Advanced company searchLink opens in new window

CALBUR LTD

Company number 07248122

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)
04 Jan 2019 AA01 Previous accounting period extended from 31 May 2018 to 31 August 2018
07 Sep 2018 AP01 Appointment of Ms Josiane Kamikazi as a director on 1 September 2018
07 Sep 2018 AP01 Appointment of Mr Funsho Daramola as a director on 1 September 2018
06 Sep 2018 CS01 Confirmation statement made on 1 September 2018 with updates
06 Sep 2018 TM01 Termination of appointment of Anthony Patrick Cullinan as a director on 1 September 2018
06 Sep 2018 TM01 Termination of appointment of Lisa Marie Barton as a director on 1 September 2018
14 May 2018 CS01 Confirmation statement made on 10 May 2018 with no updates
21 Feb 2018 AAMD Amended micro company accounts made up to 31 May 2017
10 Nov 2017 AA Micro company accounts made up to 31 May 2017
22 May 2017 CS01 Confirmation statement made on 10 May 2017 with updates
16 Dec 2016 AA Total exemption small company accounts made up to 31 May 2016
03 Jun 2016 AR01 Annual return made up to 10 May 2016 with full list of shareholders
Statement of capital on 2016-06-03
  • GBP 2
19 Nov 2015 AA Total exemption small company accounts made up to 31 May 2015
19 May 2015 AR01 Annual return made up to 10 May 2015 with full list of shareholders
Statement of capital on 2015-05-19
  • GBP 2
25 Mar 2015 AD01 Registered office address changed from C/O Concentric Lettings 3 the Quadrant Coventry West Midlands CV1 2DY to C/O Concentric Lettings 73 Albany Road Earlsdon Coventry West Midlands CV5 6JR on 25 March 2015
08 Oct 2014 AA Total exemption small company accounts made up to 31 May 2014
21 May 2014 AR01 Annual return made up to 10 May 2014 with full list of shareholders
Statement of capital on 2014-05-21
  • GBP 2
16 Oct 2013 AA Total exemption small company accounts made up to 31 May 2013
07 Oct 2013 CH01 Director's details changed for Mr Anthony Patrick Cullinan on 11 May 2013
07 Oct 2013 CH01 Director's details changed for Ms Lisa Marie Barton on 11 May 2013
20 May 2013 AR01 Annual return made up to 10 May 2013 with full list of shareholders
07 Feb 2013 AD01 Registered office address changed from 13 Aspen Drive Longford Coventry CV6 6QS United Kingdom on 7 February 2013
19 Sep 2012 AA Total exemption small company accounts made up to 31 May 2012
11 Jun 2012 AR01 Annual return made up to 10 May 2012 with full list of shareholders
19 Jan 2012 AA Total exemption small company accounts made up to 31 May 2011