Download leads from Nexok and grow your business. Find out more

Caliq Software Limited

Documents

Total Documents166
Total Pages865

Filing History

19 December 2023Satisfaction of charge 1 in full
11 April 2023Confirmation statement made on 28 March 2023 with no updates
22 March 2023Unaudited abridged accounts made up to 30 September 2022
16 June 2022Unaudited abridged accounts made up to 30 September 2021
30 March 2022Confirmation statement made on 28 March 2022 with no updates
15 June 2021Unaudited abridged accounts made up to 30 September 2020
6 April 2021Confirmation statement made on 28 March 2021 with no updates
2 April 2020Confirmation statement made on 28 March 2020 with no updates
21 January 2020Unaudited abridged accounts made up to 30 September 2019
1 April 2019Confirmation statement made on 28 March 2019 with no updates
5 January 2019Unaudited abridged accounts made up to 30 September 2018
30 April 2018Unaudited abridged accounts made up to 30 September 2017
28 March 2018Confirmation statement made on 28 March 2018 with no updates
30 June 2017Total exemption small company accounts made up to 30 September 2016
30 June 2017Total exemption small company accounts made up to 30 September 2016
12 April 2017Confirmation statement made on 31 March 2017 with updates
12 April 2017Confirmation statement made on 31 March 2017 with updates
20 April 2016Total exemption small company accounts made up to 30 September 2015
20 April 2016Total exemption small company accounts made up to 30 September 2015
6 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 1,385
6 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 1,385
4 March 2016Appointment of Mrs Valerie Reynolds as a secretary on 4 March 2016
4 March 2016Appointment of Mrs Valerie Reynolds as a secretary on 4 March 2016
31 March 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 1,385
31 March 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 1,385
23 March 2015Total exemption small company accounts made up to 30 September 2014
23 March 2015Total exemption small company accounts made up to 30 September 2014
30 June 2014Cancellation of shares. Statement of capital on 24 April 2014
  • GBP 1,385
30 June 2014Cancellation of shares. Statement of capital on 24 April 2014
  • GBP 1,385
19 June 2014Purchase of own shares.
19 June 2014Purchase of own shares.
1 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
1 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
27 February 2014Total exemption small company accounts made up to 30 September 2013
27 February 2014Total exemption small company accounts made up to 30 September 2013
30 September 2013Purchase of own shares.
30 September 2013Cancellation of shares. Statement of capital on 30 September 2013
  • GBP 1,549
30 September 2013Cancellation of shares. Statement of capital on 30 September 2013
  • GBP 1,549
30 September 2013Purchase of own shares.
3 April 2013Annual return made up to 31 March 2013 with a full list of shareholders
3 April 2013Termination of appointment of Michael Hedgecott as a secretary
3 April 2013Termination of appointment of Michael Hedgecott as a director
3 April 2013Annual return made up to 31 March 2013 with a full list of shareholders
3 April 2013Termination of appointment of Michael Hedgecott as a director
3 April 2013Termination of appointment of Michael Hedgecott as a secretary
15 January 2013Total exemption small company accounts made up to 30 September 2012
15 January 2013Total exemption small company accounts made up to 30 September 2012
4 September 2012Registered office address changed from 46 Kneesworth Street Royston Hertfordshire SG8 5AQ on 4 September 2012
4 September 2012Registered office address changed from 46 Kneesworth Street Royston Hertfordshire SG8 5AQ on 4 September 2012
4 September 2012Registered office address changed from 46 Kneesworth Street Royston Hertfordshire SG8 5AQ on 4 September 2012
15 June 2012Particulars of a mortgage or charge / charge no: 2
15 June 2012Particulars of a mortgage or charge / charge no: 2
10 April 2012Annual return made up to 31 March 2012 with a full list of shareholders
10 April 2012Annual return made up to 31 March 2012 with a full list of shareholders
2 November 2011Total exemption small company accounts made up to 30 September 2011
2 November 2011Total exemption small company accounts made up to 30 September 2011
21 June 2011Total exemption small company accounts made up to 30 September 2010
21 June 2011Total exemption small company accounts made up to 30 September 2010
5 April 2011Statement of capital following an allotment of shares on 30 September 2010
  • GBP 1,617
5 April 2011Statement of capital following an allotment of shares on 30 September 2010
  • GBP 1,617
5 April 2011Annual return made up to 31 March 2011 with a full list of shareholders
5 April 2011Annual return made up to 31 March 2011 with a full list of shareholders
1 October 2010Change of name notice
1 October 2010Company name changed madics systems LIMITED\certificate issued on 01/10/10
  • RES15 ‐ Change company name resolution on 2010-09-22
1 October 2010Company name changed madics systems LIMITED\certificate issued on 01/10/10
  • RES15 ‐ Change company name resolution on 2010-09-22
1 October 2010Change of name notice
27 September 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-09-22
27 September 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-09-22
28 June 2010Total exemption small company accounts made up to 30 September 2009
28 June 2010Total exemption small company accounts made up to 30 September 2009
12 May 2010Annual return made up to 31 March 2010 with a full list of shareholders
12 May 2010Annual return made up to 31 March 2010 with a full list of shareholders
21 April 2009Return made up to 31/03/09; full list of members
21 April 2009Return made up to 31/03/09; full list of members
24 March 2009Total exemption small company accounts made up to 30 September 2008
