CALIBREX LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/09/2511 September 2025 NewCertificate of change of name

View Document

09/01/259 January 2025 Micro company accounts made up to 2024-12-31

View Document

06/01/256 January 2025 Previous accounting period extended from 2024-11-30 to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

29/11/2429 November 2024 Confirmation statement made on 2024-10-28 with no updates

View Document

01/02/241 February 2024 Accounts for a dormant company made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

27/11/2327 November 2023 Confirmation statement made on 2023-10-28 with no updates

View Document

11/09/2311 September 2023 Accounts for a dormant company made up to 2022-11-30

View Document

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

View Accounts

13/11/2213 November 2022 Current accounting period shortened from 2022-12-31 to 2022-11-30

View Document

13/11/2213 November 2022 Confirmation statement made on 2022-10-28 with no updates

View Document

14/09/2214 September 2022 Director's details changed for Mr Nigel Paul Amos on 2022-09-14

View Document

14/09/2214 September 2022 Registered office address changed from 44 Crossmead Avenue New Milton BH25 6NF England to 1 Lake Corner New Milton BH25 5GS on 2022-09-14

View Document

07/04/227 April 2022 Compulsory strike-off action has been discontinued

View Document

07/04/227 April 2022 Compulsory strike-off action has been discontinued

View Document

06/04/226 April 2022 Micro company accounts made up to 2020-12-31

View Document

06/04/226 April 2022 Confirmation statement made on 2021-10-28 with no updates

View Document

30/03/2230 March 2022 Registered office address changed from 44 44 Crossmead Avenue New Milton Hampshire BH25 6NF United Kingdom to 44 Crossmead Avenue New Milton BH25 6NF on 2022-03-30

View Document

08/01/228 January 2022 Compulsory strike-off action has been suspended

View Document

08/01/228 January 2022 Compulsory strike-off action has been suspended

View Document

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

View Accounts

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

23/07/2123 July 2021 Registered office address changed from 18 the Retreat Harrow HA2 7JH England to 44 44 Crossmead Avenue New Milton Hampshire BH25 6NF on 2021-07-23

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

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

View Accounts

31/10/1931 October 2019 CONFIRMATION STATEMENT MADE ON 28/10/19, NO UPDATES

View Document

22/01/1922 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

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

View Accounts

18/12/1818 December 2018 CURREXT FROM 30/11/2018 TO 31/12/2018

View Document

30/10/1830 October 2018 CONFIRMATION STATEMENT MADE ON 28/10/18, NO UPDATES

View Document

20/02/1820 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

02/11/172 November 2017 CONFIRMATION STATEMENT MADE ON 28/10/17, WITH UPDATES

View Document

28/09/1728 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16

View Document

18/01/1718 January 2017 DISS40 (DISS40(SOAD))

View Document

17/01/1717 January 2017 FIRST GAZETTE

View Document

12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES

View Document

12/01/1712 January 2017 REGISTERED OFFICE CHANGED ON 12/01/2017 FROM 39 THIRD AVENUE FRINTON-ON-SEA ESSEX CO13 9EF

View Document

12/01/1712 January 2017 REGISTERED OFFICE CHANGED ON 12/01/2017 FROM 18 THE RETREAT HARROW HA2 7JH ENGLAND

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

28/07/1628 July 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

06/11/156 November 2015 Annual return made up to 28 October 2015 with full list of shareholders

View Document

28/08/1528 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

17/03/1517 March 2015 DISS40 (DISS40(SOAD))

View Document

16/03/1516 March 2015 APPOINTMENT TERMINATED, DIRECTOR PAULA RADFORD

View Document

16/03/1516 March 2015 APPOINTMENT TERMINATED, DIRECTOR PAULA RADFORD

View Document

16/03/1516 March 2015 REGISTERED OFFICE CHANGED ON 16/03/2015 FROM 7 WEST MEWS PIMLICO LONDON SW1V 2DJ

View Document

16/03/1516 March 2015 SECRETARY'S CHANGE OF PARTICULARS / MR NIGEL PAUL AMOS / 16/03/2015

View Document

16/03/1516 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL PAUL AMOS / 16/03/2015

