CALIBRA TECHNOLOGY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/09/2516 September 2025 NewConfirmation statement made on 2025-09-09 with updates

View Document

22/11/2422 November 2024 Total exemption full accounts made up to 2023-12-31

View Document

28/03/2428 March 2024 Registered office address changed from 10 Wellington Street Cambridge CB1 1HW England to Cambridge House 16 High Street Saffron Walden Essex CB10 1AX on 2024-03-28

View Document

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

View Accounts

27/10/2327 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

04/10/234 October 2023 Confirmation statement made on 2023-09-09 with no updates

View Document

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

View Accounts

19/12/2219 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

29/09/2229 September 2022 Confirmation statement made on 2022-09-09 with no updates

View Document

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

View Accounts

30/09/2130 September 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

17/12/2017 December 2020 CONFIRMATION STATEMENT MADE ON 17/12/20, NO UPDATES

View Document

16/12/2016 December 2020 CESSATION OF DANIEL STEVEN PARTEL AS A PSC

View Document

16/12/2016 December 2020 CESSATION OF EDGAR DAVID ARONSON JNR AS A PSC

View Document

16/12/2016 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

29/09/2029 September 2020 CONFIRMATION STATEMENT MADE ON 29/09/20, NO UPDATES

View Document

06/08/206 August 2020 REGISTERED OFFICE CHANGED ON 06/08/2020 FROM SUMPTER HOUSE 8 STATION ROAD HISTON CAMBRIDGE CAMBS CB24 9LQ

View Document

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

View Accounts

30/10/1930 October 2019 CONFIRMATION STATEMENT MADE ON 30/10/19, WITH UPDATES

View Document

26/09/1926 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 13/05/19, WITH UPDATES

View Document

21/01/1921 January 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

21/01/1921 January 2019 20/12/18 STATEMENT OF CAPITAL GBP 160

View Document

11/01/1911 January 2019 SHARE PURCHASE AGREEMENT 20/12/2018

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

26/09/1826 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

16/05/1816 May 2018 CONFIRMATION STATEMENT MADE ON 13/05/18, NO UPDATES

View Document

25/08/1725 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES

View Document

21/04/1721 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DAVID BURSTON / 12/04/2017

View Document

01/10/161 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

06/06/166 June 2016 Annual return made up to 13 May 2016 with full list of shareholders

View Document

23/07/1523 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

18/05/1518 May 2015 Annual return made up to 13 May 2015 with full list of shareholders

View Document

22/01/1522 January 2015 29/12/14 STATEMENT OF CAPITAL GBP 200

View Document

02/10/142 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

05/06/145 June 2014 Annual return made up to 13 May 2014 with full list of shareholders

View Document

28/10/1328 October 2013 COMPANY NAME CHANGED HYSPEED TECHNOLOGY LIMITED CERTIFICATE ISSUED ON 28/10/13

View Document

28/10/1328 October 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

25/10/1325 October 2013 APPOINTMENT TERMINATED, DIRECTOR EDGAR ARONSON JR

View Document

25/10/1325 October 2013 APPOINTMENT TERMINATED, DIRECTOR DANIEL PARTEL

View Document

09/09/139 September 2013 DIRECTOR APPOINTED MR DANIEL STEVEN PARTEL

View Document

16/08/1316 August 2013 CURRSHO FROM 31/05/2014 TO 31/12/2013

View Document

16/08/1316 August 2013 REGISTERED OFFICE CHANGED ON 16/08/2013 FROM 41 PRIORY AVENUE SWAVESEY CAMBRIDGESHIRE CB244RY UNITED KINGDOM

View Document

03/07/133 July 2013 APPOINTMENT TERMINATED, SECRETARY LONDON LAW SECRETARIAL LIMITED

View Document

03/07/133 July 2013 DIRECTOR APPOINTED MR ANDREW BURSTON

View Document

03/07/133 July 2013 DIRECTOR APPOINTED MR EDGAR DAVID ARONSON JR

View Document

03/07/133 July 2013 REGISTERED OFFICE CHANGED ON 03/07/2013 FROM 41 PRIORY AVENUE SWAVESEY CAMBRIDGESHIRE CB244RY UNITED KINGDOM

View Document

03/07/133 July 2013 REGISTERED OFFICE CHANGED ON 03/07/2013 FROM THE OLD EXCHANGE 12 COMPTON ROAD WIMBLEDON, LONDON SW19 7QD UNITED KINGDOM

View Document

03/07/133 July 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN COWDRY

View Document

13/05/1313 May 2013 COMPANY NAME CHANGED HYSPEED EUROPE LIMITED CERTIFICATE ISSUED ON 13/05/13

View Document

13/05/1313 May 2013 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