CALIBRE 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
23/05/2523 May 2025 Total exemption full accounts made up to 2024-12-31

View Document

06/02/256 February 2025 Confirmation statement made on 2025-01-18 with updates

View Document

04/02/254 February 2025 Resolutions

View Document

31/01/2531 January 2025 Statement of capital following an allotment of shares on 2024-07-31

View Document

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

View Accounts

28/09/2428 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

30/01/2430 January 2024 Statement of capital following an allotment of shares on 2024-01-11

View Document

30/01/2430 January 2024 Confirmation statement made on 2024-01-18 with updates

View Document

15/01/2415 January 2024 Registered office address changed from 85 Great Portland Street First Floor London W1W 7LT England to Lynton House 7-12 Tavistock Square London WC1H 9BQ on 2024-01-15

View Document

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

View Accounts

12/12/2312 December 2023 Total exemption full accounts made up to 2022-12-31

View Document

24/01/2324 January 2023 Confirmation statement made on 2023-01-18 with updates

View Document

17/01/2317 January 2023 Statement of capital on 2023-01-03

View Document

17/01/2317 January 2023 Resolutions

View Document

17/01/2317 January 2023 Resolutions

View Document

17/01/2317 January 2023 Resolutions

View Document

17/01/2317 January 2023 Resolutions

View Document

16/01/2316 January 2023 Statement of capital on 2022-10-14

View Document

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

View Accounts

15/09/2215 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

01/02/221 February 2022 Resolutions

View Document

01/02/221 February 2022 Resolutions

View Document

20/01/2220 January 2022 Statement of capital on 2022-01-05

View Document

18/01/2218 January 2022 Confirmation statement made on 2022-01-18 with updates

View Document

13/01/2213 January 2022 Director's details changed for Mr Scott Alan Watkins on 2021-12-31

View Document

12/01/2212 January 2022 Resolutions

View Document

12/01/2212 January 2022 Resolutions

View Document

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

View Accounts

23/07/2123 July 2021 Confirmation statement made on 2021-07-16 with updates

View Document

19/07/2119 July 2021 Statement of capital on 2020-12-31

View Document

16/07/2116 July 2021 Resolutions

View Document

16/07/2116 July 2021 Resolutions

View Document

30/06/2130 June 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

08/04/208 April 2020 CONFIRMATION STATEMENT MADE ON 30/03/20, WITH UPDATES

View Document

24/01/2024 January 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

12/09/1912 September 2019 CURREXT FROM 30/06/2020 TO 31/12/2020

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

06/06/196 June 2019 DIRECTOR APPOINTED MR SCOTT ALAN WATKINS

View Document

06/06/196 June 2019 30/04/19 STATEMENT OF CAPITAL GBP 4681129

View Document

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 30/03/19, WITH UPDATES

View Document

04/04/194 April 2019 APPOINTMENT TERMINATED, DIRECTOR SCOTT WATKINS

View Document

04/04/194 April 2019 DIRECTOR APPOINTED MRS TRACEY ELIZABETH WATKINS

View Document

26/03/1926 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

29/11/1829 November 2018 27/11/18 STATEMENT OF CAPITAL GBP 3372000

View Document

31/08/1831 August 2018 APPOINTMENT TERMINATED, DIRECTOR TRACEY WATKINS

View Document

20/08/1820 August 2018 ADOPT ARTICLES 30/06/2018

View Document

03/08/183 August 2018 30/06/18 STATEMENT OF CAPITAL GBP 3202000

View Document

02/08/182 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT ALAN WATKINS / 01/08/2018

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 30/03/18, WITH UPDATES

View Document

21/03/1821 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

06/02/186 February 2018 SECRETARY APPOINTED MISS CHARLOTTE KLOSE

View Document

06/02/186 February 2018 APPOINTMENT TERMINATED, SECRETARY TRACEY WATKINS

View Document

01/02/181 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS TRACEY ELIZABETH WATKINS / 23/01/2018

View Document

01/02/181 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN ARTHUR WATKINS / 23/01/2018

View Document

23/01/1823 January 2018 REGISTERED OFFICE CHANGED ON 23/01/2018 FROM MONKS HALL MONKS WALK SOUTH ASCOT BERKSHIRE SL5 9AZ

View Document

23/01/1823 January 2018 REGISTERED OFFICE CHANGED ON 23/01/2018 FROM 85 GREAT PORTLAND STREET LONDON W1W 7LT ENGLAND

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES

View Document

29/03/1729 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

01/12/161 December 2016 DIRECTOR APPOINTED MR SCOTT ALAN WATKINS

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

04/04/164 April 2016 Annual return made up to 30 March 2016 with full list of shareholders

View Document

11/03/1611 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

24/04/1524 April 2015 Annual return made up to 30 March 2015 with full list of shareholders

View Document

13/02/1513 February 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

02/04/142 April 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

31/03/1431 March 2014 Annual return made up to 30 March 2014 with full list of shareholders

View Document

21/11/1321 November 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

02/04/132 April 2013 Annual return made up to 30 March 2013 with full list of shareholders

View Document

27/03/1327 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

20/04/1220 April 2012 15/02/12 STATEMENT OF CAPITAL GBP 2000

View Document

20/04/1220 April 2012 Annual return made up to 30 March 2012 with full list of shareholders

View Document

16/04/1216 April 2012 ADOPT ARTICLES 15/02/2012

View Document

01/02/121 February 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

31/03/1131 March 2011 Annual return made up to 30 March 2011 with full list of shareholders

View Document

20/01/1120 January 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

27/04/1027 April 2010 Annual return made up to 30 March 2010 with full list of shareholders

