Advanced company searchLink opens in new window

CALIBRE DIGITAL LIMITED

Company number 10869672

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-08-30
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