XCALIBRE GENERATION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/03/2514 March 2025 Confirmation statement made on 2025-03-05 with updates

View Document

27/08/2427 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

06/03/246 March 2024 Confirmation statement made on 2024-03-05 with updates

View Document

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

View Accounts

06/10/236 October 2023 Registration of charge 106534540003, created on 2023-10-05

View Document

06/10/236 October 2023 Registration of charge 106534540004, created on 2023-10-05

View Document

04/08/234 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

17/03/2317 March 2023 Confirmation statement made on 2023-03-05 with updates

View Document

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

View Document

19/03/2019 March 2020 CONFIRMATION STATEMENT MADE ON 05/03/20, WITH UPDATES

View Document

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

View Accounts

27/08/1927 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 05/03/19, NO UPDATES

View Document

29/08/1829 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

10/04/1810 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS JUDITH ALISON CLUTTERBUCK / 26/03/2018

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 05/03/18, WITH UPDATES

View Document

09/04/189 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / TERSAM HEER / 26/03/2018

View Document

09/04/189 April 2018 PSC'S CHANGE OF PARTICULARS / TERSAM HEER / 29/03/2018

View Document

09/04/189 April 2018 PSC'S CHANGE OF PARTICULARS / MS JUDITH ALISON CLUTTERBUCK / 29/03/2018

View Document

29/03/1829 March 2018 REGISTERED OFFICE CHANGED ON 29/03/2018 FROM WESTGATE CHAMBERS 8A ELM PARK ROAD PINNER HA5 3LA ENGLAND

View Document

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

View Accounts

07/12/177 December 2017 THE "GUARANTEE" 01/12/2017

View Document

04/12/174 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 106534540001

View Document

04/12/174 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 106534540002

View Document

11/09/1711 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / TERSAM HEER / 28/07/2017

View Document

11/09/1711 September 2017 PSC'S CHANGE OF PARTICULARS / TERSAM HEER / 28/07/2017

View Document

06/07/176 July 2017 CURRSHO FROM 31/03/2018 TO 31/12/2017

View Document

06/03/176 March 2017 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