AA |
Group of companies' report and financial statements (accounts) made up to 2021/12/31
filed on: 17th, May 2023
|
accounts |
Free Download
(47 pages)
|
CS01 |
Confirmation statement with no updates 2023/04/24
filed on: 27th, April 2023
|
confirmation statement |
Free Download
(3 pages)
|
AD03 |
On 1970/01/01 location of registered inspection location was changed to 16 Great Queen Street Covent Garden London WC2B 5AH
filed on: 9th, March 2023
|
address |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, March 2023
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 28th, February 2023
|
gazette |
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2020/12/31
filed on: 5th, August 2022
|
accounts |
Free Download
(45 pages)
|
PSC04 |
Change to a person with significant control 2021/04/23
filed on: 29th, April 2022
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022/04/24
filed on: 29th, April 2022
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 2021/04/23 director's details were changed
filed on: 29th, April 2022
|
officers |
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2019/12/31
filed on: 30th, December 2021
|
accounts |
Free Download
(40 pages)
|
PSC04 |
Change to a person with significant control 2021/04/06
filed on: 7th, June 2021
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021/04/24
filed on: 7th, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, June 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 25th, May 2021
|
gazette |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 2019/12/30
filed on: 23rd, December 2020
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/04/24
filed on: 7th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2018/12/31
filed on: 25th, February 2020
|
accounts |
Free Download
(40 pages)
|
CS01 |
Confirmation statement with updates 2019/04/24
filed on: 3rd, May 2019
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Address change date: 2019/01/28. New Address: 10th Floor Holborn Tower 137-144 High Holborn London WC1V 6PL. Previous address: York House 14th Floor Empire Way London HA9 0PA United Kingdom
filed on: 28th, January 2019
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/12/31
filed on: 19th, July 2018
|
accounts |
Free Download
(17 pages)
|
CS01 |
Confirmation statement with updates 2018/04/24
filed on: 24th, April 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2016/12/31
filed on: 15th, September 2017
|
accounts |
Free Download
(13 pages)
|
CS01 |
Confirmation statement with updates 2017/04/24
filed on: 26th, April 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/06/30
filed on: 6th, December 2016
|
accounts |
Free Download
(6 pages)
|
AA01 |
Current accounting period shortened to 2016/12/31, originally was 2017/06/30.
filed on: 5th, September 2016
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2016/04/24 with full list of members
filed on: 29th, April 2016
|
annual return |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/06/30
filed on: 29th, February 2016
|
accounts |
Free Download
(5 pages)
|
AD01 |
Address change date: 2016/02/12. New Address: York House 14th Floor Empire Way London HA9 0PA. Previous address: 2nd Floor Waverley House 7-12 Noel Street London W1F 8GQ
filed on: 12th, February 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2015/04/24 with full list of members
filed on: 24th, April 2015
|
annual return |
Free Download
(3 pages)
|
CH01 |
On 2015/04/14 director's details were changed
filed on: 14th, April 2015
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/06/30
filed on: 18th, December 2014
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2014/04/24 with full list of members
filed on: 28th, April 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
15000.00 GBP is the capital in company's statement on 2014/04/28
|
capital |
|
AA01 |
Accounting period extended to 2014/06/30. Originally it was 2014/04/30
filed on: 14th, October 2013
|
accounts |
Free Download
(1 page)
|
CONNOT |
Notice of change of name
filed on: 11th, June 2013
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed calix technology LIMITEDcertificate issued on 11/06/13
filed on: 11th, June 2013
|
change of name |
Free Download
(2 pages)
|
RES15 |
Name changed by resolution on 2013/05/29
|
change of name |
|
NEWINC |
Company registration
filed on: 24th, April 2013
|
incorporation |
Free Download
(7 pages)
|