31/05/0531 May 2005 RETURN MADE UP TO 26/04/05; FULL LIST OF MEMBERS

View Document

04/01/054 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

11/08/0411 August 2004 NEW DIRECTOR APPOINTED

View Document

10/05/0410 May 2004 RETURN MADE UP TO 26/04/04; NO CHANGE OF MEMBERS

View Document

04/05/044 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

30/05/0330 May 2003 RETURN MADE UP TO 26/04/03; NO CHANGE OF MEMBERS

View Document

06/05/036 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

20/09/0220 September 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

24/05/0224 May 2002 RETURN MADE UP TO 26/04/02; FULL LIST OF MEMBERS

View Document

15/11/0115 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

25/05/0125 May 2001 RETURN MADE UP TO 26/04/01; FULL LIST OF MEMBERS

View Document

10/04/0110 April 2001 DIRECTOR RESIGNED

View Document

10/04/0110 April 2001 ACC. REF. DATE EXTENDED FROM 30/04/01 TO 30/06/01

View Document

14/12/0014 December 2000 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 15/11/00

View Document

23/11/0023 November 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/09/005 September 2000 SECRETARY RESIGNED

View Document

17/07/0017 July 2000 NC INC ALREADY ADJUSTED 05/07/00

View Document

17/07/0017 July 2000 £ NC 1000/500000 05/07/00

View Document

24/05/0024 May 2000 DIRECTOR RESIGNED

View Document

24/05/0024 May 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/05/0024 May 2000 NEW DIRECTOR APPOINTED

View Document

24/05/0024 May 2000 NEW DIRECTOR APPOINTED

View Document

24/05/0024 May 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/05/0024 May 2000 REGISTERED OFFICE CHANGED ON 24/05/00 FROM: KEMPSON HOUSE 35-37 CAMOMILE STREET LONDON EC3A 7AA

View Document

09/05/009 May 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/05/009 May 2000 DIRECTOR RESIGNED

View Document

09/05/009 May 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/05/009 May 2000 DIRECTOR RESIGNED

View Document

09/05/009 May 2000 COMPANY NAME CHANGED E2TRAIN.COM LIMITED CERTIFICATE ISSUED ON 10/05/00

View Document

09/05/009 May 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/05/009 May 2000 REGISTERED OFFICE CHANGED ON 09/05/00 FROM: 83 LEONARD STREET LONDON EC2A 4QS

View Document

09/05/009 May 2000 SECRETARY RESIGNED

View Document

09/05/009 May 2000 NEW DIRECTOR APPOINTED

View Document

09/05/009 May 2000 NEW DIRECTOR APPOINTED

View Document

26/04/0026 April 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company