View Document

21/01/1021 January 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

31/03/0931 March 2009 RETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS

View Document

02/02/092 February 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

12/06/0812 June 2008 RETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS

View Document

25/03/0825 March 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

31/05/0731 May 2007 RETURN MADE UP TO 30/03/07; FULL LIST OF MEMBERS

View Document

19/12/0619 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

09/05/069 May 2006 RETURN MADE UP TO 30/03/06; FULL LIST OF MEMBERS

View Document

07/11/057 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

17/05/0517 May 2005 RETURN MADE UP TO 30/03/05; FULL LIST OF MEMBERS

View Document

31/12/0431 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/12/0424 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

01/06/041 June 2004 RETURN MADE UP TO 30/03/04; FULL LIST OF MEMBERS

View Document

17/03/0417 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

28/05/0328 May 2003 RETURN MADE UP TO 30/03/03; FULL LIST OF MEMBERS

View Document

21/05/0321 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

29/04/0229 April 2002 RETURN MADE UP TO 30/03/02; FULL LIST OF MEMBERS

View Document

25/09/0125 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

14/06/0114 June 2001 ACC. REF. DATE EXTENDED FROM 31/12/00 TO 30/06/01

View Document

04/05/014 May 2001 RETURN MADE UP TO 30/03/01; FULL LIST OF MEMBERS

View Document

31/10/0031 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

27/04/0027 April 2000 RETURN MADE UP TO 30/03/00; FULL LIST OF MEMBERS

View Document

23/08/9923 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

30/04/9930 April 1999 RETURN MADE UP TO 30/03/99; NO CHANGE OF MEMBERS

View Document

31/10/9831 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

06/08/986 August 1998 REGISTERED OFFICE CHANGED ON 06/08/98 FROM: WEST END HOUSE WEST END WESTON TURVILLE AYLESBURY BUCKINGHAMSHIRE HP22 5TT

View Document

06/05/986 May 1998 RETURN MADE UP TO 30/03/98; NO CHANGE OF MEMBERS

View Document

24/02/9824 February 1998 AUDITOR'S RESIGNATION

View Document

31/10/9731 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

11/06/9711 June 1997 RETURN MADE UP TO 30/03/97; FULL LIST OF MEMBERS

View Document

14/03/9714 March 1997 RETURN MADE UP TO 30/03/96; FULL LIST OF MEMBERS

View Document

31/10/9631 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

15/01/9615 January 1996 REGISTERED OFFICE CHANGED ON 15/01/96 FROM: 8 PREBENDAL COURT OXFORD ROAD AYLESBURY BUCKINGHAMSHIRE HP19 3EY

View Document

18/12/9518 December 1995 NEW DIRECTOR APPOINTED

View Document

27/10/9527 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

03/08/953 August 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/06/957 June 1995 RETURN MADE UP TO 30/03/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

07/10/947 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

20/04/9420 April 1994 RETURN MADE UP TO 30/03/94; NO CHANGE OF MEMBERS

View Document

20/04/9420 April 1994 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/12/9322 December 1993 S366A DISP HOLDING AGM 25/10/93

View Document

22/12/9322 December 1993 REGISTERED OFFICE CHANGED ON 22/12/93 FROM: 18-20 CAMBRIDGE STREET AYLESBURY BUCKS HP20 1RS

View Document

09/11/939 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

28/05/9328 May 1993 RETURN MADE UP TO 30/03/93; FULL LIST OF MEMBERS

View Document

06/01/936 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

04/06/924 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

28/05/9228 May 1992 RETURN MADE UP TO 30/03/92; NO CHANGE OF MEMBERS

View Document

03/06/913 June 1991 RETURN MADE UP TO 31/03/91; NO CHANGE OF MEMBERS

View Document

22/05/9022 May 1990 RETURN MADE UP TO 30/03/90; FULL LIST OF MEMBERS

View Document

25/04/9025 April 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

25/04/9025 April 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

02/11/892 November 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/10/897 October 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/10/897 October 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/10/897 October 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/08/8923 August 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

23/08/8923 August 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

23/08/8923 August 1989 RETURN MADE UP TO 15/08/88; FULL LIST OF MEMBERS

View Document

23/08/8923 August 1989 RETURN MADE UP TO 14/03/89; FULL LIST OF MEMBERS

View Document

04/04/894 April 1989 COMPANY NAME CHANGED POLITESTANDARD LIMITED CERTIFICATE ISSUED ON 04/04/89

View Document

30/03/8930 March 1989 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 17/03/89

View Document

30/03/8930 March 1989 NC INC ALREADY ADJUSTED

View Document

29/03/8929 March 1989 REGISTERED OFFICE CHANGED ON 29/03/89 FROM: PETER ROBERTS-SUITE 3 BUCKINGHAM HOUSE THE BROADWAY STANMORE MIDDX HA7 4EE

View Document

30/01/8930 January 1989 DIRECTOR RESIGNED

View Document

09/11/889 November 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/08/8831 August 1988 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

07/06/887 June 1988 WD 25/04/88 AD 22/12/87--------- £ SI 998@1=998 £ IC 2/1000

View Document

07/06/887 June 1988 WD 25/04/88 PD 03/07/87--------- £ SI 2@1

View Document

04/05/884 May 1988 NEW DIRECTOR APPOINTED

View Document

20/11/8720 November 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/11/8720 November 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/08/876 August 1987 REGISTERED OFFICE CHANGED ON 06/08/87 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

06/08/876 August 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/08/876 August 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/08/876 August 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/07/8731 July 1987 ALTER MEM AND ARTS 220687

View Document

20/05/8720 May 1987 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