CALIBER INTERACTIVE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
01/01/251 January 2025 Unaudited abridged accounts made up to 2024-03-31

View Document

02/09/242 September 2024 Confirmation statement made on 2024-08-18 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

30/01/2430 January 2024 Unaudited abridged accounts made up to 2023-03-31

View Document

15/01/2415 January 2024 Change of details for Mr Jonathan Malcolm Scott as a person with significant control on 2024-01-15

View Document

05/01/245 January 2024 Director's details changed for Mr Jonathan Malcolm Scott on 2024-01-01

View Document

05/01/245 January 2024 Registered office address changed from 5 South Charlotte Street Edinburgh EH2 4AN Scotland to Garden House Mountquhanie House Cupar KY15 4QJ on 2024-01-05

View Document

31/08/2331 August 2023 Confirmation statement made on 2023-08-18 with no updates

View Document

31/08/2331 August 2023 Previous accounting period extended from 2022-12-31 to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

16/02/2316 February 2023 Director's details changed for Mr Jonathan Malcolm Scott on 2023-02-01

View Document

16/02/2316 February 2023 Change of details for Mr Jonathan Malcolm Scott as a person with significant control on 2023-02-01

View Document

19/01/2319 January 2023 Total exemption full accounts made up to 2021-12-31

View Document

03/01/233 January 2023 Registered office address changed from 101 Rose Street South Lane Edinburgh EH2 3JG Scotland to 5 South Charlotte Street Edinburgh EH2 4AN on 2023-01-03

View Document

02/12/222 December 2022 Compulsory strike-off action has been discontinued

View Document

02/12/222 December 2022 Compulsory strike-off action has been discontinued

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

31/12/2131 December 2021 Change of details for Mr Jonathan Malcolm Scott as a person with significant control on 2021-07-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2131 December 2021 Registered office address changed from 13-15 Morningside Drive Morningside Drive Edinburgh EH10 5LZ Scotland to 101 Rose Street South Lane Edinburgh EH2 3JG on 2021-12-31

View Document

28/09/2128 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

29/07/2129 July 2021 Cessation of Francesca Kosina Scott as a person with significant control on 2021-07-29

View Document

29/07/2129 July 2021 Termination of appointment of Francesca Kosina Scott as a director on 2021-07-29

View Document

29/07/2129 July 2021 Appointment of Mr Jonathan Malcolm Scott as a director on 2021-07-29

View Document

25/03/2125 March 2021 RETURN OF PURCHASE OF OWN SHARES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

15/12/2015 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

30/10/2030 October 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

16/10/2016 October 2020 CONFIRMATION STATEMENT MADE ON 18/08/20, NO UPDATES

View Document

10/08/2010 August 2020 APPOINTMENT TERMINATED, DIRECTOR JONATHAN SCOTT

View Document

29/05/2029 May 2020 APPOINTMENT TERMINATED, DIRECTOR DETAILS REMOVED UNDER SECTION 1095

View Document

29/05/2029 May 2020 APPOINTMENT TERMINATED, DIRECTOR DETAILS REMOVED UNDER SECTION 1095

View Document

13/05/2013 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FRANCESCA KOSINA SCOTT

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

29/10/1929 October 2019 DIRECTOR APPOINTED MR JONATHAN MALCOLM SCOTT

View Document

23/10/1923 October 2019 REGISTERED OFFICE CHANGED ON 23/10/2019 FROM SUITE 45 BONNINGTON BOND 2 ANDERSON PLACE EDINBURGH EH6 5NP SCOTLAND

View Document

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

19/09/1919 September 2019 APPOINTMENT TERMINATED, DIRECTOR DETAILS REMOVED UNDER SECTION 1095

View Document

29/08/1929 August 2019 CONFIRMATION STATEMENT MADE ON 18/08/19, NO UPDATES

View Document

09/07/199 July 2019 DIRECTOR APPOINTED MRS FRANCESCA KOSINA SCOTT

View Document

07/06/197 June 2019 APPOINTMENT TERMINATED, DIRECTOR FRANCESCA SCOTT

View Document

08/04/198 April 2019 DIRECTOR APPOINTED MRS FRANCESCA SCOTT

View Document

13/03/1913 March 2019 REGISTERED OFFICE CHANGED ON 13/03/2019 FROM SUITE 41, BONNINGTON BOND 2 ANDERSON PLACE EDINBURGH EH6 5NP SCOTLAND

View Document

20/11/1820 November 2018 REGISTERED OFFICE CHANGED ON 20/11/2018 FROM 5TH FLOOR SUGARBOND 2 ANDERSON PLACE EDINBURGH EH6 5NP SCOTLAND

View Document

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 18/08/18, NO UPDATES

View Document

30/09/1830 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

29/01/1829 January 2018 PREVEXT FROM 31/08/2017 TO 31/12/2017

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

25/09/1725 September 2017 CONFIRMATION STATEMENT MADE ON 18/08/17, NO UPDATES

View Document

08/06/178 June 2017 REGISTERED OFFICE CHANGED ON 08/06/2017 FROM 7TH FLOOR SUGARBOND 2 ANDERSON PLACE EDINBURGH EH6 5NP

View Document

31/05/1731 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

22/12/1622 December 2016 APPOINTMENT TERMINATED, DIRECTOR LEE STUART

View Document

08/09/168 September 2016 CONFIRMATION STATEMENT MADE ON 18/08/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

28/10/1528 October 2015 Annual return made up to 18 August 2015 with full list of shareholders

View Document

27/10/1527 October 2015 DIRECTOR APPOINTED MR LEE STUART

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

04/06/154 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN SCOTT / 10/08/2014

View Document

04/06/154 June 2015 04/06/15 STATEMENT OF CAPITAL GBP 21.054

View Document

01/06/151 June 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

15/10/1415 October 2014 APPOINTMENT TERMINATED, DIRECTOR AARON HILL

View Document

15/10/1415 October 2014 Annual return made up to 18 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

31/05/1431 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

29/11/1329 November 2013 Annual return made up to 18 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

21/01/1321 January 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

13/12/1213 December 2012 Annual return made up to 18 August 2012 with full list of shareholders

View Document

22/11/1222 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR AARON TIMOTHY JEFFKINS HILL / 07/11/2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

31/05/1231 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

25/11/1125 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

06/10/116 October 2011 Annual return made up to 18 August 2011 with full list of shareholders

View Document

13/06/1113 June 2011 REGISTERED OFFICE CHANGED ON 13/06/2011 FROM 9-11 SUITE ONE MARITIME STREET EDINBURGH EH6 6SB SCOTLAND

View Document

31/05/1131 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

29/09/1029 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN SCOTT / 01/10/2009

View Document

29/09/1029 September 2010 Annual return made up to 18 August 2010 with full list of shareholders

View Document

29/09/1029 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR AARON TIMOTHY JEFFKINS HILL / 01/10/2009

View Document

01/07/101 July 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

30/04/1030 April 2010 REGISTERED OFFICE CHANGED ON 30/04/2010 FROM 25, 3F2, DUNDEE TERRACE EDINBURGH EH11 1DN UNITED KINGDOM

View Document

19/08/0919 August 2009 RETURN MADE UP TO 18/08/09; FULL LIST OF MEMBERS

View Document

19/08/0819 August 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company