Advanced company searchLink opens in new window

CALIAN UK LTD

Company number 09349330

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)
26 Nov 2024 CS01 Confirmation statement made on 22 November 2024 with no updates
01 Apr 2024 AD01 Registered office address changed from Teignbridge Business Centre Teignbridge Business Centre, Cavalier Road Heathfield Industrial Estate Newton Abbot TQ12 6TZ England to Teignbridge Business Centre Cavalier Road Heathfield Industrial Estate Newton Abbot TQ12 6TZ on 1 April 2024
01 Apr 2024 AD01 Registered office address changed from Unit 33, Teignbridge Business Centre Cavalier Road Heathfield Industrial Estate Newton Abbot TQ12 6TZ England to Teignbridge Business Centre Teignbridge Business Centre, Cavalier Road Heathfield Industrial Estate Newton Abbot TQ12 6TZ on 1 April 2024
18 Mar 2024 AP01 Appointment of Mr. John Nicholas Gillen as a director on 15 March 2024
15 Mar 2024 TM01 Termination of appointment of Rex Warwick Barnes as a director on 15 March 2024
08 Mar 2024 AA Total exemption full accounts made up to 31 December 2023
04 Dec 2023 CS01 Confirmation statement made on 22 November 2023 with no updates
18 May 2023 CH01 Director's details changed for Mr. Rex Warwick Barnes on 12 May 2023
12 May 2023 AD01 Registered office address changed from 158 High Street Herne Bay Kent CT6 5NP to Unit 33, Teignbridge Business Centre Cavalier Road Heathfield Industrial Estate Newton Abbot TQ12 6TZ on 12 May 2023
21 Mar 2023 AA Total exemption full accounts made up to 31 December 2022
21 Mar 2023 MR04 Satisfaction of charge 093493300001 in full
20 Dec 2022 CS01 Confirmation statement made on 10 December 2022 with no updates
03 Oct 2022 CH01 Director's details changed for Mr. Rex Warwick Barnes on 1 October 2022
01 Oct 2022 AP01 Appointment of Mr. Rex Warwick Barnes as a director on 1 October 2022
25 Jul 2022 AA Total exemption full accounts made up to 31 December 2021
02 Mar 2022 CERTNM Company name changed cadence consultancy LTD\certificate issued on 02/03/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-02-22
16 Dec 2021 CS01 Confirmation statement made on 10 December 2021 with no updates
29 Mar 2021 AA Total exemption full accounts made up to 31 December 2020
09 Mar 2021 PSC08 Notification of a person with significant control statement
09 Mar 2021 PSC07 Cessation of Calian Group Ltd. as a person with significant control on 30 October 2020
23 Dec 2020 CS01 Confirmation statement made on 10 December 2020 with updates
30 Oct 2020 AP01 Appointment of Mr Kevin Lee Ford as a director on 30 October 2020
30 Oct 2020 TM01 Termination of appointment of Jonathan David Mack as a director on 30 October 2020
30 Oct 2020 TM01 Termination of appointment of Sarah Julia Barton as a director on 30 October 2020
30 Oct 2020 TM01 Termination of appointment of Richard Francis Dannatt as a director on 30 October 2020