- Company Overview for KALIBRATE TECHNOLOGIES LIMITED (02800886)
- Filing history for KALIBRATE TECHNOLOGIES LIMITED (02800886)
- People for KALIBRATE TECHNOLOGIES LIMITED (02800886)
- Charges for KALIBRATE TECHNOLOGIES LIMITED (02800886)
- More for KALIBRATE TECHNOLOGIES LIMITED (02800886)
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) |
---|---|---|---|
13 Jan 2025 | SH01 |
Statement of capital following an allotment of shares on 20 December 2024
|
|
21 Nov 2024 | AP01 | Appointment of Mr David Jonathan Cowan as a director on 22 October 2024 | |
21 Nov 2024 | TM01 | Termination of appointment of Giles Edward Lorimer Smyth as a director on 22 October 2024 | |
30 Aug 2024 | AA | Full accounts made up to 31 December 2023 | |
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
|
|
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 |