CALIBRE NETWORK LIMITED

Company Documents

DateDescription
16/01/2416 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

16/01/2416 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

31/10/2331 October 2023 First Gazette notice for voluntary strike-off

View Document

31/10/2331 October 2023 First Gazette notice for voluntary strike-off

View Document

18/10/2318 October 2023 Application to strike the company off the register

View Document

09/10/239 October 2023 Satisfaction of charge 046281070002 in full

View Document

22/08/2322 August 2023

View Document

22/08/2322 August 2023

View Document

22/08/2322 August 2023

View Document

18/08/2318 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

03/01/233 January 2023 Confirmation statement made on 2023-01-03 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

04/01/224 January 2022 Confirmation statement made on 2022-01-03 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

27/07/2127 July 2021 Register(s) moved to registered inspection location C/O Roxburgh Milkins Limited Merchants House North Wapping Road Bristol BS1 4RW

View Document

27/07/2127 July 2021 Register inspection address has been changed to C/O Roxburgh Milkins Limited Merchants House North Wapping Road Bristol BS1 4RW

View Document

27/07/2127 July 2021 Register(s) moved to registered inspection location C/O Roxburgh Milkins Limited Merchants House North Wapping Road Bristol BS1 4RW

View Document

27/07/2127 July 2021 Register inspection address has been changed from C/O Roxburgh Milkins Limited Merchants House North Wapping Road Bristol BS1 4RW England to C/O Roxburgh Milkins Limited Merchants House North Wapping Road Bristol BS1 4RW

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

27/11/2027 November 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

04/05/204 May 2020 ARTICLES OF ASSOCIATION

View Document

16/03/2016 March 2020 ALTER ARTICLES 02/03/2020

View Document

12/03/2012 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 046281070002

View Document

25/02/2025 February 2020 CONFIRMATION STATEMENT MADE ON 03/01/20, WITH UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

28/08/1928 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

11/07/1911 July 2019 REGISTERED OFFICE CHANGED ON 11/07/2019 FROM EUROPA HOUSE SOUTHWICK SQUARE SOUTHWICK BRIGHTON BN42 4FJ ENGLAND

View Document

11/07/1911 July 2019 PSC'S CHANGE OF PARTICULARS / FOCUS 4 U LTD. / 11/07/2019

View Document

11/07/1911 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER DAVID GOODMAN / 11/07/2019

View Document

11/07/1911 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RALPH GILBERT / 11/07/2019

View Document

08/02/198 February 2019 PREVSHO FROM 31/05/2019 TO 30/11/2018

View Document

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 03/01/19, WITH UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

07/09/187 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIE WATTS

View Document

07/09/187 September 2018 CESSATION OF JULIE WATTS AS A PSC

View Document

05/09/185 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046281070001

View Document

31/08/1831 August 2018 CESSATION OF MICHAEL ANDREW WATTS AS A PSC

View Document

31/08/1831 August 2018 DIRECTOR APPOINTED MR RALPH GILBERT

View Document

31/08/1831 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FOCUS 4 U LTD.

View Document

31/08/1831 August 2018 DIRECTOR APPOINTED MR CHRISTOPHER DAVID GOODMAN

View Document

31/08/1831 August 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WATTS

View Document

31/08/1831 August 2018 REGISTERED OFFICE CHANGED ON 31/08/2018 FROM UNIT 10 SWAN BUSINESS CENTRE STATION ROAD HAILSHAM EAST SUSSEX BN27 2BY

View Document

19/07/1819 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

04/01/184 January 2018 CONFIRMATION STATEMENT MADE ON 03/01/18, NO UPDATES

View Document

12/09/1712 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

06/01/176 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANDREW WATTS / 25/12/2016

View Document

06/01/176 January 2017 CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES

View Document

11/10/1611 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 046281070001

View Document

27/09/1627 September 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

15/01/1615 January 2016 Annual return made up to 3 January 2016 with full list of shareholders

View Document

11/01/1611 January 2016 REGISTERED OFFICE CHANGED ON 11/01/2016 FROM THE BARN LANGTYE LANE RIPE NR LEWES EAST SUSSEX BN8 6BA

View Document

28/09/1528 September 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

05/02/155 February 2015 Annual return made up to 3 January 2015 with full list of shareholders

View Document

09/10/149 October 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

29/07/1429 July 2014 PREVEXT FROM 31/01/2014 TO 31/05/2014

View Document

11/06/1411 June 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/13

View Document

02/06/142 June 2014 02/06/14 STATEMENT OF CAPITAL GBP 10

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

27/05/1427 May 2014 APPOINTMENT TERMINATED, DIRECTOR MADELEINE VODREY

View Document

27/05/1427 May 2014 APPOINTMENT TERMINATED, SECRETARY MADELEINE VODREY

View Document

23/05/1423 May 2014 REDUCE ISSUED CAPITAL 21/05/2014

View Document

23/05/1423 May 2014 DIVIDENDS 20/05/2014

View Document

23/05/1423 May 2014 STATEMENT BY DIRECTORS

View Document

23/05/1423 May 2014 SOLVENCY STATEMENT DATED 21/05/14

View Document

21/05/1421 May 2014 ADOPT ARTICLES 19/05/2014

View Document

21/05/1421 May 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

21/05/1421 May 2014 19/05/14 STATEMENT OF CAPITAL GBP 40

View Document

18/03/1418 March 2014 Annual accounts small company total exemption made up to 31 January 2013

View Document

20/01/1420 January 2014 Annual return made up to 3 January 2014 with full list of shareholders

View Document

21/01/1321 January 2013 Annual return made up to 3 January 2013 with full list of shareholders

View Document

14/01/1314 January 2013 Annual accounts small company total exemption made up to 31 January 2012

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

19/01/1219 January 2012 Annual return made up to 3 January 2012 with full list of shareholders

View Document

19/10/1119 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

13/01/1113 January 2011 Annual return made up to 3 January 2011 with full list of shareholders

View Document

15/12/1015 December 2010 REGISTERED OFFICE CHANGED ON 15/12/2010 FROM THE BARN LANGTYE LANE RIPE NR LEWES EAST SUSSEX BN8 6AY

View Document

06/10/106 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

07/05/107 May 2010 11/12/09 STATEMENT OF CAPITAL GBP 10

View Document

03/03/103 March 2010 Annual return made up to 3 January 2010 with full list of shareholders

View Document

14/10/0914 October 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

27/01/0927 January 2009 RETURN MADE UP TO 03/01/09; FULL LIST OF MEMBERS

View Document

22/04/0822 April 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

31/01/0831 January 2008 RETURN MADE UP TO 03/01/08; FULL LIST OF MEMBERS

View Document

17/01/0817 January 2008 REGISTERED OFFICE CHANGED ON 17/01/08 FROM: UNIT 7 HALL COURT FARM RIPE LEWES EAST SUSSEX BN8 6AY

View Document

28/09/0728 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

01/08/071 August 2007 REGISTERED OFFICE CHANGED ON 01/08/07 FROM: UNIT 7 HALL COURT FARM RIPE NEAR LEWES EAST SUSSEX BN8 6AY

View Document

01/08/071 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

12/06/0712 June 2007 REGISTERED OFFICE CHANGED ON 12/06/07 FROM: 2 MAPLE LEAF CLOSE NEWHAVEN EAST SUSSEX BN9 9YA

View Document

05/02/075 February 2007 RETURN MADE UP TO 03/01/07; FULL LIST OF MEMBERS

View Document

18/12/0618 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

24/04/0624 April 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/04/0610 April 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/03/061 March 2006 RETURN MADE UP TO 03/01/06; FULL LIST OF MEMBERS

View Document

23/06/0523 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

05/04/055 April 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/01/0518 January 2005 RETURN MADE UP TO 03/01/05; FULL LIST OF MEMBERS

View Document

18/06/0418 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04

View Document

13/01/0413 January 2004 RETURN MADE UP TO 03/01/04; FULL LIST OF MEMBERS

View Document

03/06/033 June 2003 S366A DISP HOLDING AGM 03/02/03

View Document

17/02/0317 February 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/02/0317 February 2003 NEW DIRECTOR APPOINTED

View Document

17/02/0317 February 2003 SECRETARY RESIGNED

View Document

17/02/0317 February 2003 DIRECTOR RESIGNED

View Document

03/01/033 January 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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