Advanced company searchLink opens in new window

KALIBRATE ACQUISITION LIMITED

Company number 10734592

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)
08 Jan 2022 AP01 Appointment of Mr Thomas Alexander Russell as a director on 29 December 2021
08 Jan 2022 TM01 Termination of appointment of Jan Fredrik Lundqvist as a director on 29 December 2021
11 Oct 2021 SH01 Statement of capital following an allotment of shares on 4 October 2021
  • GBP 669,676.89
11 Oct 2021 SH01 Statement of capital following an allotment of shares on 31 August 2021
  • GBP 669,657.42
13 Sep 2021 AP01 Appointment of Mr. Jeremy James Westhead as a director on 10 September 2021
13 Sep 2021 TM01 Termination of appointment of Matthew Roy Peacock as a director on 10 September 2021
07 Aug 2021 SH01 Statement of capital following an allotment of shares on 28 June 2021
  • GBP 669,567.06
10 May 2021 SH06 Cancellation of shares. Statement of capital on 29 December 2020
  • GBP 596,124.80
01 May 2021 CS01 Confirmation statement made on 20 April 2021 with updates
01 May 2021 SH01 Statement of capital following an allotment of shares on 11 January 2021
  • GBP 596,236.06
26 Apr 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
26 Apr 2021 SH03 Purchase of own shares.
02 Mar 2021 SH01 Statement of capital following an allotment of shares on 15 December 2020
  • GBP 596,204.39
22 Jan 2021 MA Memorandum and Articles of Association
22 Jan 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Dec 2020 SH01 Statement of capital following an allotment of shares on 21 December 2020
  • GBP 596,187.7
30 Dec 2020 SH01 Statement of capital following an allotment of shares on 15 December 2020
  • GBP 521,490.7
21 Dec 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-12-15
09 Dec 2020 AA01 Current accounting period extended from 30 June 2020 to 31 December 2020
13 Oct 2020 SH06 Cancellation of shares. Statement of capital on 5 May 2020
  • GBP 518,839.70
29 Sep 2020 SH01 Statement of capital following an allotment of shares on 5 May 2020
  • GBP 518,875.08
08 Sep 2020 SH06 Cancellation of shares. Statement of capital on 5 May 2020
  • GBP 518,559.87
04 Aug 2020 AP01 Appointment of Ms Rebecca Jane Boscott as a director on 3 August 2020
04 Aug 2020 TM01 Termination of appointment of Thomas Alexander Russell as a director on 3 August 2020
04 Aug 2020 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase