CALIX TECHNOLOGY LIMITED

Company Documents

DateDescription
17/10/2417 October 2024 Accounts for a small company made up to 2023-12-31

View Document

05/07/245 July 2024 Notification of B2Wom Limited as a person with significant control on 2024-02-29

View Document

05/07/245 July 2024 Cessation of Stephane Abel Lusoli as a person with significant control on 2024-02-29

View Document

05/07/245 July 2024 Confirmation statement made on 2024-06-12 with updates

View Document

22/06/2422 June 2024 Second filing of a statement of capital following an allotment of shares on 2024-02-29

View Document

24/05/2424 May 2024 Statement of capital following an allotment of shares on 2024-02-29

View Document

14/02/2414 February 2024 Accounts for a small company made up to 2022-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

15/06/2315 June 2023 Confirmation statement made on 2023-06-12 with no updates

View Document

29/03/2329 March 2023 Accounts for a small company made up to 2021-12-31

View Document

09/03/239 March 2023 Register(s) moved to registered inspection location 16 Great Queen Street Covent Garden London WC2B 5AH

View Document

08/03/238 March 2023 Register inspection address has been changed to 16 Great Queen Street Covent Garden London WC2B 5AH

View Document

01/03/231 March 2023 Compulsory strike-off action has been discontinued

View Document

01/03/231 March 2023 Compulsory strike-off action has been discontinued

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

15/07/2115 July 2021 Accounts for a small company made up to 2019-12-31

View Document

11/07/2111 July 2021 Director's details changed for Stéphane Abel Lusoli on 2021-06-11

View Document

08/07/218 July 2021 Change of details for Mr Stephane Abel Lusoli as a person with significant control on 2021-06-11

View Document

08/07/218 July 2021 Confirmation statement made on 2021-06-12 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

18/07/2018 July 2020 CONFIRMATION STATEMENT MADE ON 12/06/20, WITH UPDATES

View Document

06/01/206 January 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 12/06/19, WITH UPDATES

View Document

28/01/1928 January 2019 REGISTERED OFFICE CHANGED ON 28/01/2019 FROM YORK HOUSE 14TH FLOOR EMPIRE WAY LONDON HA9 0PA UNITED KINGDOM

View Document

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

View Document

19/07/1819 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 12/06/18, WITH UPDATES

View Document

15/11/1715 November 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHANE ABEL LUSOLI

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES

View Document

06/12/166 December 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

05/09/165 September 2016 CURRSHO FROM 30/06/2017 TO 31/12/2016

View Document

23/06/1623 June 2016 Annual return made up to 12 June 2016 with full list of shareholders

View Document

30/03/1630 March 2016 30/06/15 TOTAL EXEMPTION FULL

View Document

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

View Document

12/02/1612 February 2016 REGISTERED OFFICE CHANGED ON 12/02/2016 FROM 2ND FLOOR WAVERLEY HOUSE 7-12 NOEL STREET LONDON W1F 8GQ

View Document

12/06/1512 June 2015 Annual return made up to 12 June 2015 with full list of shareholders

View Document

14/04/1514 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / STÉPHANE ABEL LUSOLI / 14/04/2015

View Document

18/12/1418 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

16/06/1416 June 2014 Annual return made up to 12 June 2014 with full list of shareholders

View Document

12/06/1312 June 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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