Advanced company searchLink opens in new window

KALIBRATE TECHNOLOGIES LIMITED

Company number 02800886

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)
16 Oct 2017 TM01 Termination of appointment of Gregg Raymond Budoi as a director on 8 September 2017
16 Oct 2017 TM02 Termination of appointment of Gregg Raymond Budoi as a secretary on 8 September 2017
16 Oct 2017 AP01 Appointment of Mr Mark Brian Hawtin as a director on 1 September 2017
14 Sep 2017 TM01 Termination of appointment of Robert B Stein, Jr as a director on 31 August 2017
13 Jul 2017 AP01 Appointment of Mr Thomas Alexander Russell as a director on 12 July 2017
13 Jul 2017 AP01 Appointment of Mr Matthew Roy Peacock as a director on 12 July 2017
13 Jul 2017 AP01 Appointment of Mr Jog Dhody as a director on 12 July 2017
13 Jul 2017 TM01 Termination of appointment of Nicholas John Habgood as a director on 12 July 2017
13 Jul 2017 TM01 Termination of appointment of Richard Henry Grogan as a director on 12 July 2017
13 Jul 2017 TM01 Termination of appointment of Philip James Lawler as a director on 12 July 2017
13 Jul 2017 TM01 Termination of appointment of Neville Davis as a director on 12 July 2017
05 Jul 2017 AD01 Registered office address changed from St James's Buildings 79 Oxford Street Manchester Lancashire M1 6SS to 196 Deansgate Deansgate Manchester M3 3WF on 5 July 2017
29 Mar 2017 CS01 Confirmation statement made on 18 March 2017 with updates
08 Jan 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
04 Jan 2017 AA Group of companies' accounts made up to 30 June 2016
13 Apr 2016 AR01 Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 67,600.07
19 Mar 2016 MR01 Registration of charge 028008860009, created on 16 March 2016
17 Mar 2016 MR04 Satisfaction of charge 028008860008 in full
01 Mar 2016 MR04 Satisfaction of charge 028008860007 in full
27 Jan 2016 SH01 Statement of capital following an allotment of shares on 16 December 2015
  • GBP 67,600.07
22 Dec 2015 AA Group of companies' accounts made up to 30 June 2015
14 Dec 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
10 Jun 2015 MR01 Registration of charge 028008860008, created on 3 June 2015
02 Apr 2015 AR01 Annual return made up to 18 March 2015 with full list of shareholders
Statement of capital on 2015-04-02
  • GBP 66,455.696
19 Mar 2015 MR01 Registration of charge 028008860007, created on 12 March 2015