CALIBRE MOTORS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/04/2528 April 2025 | Appointment of Mrs Rubina Rai as a director on 2025-04-24 |
29/11/2429 November 2024 | Micro company accounts made up to 2024-02-28 |
07/06/247 June 2024 | Registered office address changed from 491a Yeading Lane Northolt UB5 6LN England to Unit B 491a Yeading Lane Northolt UB5 6LN on 2024-06-07 |
07/06/247 June 2024 | Confirmation statement made on 2024-05-05 with no updates |
28/02/2428 February 2024 | Annual accounts for year ending 28 Feb 2024 |
30/11/2330 November 2023 | Micro company accounts made up to 2023-02-28 |
31/05/2331 May 2023 | Confirmation statement made on 2023-05-05 with no updates |
30/11/2230 November 2022 | Micro company accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
30/11/2130 November 2021 | Micro company accounts made up to 2021-02-28 |
14/06/2114 June 2021 | Confirmation statement made on 2021-05-05 with no updates |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
02/02/212 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20 |
13/05/2013 May 2020 | CONFIRMATION STATEMENT MADE ON 05/05/20, WITH UPDATES |
05/05/205 May 2020 | REGISTERED OFFICE CHANGED ON 05/05/2020 FROM UNIT 5B SILVERDALE ROAD HAYES MIDDLESEX UB3 3BN |
02/04/202 April 2020 | CONFIRMATION STATEMENT MADE ON 07/02/20, NO UPDATES |
28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
30/11/1930 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
05/03/195 March 2019 | CONFIRMATION STATEMENT MADE ON 07/02/19, NO UPDATES |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
30/11/1830 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
14/03/1814 March 2018 | CONFIRMATION STATEMENT MADE ON 07/02/18, NO UPDATES |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
29/11/1729 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
18/03/1718 March 2017 | CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
30/11/1630 November 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
20/04/1620 April 2016 | Annual return made up to 7 February 2016 with full list of shareholders |
28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
25/11/1525 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
07/03/157 March 2015 | Annual return made up to 7 February 2015 with full list of shareholders |
04/03/154 March 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 057001460001 |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
29/11/1429 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
24/03/1424 March 2014 | Annual return made up to 7 February 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
30/11/1330 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
25/03/1325 March 2013 | Annual return made up to 7 February 2013 with full list of shareholders |
25/03/1325 March 2013 | REGISTERED OFFICE CHANGED ON 25/03/2013 FROM UNIT 5B SILVERDALE ROAD HAYES MIDDLESEX UB3 3BN UNITED KINGDOM |
25/03/1325 March 2013 | REGISTERED OFFICE CHANGED ON 25/03/2013 FROM 28 TITHE BARN WAY NORTHOLT UB5 6NN |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
22/11/1222 November 2012 | Annual accounts small company total exemption made up to 28 February 2012 |
23/06/1223 June 2012 | DISS40 (DISS40(SOAD)) |
21/06/1221 June 2012 | Annual return made up to 7 February 2012 with full list of shareholders |
05/06/125 June 2012 | FIRST GAZETTE |
28/02/1228 February 2012 | Annual accounts for year ending 28 Feb 2012 |
31/12/1131 December 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
11/04/1111 April 2011 | Annual return made up to 7 February 2011 with full list of shareholders |
11/04/1111 April 2011 | APPOINTMENT TERMINATED, SECRETARY SANJEEV RAI |
31/03/1131 March 2011 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/10 |
11/01/1111 January 2011 | Annual accounts small company total exemption made up to 28 February 2010 |
02/10/102 October 2010 | Annual accounts small company total exemption made up to 28 February 2009 |
26/08/1026 August 2010 | 28/02/08 TOTAL EXEMPTION FULL |
16/04/1016 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / VISHNU RAI / 07/02/2010 |
16/04/1016 April 2010 | Annual return made up to 7 February 2010 with full list of shareholders |
29/07/0929 July 2009 | DISS40 (DISS40(SOAD)) |
28/07/0928 July 2009 | RETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS |
26/05/0926 May 2009 | FIRST GAZETTE |
08/10/088 October 2008 | RETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS |
31/03/0731 March 2007 | RETURN MADE UP TO 07/02/07; FULL LIST OF MEMBERS |
09/03/079 March 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07 |
09/03/079 March 2007 | NEW DIRECTOR APPOINTED |
09/03/079 March 2007 | NEW SECRETARY APPOINTED |
19/12/0619 December 2006 | FIRST GAZETTE |
08/02/068 February 2006 | SECRETARY RESIGNED |
08/02/068 February 2006 | DIRECTOR RESIGNED |
07/02/067 February 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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