CALIBRATE MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/05/2514 May 2025 Confirmation statement made on 2025-05-05 with no updates

View Document

25/04/2525 April 2025 Full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

10/05/2410 May 2024 Confirmation statement made on 2024-05-05 with updates

View Document

25/04/2425 April 2024 Full accounts made up to 2023-12-31

View Document

05/03/245 March 2024 Director's details changed for Ms Michela Ferruli on 2024-03-05

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

17/05/2317 May 2023 Confirmation statement made on 2023-05-05 with no updates

View Document

05/05/235 May 2023 Termination of appointment of David Evan Charles as a director on 2023-05-01

View Document

26/04/2326 April 2023 Full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

17/10/2217 October 2022 Current accounting period shortened from 2023-01-31 to 2022-12-31

View Document

16/05/2216 May 2022 Cancellation of shares. Statement of capital on 2021-04-19

View Document

16/05/2216 May 2022 Confirmation statement made on 2022-05-05 with updates

View Document

18/02/2218 February 2022 Change of details for Calibrate Partners Llp as a person with significant control on 2021-09-01

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

09/12/219 December 2021 Registered office address changed from C/O Whittles the Old Exchange 64 West Stockwell Street Colchester Essex CO1 1HE to 4th Floor Stratton House 5 Stratton Street London W1J 8LA on 2021-12-09

View Document

06/10/216 October 2021 Statement of capital following an allotment of shares on 2021-09-22

View Document

06/10/216 October 2021 Resolutions

View Document

06/10/216 October 2021 Resolutions

View Document

06/10/216 October 2021 Resolutions

View Document

05/10/215 October 2021 Termination of appointment of Natasha Freedman as a director on 2021-07-29

View Document

26/05/2126 May 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/21

View Document

12/05/2112 May 2021 DIRECTOR APPOINTED MR DAVID CHARLES

View Document

05/05/215 May 2021 CONFIRMATION STATEMENT MADE ON 05/05/21, WITH UPDATES

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

10/06/2010 June 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

28/05/2028 May 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/20

View Document

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 05/05/20, WITH UPDATES

View Document

28/04/2028 April 2020 DIRECTORS STATEMENT AND AUDITORS REPORT - OUT OF CAPITAL

View Document

23/04/2023 April 2020 18/03/20 STATEMENT OF CAPITAL GBP 322000.0

View Document

17/04/2017 April 2020 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

20/06/1920 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/19

View Document

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 05/05/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

15/01/1915 January 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN PRYOR

View Document

24/05/1824 May 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/18

View Document

16/05/1816 May 2018 CONFIRMATION STATEMENT MADE ON 05/05/18, NO UPDATES

View Document

10/05/1810 May 2018 APPOINTMENT TERMINATED, DIRECTOR REMY KESROUANI

View Document

30/04/1830 April 2018 APPOINTMENT TERMINATED, DIRECTOR REMY KESROUANI

View Document

30/04/1830 April 2018 DIRECTOR APPOINTED MR JOHN PHILIP PRYOR

View Document

27/06/1727 June 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/17

View Document

07/05/177 May 2017 CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES

View Document

05/01/175 January 2017 20/12/16 STATEMENT OF CAPITAL GBP 322000

View Document

14/07/1614 July 2016 REGISTERED OFFICE CHANGED ON 14/07/2016 FROM THE OLD EXCHANGE 64 WEST STOCKWELL STREET COLCHESTER CO1 1HE ENGLAND

View Document

08/07/168 July 2016 REGISTERED OFFICE CHANGED ON 08/07/2016 FROM C/O WHITTLES CENTURY HOUSE SOUTH NORTH STATION ROAD COLCHESTER ESSEX CO1 1RE

View Document

08/07/168 July 2016 30/04/16 STATEMENT OF CAPITAL GBP 367000

View Document

20/06/1620 June 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

14/06/1614 June 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW SINFIELD

View Document

27/05/1627 May 2016 Annual return made up to 5 May 2016 with full list of shareholders

View Document

23/05/1623 May 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN PRYOR

View Document

24/03/1624 March 2016 ADOPT ARTICLES 07/03/2016

View Document

11/03/1611 March 2016 09/03/16 STATEMENT OF CAPITAL GBP 172000

View Document

08/03/168 March 2016 DIRECTOR APPOINTED MRS NATASHA FREEDMAN

View Document

08/03/168 March 2016 DIRECTOR APPOINTED MR REMY KESROUANI

View Document

10/02/1610 February 2016 REGISTERED OFFICE CHANGED ON 10/02/2016 FROM 4 GLASSHOUSE STUDIOS FRYERN COURT ROAD BURGATE FORDINGBRIDGE HAMPSHIRE SP6 1QX

View Document

05/05/155 May 2015 Annual return made up to 5 May 2015 with full list of shareholders

View Document

05/05/155 May 2015 APPOINTMENT TERMINATED, DIRECTOR CHARLES MCMANUS

View Document

31/03/1531 March 2015 REGISTERED OFFICE CHANGED ON 31/03/2015 FROM 6TH FLOOR, BLACKFRIARS HOUSE THE PARSONAGE MANCHESTER LANCASHIRE M3 2JA UNITED KINGDOM

View Document

20/02/1520 February 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL PUGH

View Document

06/02/156 February 2015 DIRECTOR APPOINTED MR CHARLES ASHLEY MCMANUS

View Document

06/02/156 February 2015 DIRECTOR APPOINTED MR PAUL RICHARD PUGH

View Document

06/02/156 February 2015 DIRECTOR APPOINTED MR JOHN PHILIP PRYOR

View Document

06/02/156 February 2015 DIRECTOR APPOINTED MR ANDREW SINFIELD

View Document

06/02/156 February 2015 DIRECTOR APPOINTED MR JOHN JAMES WHITE

View Document

21/01/1521 January 2015 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

08/01/158 January 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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