CALLIDUS SOFTWARE LIMITED

Company Documents

DateDescription
04/01/224 January 2022 First Gazette notice for voluntary strike-off

View Document

04/01/224 January 2022 First Gazette notice for voluntary strike-off

View Document

21/12/2121 December 2021 Confirmation statement made on 2021-12-11 with updates

View Document

20/12/2120 December 2021 Application to strike the company off the register

View Document

30/09/2130 September 2021 Termination of appointment of Bertil Majer as a director on 2021-09-30

View Document

30/07/2130 July 2021 Statement of capital on 2021-07-30

View Document

30/07/2130 July 2021

View Document

30/07/2130 July 2021

View Document

30/07/2130 July 2021 Resolutions

View Document

30/07/2130 July 2021 Resolutions

View Document

21/06/2121 June 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

17/06/2117 June 2021

View Document

17/06/2117 June 2021 Resolutions

View Document

17/06/2117 June 2021 Resolutions

View Document

17/06/2117 June 2021

View Document

17/06/2117 June 2021

View Document

21/08/1921 August 2019 DIRECTOR APPOINTED MR. RENAUD HEYD

View Document

21/08/1921 August 2019 DIRECTOR APPOINTED MR. YU-HO CHEUNG

View Document

21/08/1921 August 2019 APPOINTMENT TERMINATED, DIRECTOR DREW GRASHAM

View Document

21/08/1921 August 2019 APPOINTMENT TERMINATED, DIRECTOR KEVIN FURLONG

View Document

06/03/196 March 2019 REGISTERED OFFICE CHANGED ON 06/03/2019 FROM WEWORK C/O CALLIDUS SOFTWARE 14 GRAY'S INN ROAD LONDON WC1X 8HN ENGLAND

View Document

18/02/1918 February 2019 DIRECTOR APPOINTED CHARLOTTE ADELGAARD

View Document

24/01/1924 January 2019 CONFIRMATION STATEMENT MADE ON 11/12/18, NO UPDATES

View Document

18/01/1918 January 2019 APPOINTMENT TERMINATED, DIRECTOR ROXANNE OULMAN

View Document

18/01/1918 January 2019 APPOINTMENT TERMINATED, DIRECTOR LESLIE STRETCH

View Document

18/01/1918 January 2019 DIRECTOR APPOINTED DREW WESLEY GRASHAM

View Document

04/10/184 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

11/12/1711 December 2017 CONFIRMATION STATEMENT MADE ON 11/12/17, NO UPDATES

View Document

11/12/1711 December 2017 CONFIRMATION STATEMENT MADE ON 19/10/17, NO UPDATES

View Document

06/10/176 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

23/06/1723 June 2017 REGISTERED OFFICE CHANGED ON 23/06/2017 FROM 330 FIRST FLOOR, HOLBORN GATE 330 HIGH HOLBORN LONDON WC1V 7QT

View Document

06/02/176 February 2017 APPOINTMENT TERMINATED, DIRECTOR BOB COREY

View Document

02/02/172 February 2017 DIRECTOR APPOINTED KEVIN JOSEPH FURLONG

View Document

09/01/179 January 2017 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

08/11/168 November 2016 CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES

View Document

11/05/1611 May 2016 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

24/11/1524 November 2015 AUDITOR'S RESIGNATION

View Document

23/11/1523 November 2015 Annual return made up to 19 October 2015 with full list of shareholders

View Document

20/10/1420 October 2014 Annual return made up to 19 October 2014 with full list of shareholders

View Document

16/10/1416 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

05/08/145 August 2014 APPOINTMENT TERMINATED, SECRETARY JOHN WHITTINGHAM

View Document

10/12/1310 December 2013 REGISTERED OFFICE CHANGED ON 10/12/2013 FROM BUILDING 3 CHISWICK PARK 566 CHISWICK HIGH ROAD LONDON W4 5YA

View Document

21/10/1321 October 2013 Annual return made up to 19 October 2013 with full list of shareholders

View Document

07/10/137 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

25/07/1325 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR BOB LEE COREY / 17/07/2013

View Document

25/07/1325 July 2013 DIRECTOR APPOINTED MS ROXANNE MARIE OULMAN

View Document

24/07/1324 July 2013 DIRECTOR APPOINTED MR BOB LEE COREY

View Document

24/07/1324 July 2013 APPOINTMENT TERMINATED, DIRECTOR RONALD FIOR

View Document

24/07/1324 July 2013 APPOINTMENT TERMINATED, DIRECTOR EDWIN BAUMGARTNER

View Document

15/04/1315 April 2013 DIRECTOR APPOINTED MR EDWIN SCOTT BAUMGARTNER

View Document

15/04/1315 April 2013 DIRECTOR APPOINTED MR LESLIE JAMES STRETCH

View Document

12/04/1312 April 2013 APPOINTMENT TERMINATED, DIRECTOR VIRGINIA ALBERT

View Document

24/10/1224 October 2012 Annual return made up to 19 October 2012 with full list of shareholders

