- Company Overview for KALLIDUS BIDCO LIMITED (09263434)
- Filing history for KALLIDUS BIDCO LIMITED (09263434)
- People for KALLIDUS BIDCO LIMITED (09263434)
- Charges for KALLIDUS BIDCO LIMITED (09263434)
- More for KALLIDUS BIDCO LIMITED (09263434)
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 May 2019 | MR01 | Registration of charge 092634340005, created on 29 April 2019 | |
29 Apr 2019 | CH01 | Director's details changed for Mr Philip James Pyle on 11 August 2016 | |
08 Apr 2019 | RESOLUTIONS |
Resolutions
|
|
02 Apr 2019 | AA | Audit exemption subsidiary accounts made up to 30 June 2018 | |
02 Apr 2019 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/06/18 | |
02 Apr 2019 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/06/18 | |
02 Apr 2019 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/06/18 | |
28 Mar 2019 | TM01 | Termination of appointment of Henry John William Ropner as a director on 14 March 2019 | |
28 Mar 2019 | TM01 | Termination of appointment of Henry William Baines Sallitt as a director on 14 March 2019 | |
23 Oct 2018 | CS01 | Confirmation statement made on 14 October 2018 with no updates | |
28 Feb 2018 | AA | Audit exemption subsidiary accounts made up to 30 June 2017 | |
28 Feb 2018 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/06/17 | |
28 Feb 2018 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/06/17 | |
28 Feb 2018 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/06/17 | |
17 Oct 2017 | CS01 | Confirmation statement made on 14 October 2017 with no updates | |
17 Oct 2017 | PSC05 | Change of details for Kallidus Intermediary Limited as a person with significant control on 11 July 2017 | |
22 Sep 2017 | TM01 | Termination of appointment of Carole Lesley Laithwaite as a director on 31 August 2017 | |
11 Jul 2017 | AD01 | Registered office address changed from 6 New Street Square London EC4A 3LX to 5 Fleet Place London EC4M 7rd on 11 July 2017 | |
16 Mar 2017 | AA | Audit exemption subsidiary accounts made up to 30 June 2016 | |
16 Mar 2017 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/06/16 | |
16 Mar 2017 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/06/16 | |
16 Mar 2017 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/06/16 | |
31 Oct 2016 | MR01 | Registration of charge 092634340004, created on 28 October 2016 | |
31 Oct 2016 | MR04 | Satisfaction of charge 092634340002 in full | |
31 Oct 2016 | MR04 | Satisfaction of charge 092634340003 in full |