CALIBRATE PARTNERS LLP

Company Documents

DateDescription
26/06/2526 June 2025 Total exemption full accounts made up to 2024-12-31

View Document

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

View Document

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

View Accounts

20/12/2420 December 2024 Appointment of Mr James Geoffrey Bethune Taylor as a member on 2024-09-01

View Document

13/12/2413 December 2024 Appointment of Mr Daniel Blum as a member on 2024-09-01

View Document

13/12/2413 December 2024 Change of details for Mr John James White as a person with significant control on 2024-09-01

View Document

12/05/2412 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

08/05/248 May 2024 Confirmation statement made on 2024-05-05 with no updates

View Document

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

View Accounts

27/11/2327 November 2023 Amended total exemption full accounts made up to 2022-12-31

View Document

17/07/2317 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

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 member on 2023-05-01

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 Confirmation statement made on 2022-05-05 with no updates

View Document

06/04/226 April 2022 Appointment of Miss Michela Ferrulli as a member on 2022-03-31

View Document

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

View Accounts

11/01/2211 January 2022 Registered office address changed from 4th Floor 4th Floor Stratton House 5 Stratton Street London W1J 8LA United Kingdom to 4th Floor Stratton House 5 Stratton Street London W1J 8LA on 2022-01-11

View Document

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

View Document

05/10/215 October 2021 Termination of appointment of Natasha Freedman as a member on 2021-06-29

View Document

23/09/2123 September 2021 Appointment of Mr David Evan Charles as a member on 2021-09-23

View Document

24/06/2124 June 2021 Total exemption full accounts made up to 2021-01-31

View Document

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

View Accounts

08/06/208 June 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 05/05/20, NO UPDATES

View Document

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

View Accounts

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

View Document

08/05/198 May 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

15/01/1915 January 2019 APPOINTMENT TERMINATED, LLP MEMBER JOHN PRYOR

View Document

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 05/05/18, NO UPDATES

View Document

10/05/1810 May 2018 APPOINTMENT TERMINATED, LLP MEMBER REMY KESROUANI

View Document

19/04/1819 April 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

26/06/1726 June 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

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

View Document

07/05/177 May 2017 APPOINTMENT TERMINATED, LLP MEMBER NATASHA FREEDMAN

View Document

21/07/1621 July 2016 REGISTERED OFFICE CHANGED ON 21/07/2016 FROM C/O WHITTLES CENTURY HOUSE SOUTH NORTH STATION ROAD COLCHESTER ESSEX CO1 1RE

View Document

24/06/1624 June 2016 LLP MEMBER APPOINTED MS NATASHA FREEDMAN

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, LLP MEMBER ANDREW SINFIELD

View Document

27/05/1627 May 2016 LLP MEMBER APPOINTED MS NATASHA FREEDMAN

View Document

27/05/1627 May 2016 ANNUAL RETURN MADE UP TO 05/05/16

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

22/09/1522 September 2015 LLP MEMBER APPOINTED MR REMY KESROUANI

View Document

05/05/155 May 2015 ANNUAL RETURN MADE UP TO 05/05/15

View Document

05/05/155 May 2015 APPOINTMENT TERMINATED, LLP MEMBER CHARLES MCMANUS

View Document

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

View Document

20/02/1520 February 2015 APPOINTMENT TERMINATED, LLP MEMBER PAUL PUGH

View Document

06/02/156 February 2015 LLP MEMBER APPOINTED MR JOHN JAMES WHITE

View Document

06/02/156 February 2015 LLP MEMBER APPOINTED MR ANDREW SINFIELD

View Document

06/02/156 February 2015 LLP MEMBER APPOINTED MR JOHN PHILIP PRYOR

View Document

06/02/156 February 2015 LLP MEMBER APPOINTED MR CHARLES ASHLEY MCMANUS

View Document

06/02/156 February 2015 LLP MEMBER APPOINTED MR PAUL RICHARD PUGH

View Document

09/01/159 January 2015 APPOINTMENT TERMINATED, LLP MEMBER WOODBERRY SECRETARIAL LIMITED

View Document

09/01/159 January 2015 APPOINTMENT TERMINATED, LLP MEMBER WOODBERRY DIRECTORS LIMITED

View Document

08/01/158 January 2015 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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