CALIBRE CONSULTING LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/10/2411 October 2024 | Director's details changed for Mr Jotsaroop Singh Virdee on 2024-10-07 |
11/10/2411 October 2024 | Change of details for Mr Jotsaroop Singh Virdee as a person with significant control on 2024-10-07 |
30/07/2430 July 2024 | Total exemption full accounts made up to 2024-06-30 |
01/07/241 July 2024 | Confirmation statement made on 2024-07-01 with updates |
01/07/241 July 2024 | Termination of appointment of Poonam Kaur Virdee as a director on 2024-06-28 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
11/06/2411 June 2024 | Confirmation statement made on 2024-06-05 with no updates |
28/03/2428 March 2024 | Total exemption full accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
09/06/239 June 2023 | Confirmation statement made on 2023-06-05 with no updates |
31/03/2331 March 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
02/03/222 March 2022 | Total exemption full accounts made up to 2021-06-30 |
03/02/223 February 2022 | Registered office address changed from 2 Stamford Square London SW15 2BF England to Brookfield Court Selby Road Garforth Leeds LS25 1NB on 2022-02-03 |
09/07/219 July 2021 | Confirmation statement made on 2021-06-05 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
09/03/219 March 2021 | 30/06/20 TOTAL EXEMPTION FULL |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
22/06/2022 June 2020 | CONFIRMATION STATEMENT MADE ON 05/06/20, NO UPDATES |
10/03/2010 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
06/08/196 August 2019 | CESSATION OF POONAM VIRDEE AS A PSC |
06/08/196 August 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOTSAROOP SINGH VIRDEE / 06/08/2019 |
26/07/1926 July 2019 | 11/06/15 STATEMENT OF CAPITAL GBP 2 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
05/06/195 June 2019 | CONFIRMATION STATEMENT MADE ON 05/06/19, NO UPDATES |
04/06/194 June 2019 | CONFIRMATION STATEMENT MADE ON 04/06/19, NO UPDATES |
15/02/1915 February 2019 | 30/06/18 TOTAL EXEMPTION FULL |
14/01/1914 January 2019 | CONFIRMATION STATEMENT MADE ON 14/01/19, NO UPDATES |
14/01/1914 January 2019 | DIRECTOR APPOINTED MRS POONAM KAUR VIRDEE |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
05/06/185 June 2018 | CONFIRMATION STATEMENT MADE ON 05/06/18, NO UPDATES |
30/05/1830 May 2018 | REGISTERED OFFICE CHANGED ON 30/05/2018 FROM SUITE 7 53 KING STREET MANCHESTER M2 4LQ ENGLAND |
19/02/1819 February 2018 | PSC'S CHANGE OF PARTICULARS / MR JOTSAROOP SINGH VIRDEE / 19/02/2018 |
19/02/1819 February 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOTSAROOP SINGH VIRDEE / 19/02/2018 |
19/02/1819 February 2018 | CONFIRMATION STATEMENT MADE ON 11/02/18, WITH UPDATES |
19/02/1819 February 2018 | PSC'S CHANGE OF PARTICULARS / POONAM VIRDEE / 19/02/2018 |
12/02/1812 February 2018 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
09/03/179 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
24/02/1724 February 2017 | CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
11/02/1611 February 2016 | Annual return made up to 11 February 2016 with full list of shareholders |
11/06/1511 June 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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