Advanced company searchLink opens in new window

CALIBRE UK LIMITED

Company number 02549739

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)
13 May 2019 CS01 Confirmation statement made on 11 May 2019 with no updates
26 Mar 2019 CH01 Director's details changed for Mr Willy Tsai on 26 March 2019
13 Feb 2019 TM01 Termination of appointment of Shih-Yuan Chen as a director on 1 February 2019
13 Feb 2019 AP01 Appointment of Mr Willy Tsai as a director on 1 February 2019
16 Jul 2018 AA Accounts for a small company made up to 31 December 2017
29 Jun 2018 TM01 Termination of appointment of Timothy Damien Brooksbank as a director on 31 May 2018
01 Jun 2018 CS01 Confirmation statement made on 11 May 2018 with updates
19 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
23 Aug 2017 AP01 Appointment of Mr Shih-Yuan Chen as a director on 24 July 2017
22 Aug 2017 AP03 Appointment of Mr Peter Fosh as a secretary on 24 July 2017
22 Aug 2017 PSC02 Notification of Coretronic Corporation as a person with significant control on 24 July 2017
22 Aug 2017 AP01 Appointment of Mr Peter Fosh as a director on 24 July 2017
22 Aug 2017 PSC07 Cessation of Finance Yorkshire Equity G.P Ltd as a person with significant control on 24 July 2017
22 Aug 2017 ANNOTATION Rectified The TM01 was removed from the public register on 10/11/2017 as it was invalid or ineffective.
22 Aug 2017 TM02 Termination of appointment of Frances Lorraine Kershaw as a secretary on 24 July 2017
22 Aug 2017 TM01 Termination of appointment of Pauline Elizabeth Brooksbank as a director on 24 July 2017
22 Aug 2017 MR04 Satisfaction of charge 025497390006 in full
12 May 2017 CS01 Confirmation statement made on 11 May 2017 with updates
29 Mar 2017 TM01 Termination of appointment of Duncan Stuart Gray as a director on 28 March 2017
27 Sep 2016 AA Accounts for a small company made up to 31 December 2015
16 Jun 2016 AR01 Annual return made up to 21 May 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 100,104.2
13 Jun 2016 SH01 Statement of capital following an allotment of shares on 29 January 2016
  • GBP 100,104.20
29 Feb 2016 AP01 Appointment of Mr Duncan Stuart Gray as a director on 24 February 2016
29 Feb 2016 CH01 Director's details changed for Mr Timothy Damien Brooksbank on 24 February 2016
23 Feb 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Loan agreement 29/01/2016