Advanced company searchLink opens in new window

KALIBRATE TECHNOLOGIES LIMITED

Company number 02800886

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)
07 Feb 2024 CS01 Confirmation statement made on 7 February 2024 with no updates
05 Dec 2023 MR01 Registration of charge 028008860014, created on 29 November 2023
27 Oct 2023 AA Full accounts made up to 31 December 2022
13 Jul 2023 AD01 Registered office address changed from 213, No.2 Circle Square 1 Symphony Park Manchester M1 7FS United Kingdom to Suite 213, No.2 Circle Square, 1 Symphony Park Manchester M1 7FS on 13 July 2023
03 Mar 2023 AP01 Appointment of Charles William Wetzel as a director on 21 February 2023
10 Feb 2023 AA Full accounts made up to 31 December 2021
07 Feb 2023 CS01 Confirmation statement made on 7 February 2023 with no updates
30 Jan 2023 PSC05 Change of details for Kalibrate Acquisition Limited as a person with significant control on 12 July 2017
07 Dec 2022 TM01 Termination of appointment of Oliver Daniel Shaw as a director on 5 December 2022
30 Nov 2022 MR04 Satisfaction of charge 028008860011 in full
30 Nov 2022 MR04 Satisfaction of charge 028008860010 in full
29 Nov 2022 CH01 Director's details changed for Mr Giles Edward Lorimer Smyth on 22 July 2022
29 Nov 2022 MR01 Registration of charge 028008860013, created on 17 November 2022
28 Nov 2022 MR01 Registration of charge 028008860012, created on 17 November 2022
22 Nov 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
04 Aug 2022 AP01 Appointment of Mr Giles Edward Lorimer Smyth as a director on 22 July 2022
29 Jun 2022 AD01 Registered office address changed from Suite 213, No 2 Circle Square Suite 213, No 2 Circle Square 1 Symphony Park Manchester M1 7FS England to 213, No.2 Circle Square 1 Symphony Park Manchester M1 7FS on 29 June 2022
23 Jun 2022 AD01 Registered office address changed from Suite 213, No 2 Circle Square Oxford Road Manchester M1 7ED England to Suite 213, No 2 Circle Square Suite 213, No 2 Circle Square 1 Symphony Park Manchester M1 7FS on 23 June 2022
02 Jun 2022 AD01 Registered office address changed from 196 Deansgate Deansgate Manchester M3 3WF England to Suite 213, No 2 Circle Square Oxford Road Manchester M1 7ED on 2 June 2022
07 Mar 2022 AA Full accounts made up to 31 December 2020
07 Feb 2022 CS01 Confirmation statement made on 7 February 2022 with updates
07 Feb 2022 SH01 Statement of capital following an allotment of shares on 17 July 2017
  • GBP 74,312.086
04 Feb 2022 TM02 Termination of appointment of Oliver Daniel Shaw as a secretary on 4 February 2022
20 Nov 2021 MR04 Satisfaction of charge 5 in full
22 Jun 2021 AP01 Appointment of Mr Richard Stephen Laker as a director on 27 May 2021