- Company Overview for CALIBRE INVESTMENTS LIMITED (09439849)
- Filing history for CALIBRE INVESTMENTS LIMITED (09439849)
- People for CALIBRE INVESTMENTS LIMITED (09439849)
- More for CALIBRE INVESTMENTS LIMITED (09439849)
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) |
---|---|---|---|
29 Feb 2024 | CS01 | Confirmation statement made on 13 February 2024 with no updates | |
11 Dec 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
13 Feb 2023 | CS01 | Confirmation statement made on 13 February 2023 with no updates | |
04 Feb 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Feb 2023 | AA | Total exemption full accounts made up to 28 February 2022 | |
31 Jan 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Feb 2022 | CS01 | Confirmation statement made on 13 February 2022 with updates | |
15 Feb 2022 | AA | Total exemption full accounts made up to 28 February 2021 | |
23 Jun 2021 | AA | Total exemption full accounts made up to 29 February 2020 | |
19 Mar 2021 | CS01 | Confirmation statement made on 13 February 2021 with no updates | |
12 Jun 2020 | AD01 | Registered office address changed from 1st Floor Axiom House Spring Villa Park Edgeware London HA8 7EB England to Ground Floor Marlborough House 298 Regents Park Road London N3 2SZ on 12 June 2020 | |
20 Feb 2020 | CS01 | Confirmation statement made on 13 February 2020 with no updates | |
02 Dec 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
10 Apr 2019 | CS01 | Confirmation statement made on 13 February 2019 with updates | |
10 Apr 2019 | AD01 | Registered office address changed from 3rd Floor, 14 Hanover Street London W1S 1YH England to 1st Floor Axiom House Spring Villa Park Edgeware London HA8 7EB on 10 April 2019 | |
06 Dec 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
26 Feb 2018 | CS01 | Confirmation statement made on 13 February 2018 with updates | |
30 Nov 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
16 Feb 2017 | CS01 | Confirmation statement made on 13 February 2017 with updates | |
11 Nov 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
08 Mar 2016 | AR01 |
Annual return made up to 13 February 2016 with full list of shareholders
Statement of capital on 2016-03-08
|
|
04 Mar 2016 | AP01 | Appointment of Mr Jonathan Cohen as a director | |
17 Feb 2015 | CERTNM |
Company name changed midos touch LIMITED\certificate issued on 17/02/15
|
|
13 Feb 2015 | NEWINC |
Incorporation
Statement of capital on 2015-02-13
|