CALIBRO CONSULTANTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/11/2512 November 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

11/02/2511 February 2025 Confirmation statement made on 2025-02-03 with no updates

View Document

18/12/2418 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

09/02/249 February 2024 Confirmation statement made on 2024-02-03 with no updates

View Document

19/12/2319 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

07/02/237 February 2023 Confirmation statement made on 2023-02-03 with no updates

View Document

06/02/236 February 2023 Registration of charge 099885240001, created on 2023-01-24

View Document

30/01/2330 January 2023 Registered office address changed from 81 Whiteladies Road Bristol BS8 2NT England to Unit 4, Corum 2 Crown Way Warmley Bristol BS30 8FJ on 2023-01-30

View Document

21/12/2221 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

04/02/224 February 2022 Confirmation statement made on 2022-02-03 with no updates

View Document

21/12/2121 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

01/04/211 April 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

03/02/213 February 2021 CONFIRMATION STATEMENT MADE ON 03/02/21, WITH UPDATES

View Document

15/06/2015 June 2020 ADOPT ARTICLES 29/05/2020

View Document

15/06/2015 June 2020 ARTICLES OF ASSOCIATION

View Document

24/04/2024 April 2020 APPOINTMENT TERMINATED, DIRECTOR KRISTIAN TOVEY

View Document

16/04/2016 April 2020 REGISTERED OFFICE CHANGED ON 16/04/2020 FROM WHITEFRIARS BUSINESS CENTRE 2ND FLOOR WHITEFRIARS, LEWINS MEAD BRISTOL BS1 2NT ENGLAND

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

06/02/206 February 2020 CONFIRMATION STATEMENT MADE ON 03/02/20, NO UPDATES

View Document

18/11/1918 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

15/02/1915 February 2019 CESSATION OF JENNA ROSANNA CHOAK AS A PSC

View Document

15/02/1915 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNA ROSANNA CHOAK / 15/02/2019

View Document

15/02/1915 February 2019 PSC'S CHANGE OF PARTICULARS / MR STUART DAVID CHOAK / 01/04/2017

View Document

15/02/1915 February 2019 CONFIRMATION STATEMENT MADE ON 03/02/19, WITH UPDATES

View Document

11/07/1811 July 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 03/02/2018

View Document

02/07/182 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 03/02/18, WITH UPDATES

View Document

10/10/1710 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

05/08/175 August 2017 DIRECTOR APPOINTED MR KRISTIAN PHILIP TOVEY

View Document

05/08/175 August 2017 03/04/17 STATEMENT OF CAPITAL GBP 0.1

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

09/03/179 March 2017 CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES

View Document

09/03/179 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS JENNA ROSANNA KELLER / 21/12/2016

View Document

09/03/179 March 2017 REGISTERED OFFICE CHANGED ON 09/03/2017 FROM 22 HAZEL GROVE BRISTOL AVON BS7 0NG ENGLAND

View Document

09/03/179 March 2017 04/02/16 STATEMENT OF CAPITAL GBP 100

View Document

30/01/1730 January 2017 DIRECTOR APPOINTED MR STUART DAVID CHOAK

View Document

02/11/162 November 2016 REGISTERED OFFICE CHANGED ON 02/11/2016 FROM C/O DAVE CHOAK 22 HAZEL GROVE BRISTOL BS7 0NG UNITED KINGDOM

View Document

02/11/162 November 2016 REGISTERED OFFICE CHANGED ON 02/11/2016 FROM 22 HAZEL GROVE BRISTOL BS7 0NG ENGLAND

View Document

08/06/168 June 2016 CURREXT FROM 28/02/2017 TO 31/03/2017

View Document

04/02/164 February 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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