Advanced company searchLink opens in new window

CLICK FOR COVER LIMITED

Company number 03929933

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
04 Mar 2016 AR01 Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-03-04
  • GBP 1
18 Nov 2015 CH04 Secretary's details changed for Callidus Secretaries Limited on 5 June 2015
30 Jul 2015 AD03 Register(s) moved to registered inspection location 2 Minster Court London EC3R 7BB
30 Jul 2015 AD02 Register inspection address has been changed from Callidus Solutions Limited 110 Fenchurch Street London England EC3M 5JT England to 2 Minster Court London EC3R 7BB
07 Jun 2015 AA Accounts for a dormant company made up to 30 September 2014
26 Feb 2015 AR01 Annual return made up to 21 February 2015 with full list of shareholders
Statement of capital on 2015-02-26
  • GBP 1
16 May 2014 AA Accounts for a dormant company made up to 30 September 2013
04 Mar 2014 AR01 Annual return made up to 21 February 2014 with full list of shareholders
Statement of capital on 2014-03-04
  • GBP 1
04 Mar 2014 AD03 Register(s) moved to registered inspection location
05 Jul 2013 AA Accounts for a dormant company made up to 30 September 2012
20 Mar 2013 AR01 Annual return made up to 21 February 2013 with full list of shareholders
30 Jul 2012 CH01 Director's details changed for David Philip Howden on 27 February 2012
10 Jul 2012 TM02 Termination of appointment of Hugh Pallot as a secretary
09 Jul 2012 TM01 Termination of appointment of David Howden as a director
06 Jul 2012 AD01 Registered office address changed from 16 Eastcheap London EC3M 1BD on 6 July 2012
06 Jul 2012 AD02 Register inspection address has been changed
05 Jul 2012 AP04 Appointment of Callidus Secretaries Limited as a secretary
05 Jul 2012 AP01 Appointment of David Charles Anthony Walsh as a director
05 Jul 2012 AP03 Appointment of Michael Benjamin Grist as a secretary
09 May 2012 AA Accounts for a dormant company made up to 30 September 2011
19 Mar 2012 AR01 Annual return made up to 21 February 2012 with full list of shareholders
05 Mar 2012 AD01 Registered office address changed from Bevis Marks House 24 Bevis Marks London EC3A 7JB on 5 March 2012
16 Mar 2011 AR01 Annual return made up to 21 February 2011 with full list of shareholders
01 Mar 2011 AA Accounts for a dormant company made up to 30 September 2010
12 May 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association