CALIX TECHNOLOGY LIMITED
Company Documents
Date | Description |
---|---|
17/10/2417 October 2024 | Accounts for a small company made up to 2023-12-31 |
05/07/245 July 2024 | Notification of B2Wom Limited as a person with significant control on 2024-02-29 |
05/07/245 July 2024 | Cessation of Stephane Abel Lusoli as a person with significant control on 2024-02-29 |
05/07/245 July 2024 | Confirmation statement made on 2024-06-12 with updates |
22/06/2422 June 2024 | Second filing of a statement of capital following an allotment of shares on 2024-02-29 |
24/05/2424 May 2024 | Statement of capital following an allotment of shares on 2024-02-29 |
14/02/2414 February 2024 | Accounts for a small company made up to 2022-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
15/06/2315 June 2023 | Confirmation statement made on 2023-06-12 with no updates |
29/03/2329 March 2023 | Accounts for a small company made up to 2021-12-31 |
09/03/239 March 2023 | Register(s) moved to registered inspection location 16 Great Queen Street Covent Garden London WC2B 5AH |
08/03/238 March 2023 | Register inspection address has been changed to 16 Great Queen Street Covent Garden London WC2B 5AH |
01/03/231 March 2023 | Compulsory strike-off action has been discontinued |
01/03/231 March 2023 | Compulsory strike-off action has been discontinued |
28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
15/07/2115 July 2021 | Accounts for a small company made up to 2019-12-31 |
11/07/2111 July 2021 | Director's details changed for Stéphane Abel Lusoli on 2021-06-11 |
08/07/218 July 2021 | Change of details for Mr Stephane Abel Lusoli as a person with significant control on 2021-06-11 |
08/07/218 July 2021 | Confirmation statement made on 2021-06-12 with no updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
18/07/2018 July 2020 | CONFIRMATION STATEMENT MADE ON 12/06/20, WITH UPDATES |
06/01/206 January 2020 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
17/06/1917 June 2019 | CONFIRMATION STATEMENT MADE ON 12/06/19, WITH UPDATES |
28/01/1928 January 2019 | REGISTERED OFFICE CHANGED ON 28/01/2019 FROM YORK HOUSE 14TH FLOOR EMPIRE WAY LONDON HA9 0PA UNITED KINGDOM |
28/01/1928 January 2019 | 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 2019-01-28 |
19/07/1819 July 2018 | 31/12/17 TOTAL EXEMPTION FULL |
26/06/1826 June 2018 | CONFIRMATION STATEMENT MADE ON 12/06/18, WITH UPDATES |
15/11/1715 November 2017 | 31/12/16 TOTAL EXEMPTION FULL |
04/07/174 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHANE ABEL LUSOLI |
04/07/174 July 2017 | CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES |
06/12/166 December 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
05/09/165 September 2016 | CURRSHO FROM 30/06/2017 TO 31/12/2016 |
23/06/1623 June 2016 | Annual return made up to 12 June 2016 with full list of shareholders |
30/03/1630 March 2016 | 30/06/15 TOTAL EXEMPTION FULL |
12/02/1612 February 2016 | Registered office address changed from , 2nd Floor, Waverley House 7-12 Noel Street, London, W1F 8GQ to 10th Floor Holborn Tower 137-144 High Holborn London WC1V 6PL on 2016-02-12 |
12/02/1612 February 2016 | REGISTERED OFFICE CHANGED ON 12/02/2016 FROM 2ND FLOOR WAVERLEY HOUSE 7-12 NOEL STREET LONDON W1F 8GQ |
12/06/1512 June 2015 | Annual return made up to 12 June 2015 with full list of shareholders |
14/04/1514 April 2015 | DIRECTOR'S CHANGE OF PARTICULARS / STÉPHANE ABEL LUSOLI / 14/04/2015 |
18/12/1418 December 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14 |
16/06/1416 June 2014 | Annual return made up to 12 June 2014 with full list of shareholders |
12/06/1312 June 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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