KALLIDUS LIMITED

03984404
3RD FLOOR 1 ASHLEY ROAD ALTRINCHAM CHESHIRE WA14 2DT

Documents

Documents
Date Category Description Pages
01 May 2024 officers Change of particulars for director (Mr Steven Graham Varnish) 2 Buy now
01 May 2024 officers Change of particulars for director (Mr Robert Scott Caul) 2 Buy now
01 May 2024 officers Change of particulars for director (Mr Philip James Pyle) 2 Buy now
01 May 2024 officers Change of particulars for secretary (Mr Robert Scott Caul) 1 Buy now
01 May 2024 officers Change of particulars for director (Mr Arun Mundray) 2 Buy now
30 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Apr 2024 accounts Annual Accounts 30 Buy now
01 Mar 2024 officers Termination of appointment of director (Stephen James Read) 1 Buy now
06 Oct 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
06 Oct 2023 officers Appointment of corporate secretary (Oakwood Corporate Secretary Limited) 2 Buy now
06 Oct 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Apr 2023 accounts Annual Accounts 29 Buy now
01 Dec 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Nov 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Apr 2022 accounts Annual Accounts 29 Buy now
22 Dec 2021 officers Change of particulars for director (Mr Robert Scott Caul) 2 Buy now
18 Aug 2021 officers Appointment of director (Stephen James Read) 2 Buy now
26 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Mar 2021 accounts Annual Accounts 32 Buy now
10 Feb 2021 mortgage Statement of satisfaction of a charge 1 Buy now
10 Feb 2021 mortgage Statement of satisfaction of a charge 1 Buy now
04 Jan 2021 change-of-constitution Statement Of Companys Objects 2 Buy now
21 Dec 2020 mortgage Registration of a charge 69 Buy now
03 Dec 2020 mortgage Statement of satisfaction of a charge 1 Buy now
03 Dec 2020 mortgage Statement of satisfaction of a charge 1 Buy now
15 Jul 2020 accounts Annual Accounts 34 Buy now
07 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Mar 2020 mortgage Registration of a charge 82 Buy now
16 Sep 2019 officers Appointment of director (Mr Steven Graham Varnish) 2 Buy now
29 Jul 2019 officers Termination of appointment of director (Iain Gordon Slater) 1 Buy now
04 May 2019 mortgage Registration of a charge 51 Buy now
29 Apr 2019 officers Change of particulars for director (Mr Philip James Pyle) 2 Buy now
29 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Apr 2019 resolution Resolution 16 Buy now
02 Apr 2019 accounts Annual Accounts 30 Buy now
26 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Apr 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
16 Jan 2018 officers Termination of appointment of director (Kevin Barry Ord) 1 Buy now
19 Dec 2017 accounts Annual Accounts 28 Buy now
22 Sep 2017 officers Termination of appointment of director (Carole Lesley Laithwaite) 1 Buy now
08 Aug 2017 officers Appointment of director (Mr Kevin Barry Ord) 2 Buy now
11 Jul 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Dec 2016 accounts Annual Accounts 25 Buy now
31 Oct 2016 mortgage Registration of a charge 9 Buy now
31 Oct 2016 mortgage Statement of satisfaction of a charge 1 Buy now
17 May 2016 annual-return Annual Return 8 Buy now
06 Jan 2016 accounts Annual Accounts 25 Buy now
11 Jun 2015 annual-return Annual Return 7 Buy now
27 May 2015 officers Change of particulars for director (Mr Philip James Pyle) 2 Buy now
27 May 2015 officers Change of particulars for director (Mr Robert Scott Caul) 2 Buy now
27 May 2015 officers Change of particulars for director (Mrs Carole Lesley Laithwaite) 2 Buy now
27 May 2015 officers Change of particulars for secretary (Mr Robert Scott Caul) 1 Buy now
13 May 2015 officers Appointment of director (Mr Arun Mundray) 2 Buy now
13 May 2015 officers Appointment of director (Iain Gordon Slater) 2 Buy now
07 Apr 2015 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
20 Feb 2015 resolution Resolution 13 Buy now
05 Feb 2015 mortgage Registration of a charge 41 Buy now
05 Feb 2015 mortgage Registration of a charge 12 Buy now
23 Dec 2014 mortgage Statement of satisfaction of a charge 1 Buy now
20 Oct 2014 accounts Annual Accounts 19 Buy now
23 May 2014 annual-return Annual Return 5 Buy now
15 Oct 2013 accounts Annual Accounts 17 Buy now
22 May 2013 annual-return Annual Return 5 Buy now
22 May 2013 officers Change of particulars for director (Mrs Carole Lesley Laithwaite) 2 Buy now
21 May 2013 officers Change of particulars for director (Mr Philip James Pyle) 2 Buy now
09 Oct 2012 accounts Annual Accounts 17 Buy now
19 Jun 2012 annual-return Annual Return 6 Buy now
25 Nov 2011 officers Termination of appointment of director (Martin Belton) 2 Buy now
04 Nov 2011 accounts Annual Accounts 7 Buy now
05 Sep 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
03 Jun 2011 annual-return Annual Return 8 Buy now
01 Jun 2011 change-of-name Certificate Change Of Name Company 3 Buy now
01 Jun 2011 change-of-name Change Of Name Notice 2 Buy now
03 Mar 2011 accounts Annual Accounts 7 Buy now
10 Jan 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
04 Jun 2010 annual-return Annual Return 8 Buy now
04 Jun 2010 officers Change of particulars for director (Mr Martin Graham Belton) 2 Buy now
10 Feb 2010 accounts Annual Accounts 6 Buy now
12 Nov 2009 officers Termination of appointment of director (William Eykyn) 2 Buy now
12 Nov 2009 officers Termination of appointment of director (Christopher Brill) 2 Buy now
12 Nov 2009 officers Appointment of director (Mrs Carole Lesley Laithwaite) 3 Buy now
12 Nov 2009 officers Appointment of director (Philip James Pyle) 3 Buy now
12 Nov 2009 mortgage Particulars of a mortgage or charge 5 Buy now
05 Nov 2009 mortgage Particulars of a mortgage or charge 5 Buy now
29 May 2009 annual-return Return made up to 26/04/09; full list of members 5 Buy now
02 Apr 2009 accounts Annual Accounts 6 Buy now
22 May 2008 annual-return Return made up to 26/04/08; full list of members 6 Buy now
26 Feb 2008 capital Capitals not rolled up 2 Buy now
19 Feb 2008 capital Ad 31/05/07--------- £ si 500@1=500 £ ic 206500/207000 1 Buy now
07 Jan 2008 accounts Annual Accounts 6 Buy now
22 May 2007 annual-return Return made up to 26/04/07; full list of members 4 Buy now
08 Mar 2007 accounts Annual Accounts 5 Buy now
08 Sep 2006 address Registered office changed on 08/09/06 from: 3 longwood court love lane cirencester gloucestershire GL7 1YG 1 Buy now
25 May 2006 annual-return Return made up to 26/04/06; full list of members 9 Buy now
02 May 2006 accounts Annual Accounts 5 Buy now
31 May 2005 annual-return Return made up to 26/04/05; full list of members 9 Buy now
04 Jan 2005 accounts Annual Accounts 5 Buy now