CALLIDUS SOLUTIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
20/08/2520 August 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

06/01/256 January 2025 Confirmation statement made on 2025-01-04 with no updates

View Document

21/09/2421 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

09/01/249 January 2024 Confirmation statement made on 2024-01-04 with no updates

View Document

14/11/2314 November 2023 Appointment of Mr Daniel Markham as a director on 2023-10-18

View Document

25/10/2325 October 2023 Registered office address changed from 36 Old Jewry London EC2R 8DD England to Becket House 36 Old Jewry London EC2R 8DD on 2023-10-25

View Document

02/08/232 August 2023 Termination of appointment of Alex Sheehan as a director on 2023-07-31

View Document

18/05/2318 May 2023 Change of details for Callidus Holding Company Limited as a person with significant control on 2023-04-11

View Document

17/04/2317 April 2023 Secretary's details changed for Callidus Secretaries Limited on 2023-04-03

View Document

11/04/2311 April 2023 Notification of Callidus Holding Company Limited as a person with significant control on 2023-03-31

View Document

11/04/2311 April 2023 Cessation of Callidus Group Limited as a person with significant control on 2023-03-31

View Document

11/04/2311 April 2023 Cessation of Michael Logan Glover as a person with significant control on 2023-03-31

View Document

03/04/233 April 2023 Registered office address changed from 15 st. Helen's Place London EC3A 6DG England to 36 Old Jewry London EC2R 8DD on 2023-04-03

View Document

03/04/233 April 2023 Appointment of Mr Alex Sheehan as a director on 2023-03-31

View Document

03/04/233 April 2023 Appointment of Mr Russell David Coward as a director on 2023-03-31

View Document

03/04/233 April 2023 Termination of appointment of Michael Logan Glover as a director on 2023-03-31

View Document

03/04/233 April 2023 Appointment of Mr James Paul Loweth as a director on 2023-03-31

View Document

30/03/2330 March 2023 Total exemption full accounts made up to 2022-12-31

View Document

03/03/233 March 2023 Resolutions

View Document

03/03/233 March 2023 Memorandum and Articles of Association

View Document

03/03/233 March 2023 Resolutions

View Document

03/03/233 March 2023 Resolutions

View Document

03/03/233 March 2023 Resolutions

View Document

03/03/233 March 2023 Resolutions

View Document

03/03/233 March 2023 Resolutions

View Document

04/01/234 January 2023 Confirmation statement made on 2023-01-04 with no updates

View Document

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

View Accounts

06/10/226 October 2022 Notification of Michael Logan Glover as a person with significant control on 2016-04-06

View Document

06/10/226 October 2022 Registered office address changed from 15 st Helen's Place London EC3A 6AB United Kingdom to 15 st. Helen's Place London EC3A 6DG on 2022-10-06

View Document

26/09/2226 September 2022 Accounts for a small company made up to 2021-12-31

View Document

04/01/224 January 2022 Confirmation statement made on 2022-01-04 with no updates

View Document

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

View Accounts

23/06/2123 June 2021 Registered office address changed from 54 Fenchurch Street London EC3M 3JY United Kingdom to 15 st Helen's Place London EC3A 6AB on 2021-06-23

View Document

24/05/2124 May 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20

View Document

07/01/217 January 2021 CONFIRMATION STATEMENT MADE ON 05/01/21, WITH UPDATES

View Document

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

View Accounts

17/09/2017 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CALLIDUS GROUP LIMITED

View Document

16/09/2016 September 2020 CESSATION OF RANDALL & QUILTER IS HOLDINGS LIMITED AS A PSC

View Document

16/09/2016 September 2020 CESSATION OF MICHAEL LOGAN GLOVER AS A PSC

View Document

22/07/2022 July 2020 APPOINTMENT TERMINATED, DIRECTOR GREGG JARVIS

View Document

22/07/2022 July 2020 APPOINTMENT TERMINATED, DIRECTOR SANGEETA JOHNSON

View Document

22/04/2022 April 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

26/02/2026 February 2020 DIRECTOR APPOINTED MR GREGG DANIEL JARVIS

View Document

26/02/2026 February 2020 DIRECTOR APPOINTED MS SANGEETA JOHNSON

View Document

08/01/208 January 2020 CONFIRMATION STATEMENT MADE ON 05/01/20, NO UPDATES

View Document

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

View Accounts

26/03/1926 March 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

19/01/1919 January 2019 CONFIRMATION STATEMENT MADE ON 05/01/19, WITH UPDATES

View Document

06/01/196 January 2019 PSC'S CHANGE OF PARTICULARS / MR MICHAEL LOGAN GLOVER / 06/04/2016

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

20/04/1820 April 2018 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CALLIDUS SECRETARIES LIMITED / 20/04/2018

View Document

20/04/1820 April 2018 REGISTERED OFFICE CHANGED ON 20/04/2018 FROM 150 MINORIES LONDON EC3N 1LS UNITED KINGDOM

View Document

11/04/1811 April 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

31/01/1831 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RANDALL & QUILTER IS HOLDINGS LIMITED

View Document

11/01/1811 January 2018 CONFIRMATION STATEMENT MADE ON 05/01/18, WITH UPDATES

View Document

11/01/1811 January 2018 CESSATION OF JMD MARKET SERVICES LIMITED AS A PSC

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

23/10/1723 October 2017 PSC'S CHANGE OF PARTICULARS / R&Q MARKET SERVICES LIMITED / 10/10/2017

View Document

08/08/178 August 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

27/10/1627 October 2016 ADOPT ARTICLES 01/10/2016

View Document

07/10/167 October 2016 01/10/16 STATEMENT OF CAPITAL GBP 200

View Document

13/06/1613 June 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CALLIDUS SECRETARIES LIMITED / 01/06/2016

View Document

13/06/1613 June 2016 CURRSHO FROM 31/01/2017 TO 31/12/2016

View Document

03/05/163 May 2016 REGISTERED OFFICE CHANGED ON 03/05/2016 FROM 2 MINSTER COURT LONDON EC3R 7BB UNITED KINGDOM

View Document

06/01/166 January 2016 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