- Company Overview for CALIBRE DIGITAL LIMITED (10869672)
- Filing history for CALIBRE DIGITAL LIMITED (10869672)
- People for CALIBRE DIGITAL LIMITED (10869672)
- Registers for CALIBRE DIGITAL LIMITED (10869672)
- More for CALIBRE DIGITAL LIMITED (10869672)
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) |
---|---|---|---|
12 Mar 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Nov 2023 | CH01 | Director's details changed for Mr Jerome Minney on 16 October 2023 | |
30 Nov 2023 | AA | Micro company accounts made up to 31 March 2022 | |
30 Nov 2023 | CS01 | Confirmation statement made on 3 September 2023 with no updates | |
30 Nov 2023 | RT01 | Administrative restoration application | |
22 Aug 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 Jun 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Dec 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Dec 2022 | CS01 | Confirmation statement made on 3 September 2022 with no updates | |
22 Nov 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
03 Sep 2021 | CS01 | Confirmation statement made on 3 September 2021 with no updates | |
01 Apr 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
04 Sep 2020 | CS01 | Confirmation statement made on 3 September 2020 with no updates | |
07 Oct 2019 | CS01 | Confirmation statement made on 3 September 2019 with no updates | |
07 Oct 2019 | PSC04 | Change of details for Mr Jerome Minney as a person with significant control on 30 August 2018 | |
07 Oct 2019 | PSC01 | Notification of Jerome Minney as a person with significant control on 17 July 2017 | |
07 Oct 2019 | PSC09 | Withdrawal of a person with significant control statement on 7 October 2019 | |
28 Jun 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
28 Feb 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
30 Nov 2018 | AA01 | Previous accounting period shortened from 31 July 2018 to 31 March 2018 | |
03 Sep 2018 | CS01 | Confirmation statement made on 3 September 2018 with updates | |
30 Aug 2018 | RESOLUTIONS |
Resolutions
|
|
30 Aug 2018 | AD01 | Registered office address changed from 54 Abinger Avenue Abinger Avenue Cheam Sutton SM2 7LW United Kingdom to Second Floor Windsor House 40/41 Great Castle Street London W1W 8LU on 30 August 2018 | |
30 Jul 2018 | CS01 | Confirmation statement made on 16 July 2018 with no updates |