CALIBRE 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
03/02/253 February 2025 Director's details changed for Ms Trudy Emma Clayton on 2025-02-03

View Document

23/12/2423 December 2024 Confirmation statement made on 2024-12-12 with no updates

View Document

14/11/2414 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

12/12/2312 December 2023 Confirmation statement made on 2023-12-12 with no updates

View Document

27/11/2327 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

20/12/2220 December 2022 Confirmation statement made on 2022-12-12 with no updates

View Document

13/12/2213 December 2022 Change of details for Mr Philip Andrew Clayton as a person with significant control on 2019-04-11

View Document

12/12/2212 December 2022 Notification of Trudy Emma Clayton as a person with significant control on 2019-04-11

View Document

24/11/2224 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

15/12/2115 December 2021 Confirmation statement made on 2021-12-12 with no updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

06/09/196 September 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

26/06/1926 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP ANDREW CLAYTON / 25/06/2019

View Document

25/06/1925 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS TRUDY EMMA CLAYTON / 25/06/2019

View Document

11/04/1911 April 2019 PSC'S CHANGE OF PARTICULARS / MR PHILLIP ANDREW CLAYTON / 11/04/2019

View Document

11/04/1911 April 2019 PREVEXT FROM 31/12/2018 TO 28/02/2019

View Document

11/04/1911 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP ANDREW CLAYTON / 11/04/2019

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 12/12/18, WITH UPDATES

View Document

22/02/1822 February 2018 17/01/18 STATEMENT OF CAPITAL GBP 4

View Document

13/12/1713 December 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