- Company Overview for CALIQ SOFTWARE LIMITED (02733363)
- Filing history for CALIQ SOFTWARE LIMITED (02733363)
- People for CALIQ SOFTWARE LIMITED (02733363)
- Charges for CALIQ SOFTWARE LIMITED (02733363)
- More for CALIQ SOFTWARE LIMITED (02733363)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
12 Apr 2017 | CS01 | Confirmation statement made on 31 March 2017 with updates | |
20 Apr 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
06 Apr 2016 | AR01 |
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
|
|
04 Mar 2016 | AP03 | Appointment of Mrs Valerie Reynolds as a secretary on 4 March 2016 | |
31 Mar 2015 | AR01 |
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
|
|
23 Mar 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
30 Jun 2014 | SH06 |
Cancellation of shares. Statement of capital on 24 April 2014
|
|
19 Jun 2014 | SH03 | Purchase of own shares. | |
01 Apr 2014 | AR01 | Annual return made up to 31 March 2014 with full list of shareholders | |
27 Feb 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
30 Sep 2013 | SH06 |
Cancellation of shares. Statement of capital on 30 September 2013
|
|
30 Sep 2013 | SH03 | Purchase of own shares. | |
03 Apr 2013 | AR01 | Annual return made up to 31 March 2013 with full list of shareholders | |
03 Apr 2013 | TM01 | Termination of appointment of Michael Hedgecott as a director | |
03 Apr 2013 | TM02 | Termination of appointment of Michael Hedgecott as a secretary | |
15 Jan 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
04 Sep 2012 | AD01 | Registered office address changed from 46 Kneesworth Street Royston Hertfordshire SG8 5AQ on 4 September 2012 | |
15 Jun 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
10 Apr 2012 | AR01 | Annual return made up to 31 March 2012 with full list of shareholders | |
02 Nov 2011 | AA | Total exemption small company accounts made up to 30 September 2011 | |
21 Jun 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
05 Apr 2011 | AR01 | Annual return made up to 31 March 2011 with full list of shareholders | |
05 Apr 2011 | SH01 |
Statement of capital following an allotment of shares on 30 September 2010
|
|
01 Oct 2010 | CERTNM |
Company name changed madics systems LIMITED\certificate issued on 01/10/10
|
|
01 Oct 2010 | CONNOT | Change of name notice |