View Document

02/10/122 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

01/02/121 February 2012 REGISTERED OFFICE CHANGED ON 01/02/2012 FROM ONE KINGDOM STREET PADDINGTON CENTRAL LONDON W2 6BD

View Document

06/12/116 December 2011 Annual return made up to 19 October 2011 with full list of shareholders

View Document

06/10/116 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

03/08/113 August 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL KATAWICZ

View Document

10/11/1010 November 2010 Annual return made up to 19 October 2010 with full list of shareholders

View Document

05/10/105 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

01/09/101 September 2010 REGISTERED OFFICE CHANGED ON 01/09/2010 FROM 1 QUALITY COURT CHANCERY LANE LONDON WC2A 1HR

View Document

04/11/094 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL FRANCIS KATAWICZ / 22/10/2009

View Document

22/10/0922 October 2009 Annual return made up to 19 October 2009 with full list of shareholders

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / VIRGINIA HOLLY ALBERT / 22/10/2009

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / RONALD JOSEPH FIOR / 22/10/2009

View Document

14/11/0814 November 2008 RETURN MADE UP TO 19/10/08; FULL LIST OF MEMBERS

View Document

02/11/082 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

02/01/082 January 2008 REGISTERED OFFICE CHANGED ON 02/01/08 FROM: NORTHFIELD HOUSE, NORTHFIELD END HENLEY-ON-THAMES OXON RG9 2JG

View Document

15/11/0715 November 2007 RETURN MADE UP TO 19/10/07; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

06/11/066 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

27/10/0627 October 2006 RETURN MADE UP TO 19/10/06; FULL LIST OF MEMBERS

View Document

04/10/064 October 2006 NEW DIRECTOR APPOINTED

View Document

04/10/064 October 2006 NEW DIRECTOR APPOINTED

View Document

17/08/0617 August 2006 DIRECTOR RESIGNED

View Document

11/01/0611 January 2006 REGISTERED OFFICE CHANGED ON 11/01/06 FROM: BUILDING A TRINITY COURT WOKINGHAM ROAD BRACKNELL BERKSHIRE RG42 1PL

View Document

09/11/059 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

03/11/053 November 2005 RETURN MADE UP TO 19/10/05; FULL LIST OF MEMBERS

View Document

09/03/059 March 2005 DIRECTOR RESIGNED

View Document

03/11/043 November 2004 RETURN MADE UP TO 19/10/04; FULL LIST OF MEMBERS

View Document

27/09/0427 September 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

12/11/0312 November 2003 RETURN MADE UP TO 19/10/03; FULL LIST OF MEMBERS

View Document

25/10/0325 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

23/10/0323 October 2003 NEW DIRECTOR APPOINTED

View Document

23/10/0323 October 2003 DIRECTOR RESIGNED

View Document

27/01/0327 January 2003 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

08/11/028 November 2002 RETURN MADE UP TO 19/10/02; FULL LIST OF MEMBERS

View Document

01/11/021 November 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

24/10/0224 October 2002 NEW DIRECTOR APPOINTED

View Document

24/10/0224 October 2002 DIRECTOR RESIGNED

View Document

18/06/0218 June 2002 RE: SECTION 394

View Document

18/06/0218 June 2002 AUDITOR'S RESIGNATION

View Document

28/12/0128 December 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

07/11/017 November 2001 RETURN MADE UP TO 19/10/01; FULL LIST OF MEMBERS

View Document

17/11/0017 November 2000 RETURN MADE UP TO 19/10/00; FULL LIST OF MEMBERS

View Document

01/02/001 February 2000 ACC. REF. DATE EXTENDED FROM 31/10/00 TO 31/12/00

View Document

01/02/001 February 2000 SECRETARY RESIGNED

View Document

01/02/001 February 2000 DIRECTOR RESIGNED

View Document

01/02/001 February 2000 NEW DIRECTOR APPOINTED

View Document

01/02/001 February 2000 NEW DIRECTOR APPOINTED

View Document

01/02/001 February 2000 NEW DIRECTOR APPOINTED

View Document

01/02/001 February 2000 NEW SECRETARY APPOINTED

View Document

01/02/001 February 2000 REGISTERED OFFICE CHANGED ON 01/02/00 FROM: SUITE 24139 72 NEW BOND STREET LONDON W1Y 9DD

View Document

19/01/0019 January 2000 £ NC 1000/50000 14/01/00

View Document

19/01/0019 January 2000 NC INC ALREADY ADJUSTED 14/01/00

View Document

10/01/0010 January 2000 COMPANY NAME CHANGED DISCLOSE LIMITED CERTIFICATE ISSUED ON 11/01/00

View Document

19/10/9919 October 1999 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