24 March 2009Total exemption small company accounts made up to 30 September 2008
4 July 2008Total exemption small company accounts made up to 30 September 2007
4 July 2008Total exemption small company accounts made up to 30 September 2007
10 April 2008Return made up to 31/03/08; full list of members
10 April 2008Return made up to 31/03/08; full list of members
2 July 2007Total exemption small company accounts made up to 30 September 2006
2 July 2007Total exemption small company accounts made up to 30 September 2006
10 April 2007Return made up to 31/03/07; full list of members
10 April 2007Return made up to 31/03/07; full list of members
2 November 2006Particulars of mortgage/charge
2 November 2006Particulars of mortgage/charge
19 October 2006Director's particulars changed
19 October 2006Director's particulars changed
21 June 2006Total exemption small company accounts made up to 30 September 2005
21 June 2006Total exemption small company accounts made up to 30 September 2005
21 April 2006Return made up to 31/03/06; full list of members
21 April 2006Return made up to 31/03/06; full list of members
29 July 2005Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
29 July 2005Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
29 July 2005£ sr 650@1 30/09/04
29 July 2005£ sr 650@1 30/09/04
27 May 2005Total exemption small company accounts made up to 30 September 2004
27 May 2005Total exemption small company accounts made up to 30 September 2004
14 April 2005Return made up to 31/03/05; full list of members
14 April 2005Return made up to 31/03/05; full list of members
17 September 2004Director resigned
17 September 2004Director resigned
26 July 2004Total exemption small company accounts made up to 30 September 2003
26 July 2004Total exemption small company accounts made up to 30 September 2003
26 April 2004Return made up to 31/03/04; full list of members
26 April 2004Return made up to 31/03/04; full list of members
23 April 2003Total exemption small company accounts made up to 30 September 2002
23 April 2003Total exemption small company accounts made up to 30 September 2002
11 April 2003Return made up to 31/03/03; full list of members
11 April 2003Return made up to 31/03/03; full list of members
9 April 2002Return made up to 31/03/02; full list of members
9 April 2002Return made up to 31/03/02; full list of members
29 March 2002Total exemption small company accounts made up to 30 September 2001
29 March 2002Total exemption small company accounts made up to 30 September 2001
28 July 2001Total exemption small company accounts made up to 30 September 2000
28 July 2001Total exemption small company accounts made up to 30 September 2000
10 April 2001Ad 01/08/00--------- £ si 103@1
10 April 2001Ad 01/08/00--------- £ si 103@1
5 April 2001Ad 01/01/01--------- £ si 114@1=114 £ ic 1950/2064
5 April 2001Ad 01/01/01--------- £ si 114@1=114 £ ic 1950/2064
5 April 2001Return made up to 31/03/01; full list of members
  • 363(288) ‐ Secretary resigned
5 April 2001Return made up to 31/03/01; full list of members
  • 363(288) ‐ Secretary resigned
16 January 2001Resolutions
  • ORES13 ‐ Ordinary resolution
16 January 2001New secretary appointed;new director appointed
16 January 2001Secretary resigned;director resigned
16 January 2001Return made up to 22/07/99; full list of members
  • 363(287) ‐ Registered office changed on 16/01/01
16 January 2001Resolutions
  • ORES13 ‐ Ordinary resolution
16 January 2001New secretary appointed
16 January 2001New secretary appointed;new director appointed
16 January 2001Return made up to 22/07/00; full list of members
16 January 2001Secretary resigned
16 January 2001Return made up to 22/07/99; full list of members
  • 363(287) ‐ Registered office changed on 16/01/01
16 January 2001New secretary appointed
16 January 2001Secretary resigned
16 January 2001Secretary resigned;director resigned
10 April 2000Accounts for a small company made up to 30 September 1999
10 April 2000Accounts for a small company made up to 30 September 1999
16 March 1999Accounts for a small company made up to 30 September 1998
16 March 1999Accounts for a small company made up to 30 September 1998
20 October 1998Return made up to 22/07/98; no change of members
20 October 1998Return made up to 22/07/98; no change of members
8 October 1998Accounts for a small company made up to 30 September 1997
8 October 1998Accounts for a small company made up to 30 September 1997
11 September 1997Resolutions
  • ELRES ‐ Elective resolution
11 September 1997Resolutions
  • ELRES ‐ Elective resolution
11 September 1997Resolutions
  • ELRES ‐ Elective resolution
11 September 1997Return made up to 22/07/97; no change of members
11 September 1997Resolutions
  • ELRES ‐ Elective resolution
11 September 1997Return made up to 22/07/97; no change of members
28 July 1997Accounts for a small company made up to 30 September 1996
28 July 1997Accounts for a small company made up to 30 September 1996
18 August 1996Return made up to 22/07/96; full list of members
18 August 1996Return made up to 22/07/96; full list of members
2 August 1996Full accounts made up to 30 September 1995
2 August 1996Full accounts made up to 30 September 1995
13 December 1995Return made up to 22/07/95; no change of members
  • 363(287) ‐ Registered office changed on 13/12/95
13 December 1995Return made up to 22/07/95; no change of members
  • 363(287) ‐ Registered office changed on 13/12/95
12 December 1995Auditor's resignation
12 December 1995Auditor's resignation
18 May 1995Accounts for a small company made up to 30 September 1994
18 May 1995Accounts for a small company made up to 30 September 1994
1 January 1995A selection of documents registered before 1 January 1995
26 August 1992£ nc 100/250000 29/07/92
26 August 1992£ nc 100/250000 29/07/92
22 July 1992Incorporation
22 July 1992Incorporation
Sign up now to grow your client base. Plans & Pricing