View Document

16/03/1516 March 2015 Annual return made up to 28 October 2014 with full list of shareholders

View Document

03/03/153 March 2015 FIRST GAZETTE

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

31/08/1431 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

04/11/134 November 2013 Annual return made up to 28 October 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

21/11/1221 November 2012 Annual return made up to 28 October 2012 with full list of shareholders

View Document

06/09/126 September 2012 30/11/11 TOTAL EXEMPTION FULL

View Document

22/11/1122 November 2011 Annual return made up to 28 October 2011 with full list of shareholders

View Document

02/09/112 September 2011 30/11/10 TOTAL EXEMPTION FULL

View Document

28/10/1028 October 2010 Annual return made up to 28 October 2010 with full list of shareholders

View Document

28/10/1028 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAULA JEAN RADFORD / 27/10/2010

View Document

02/09/102 September 2010 30/11/09 TOTAL EXEMPTION FULL

View Document

03/01/103 January 2010 30/11/08 TOTAL EXEMPTION FULL

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL PAUL AMOS / 20/10/2009

View Document

05/11/095 November 2009 Annual return made up to 28 October 2009 with full list of shareholders

View Document

19/11/0819 November 2008 APPOINTMENT TERMINATED SECRETARY PAULA RADFORD

View Document

19/11/0819 November 2008 RETURN MADE UP TO 28/10/08; FULL LIST OF MEMBERS

View Document

24/10/0824 October 2008 SECRETARY APPOINTED NIGEL PAUL AMOS

View Document

24/10/0824 October 2008 30/11/07 TOTAL EXEMPTION FULL

View Document

30/11/0730 November 2007 RETURN MADE UP TO 28/10/07; NO CHANGE OF MEMBERS

View Document

03/10/073 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06

View Document

10/11/0610 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05

View Document

07/11/067 November 2006 RETURN MADE UP TO 28/10/06; FULL LIST OF MEMBERS

View Document

16/11/0516 November 2005 RETURN MADE UP TO 28/10/05; FULL LIST OF MEMBERS

View Document

30/09/0530 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04

View Document

11/11/0411 November 2004 RETURN MADE UP TO 03/11/04; FULL LIST OF MEMBERS

View Document

11/10/0411 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03

View Document

12/11/0312 November 2003 RETURN MADE UP TO 03/11/03; FULL LIST OF MEMBERS

View Document

02/10/032 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02

View Document

12/11/0212 November 2002 RETURN MADE UP TO 03/11/02; FULL LIST OF MEMBERS

View Document

16/09/0216 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01

View Document

08/11/018 November 2001 RETURN MADE UP TO 03/11/01; FULL LIST OF MEMBERS

View Document

18/09/0118 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/00

View Document

10/12/0010 December 2000 RETURN MADE UP TO 03/11/00; FULL LIST OF MEMBERS

View Document

03/10/003 October 2000 FULL ACCOUNTS MADE UP TO 30/11/99

View Document

29/11/9929 November 1999 RETURN MADE UP TO 03/11/99; FULL LIST OF MEMBERS

View Document

28/09/9928 September 1999 FULL ACCOUNTS MADE UP TO 30/11/98

View Document

11/12/9811 December 1998 RETURN MADE UP TO 03/11/98; FULL LIST OF MEMBERS

View Document

15/09/9815 September 1998 FULL ACCOUNTS MADE UP TO 30/11/97

View Document

07/11/977 November 1997 RETURN MADE UP TO 03/11/97; FULL LIST OF MEMBERS

View Document

23/10/9723 October 1997 FULL ACCOUNTS MADE UP TO 30/11/96

View Document

04/12/964 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95

View Document

14/11/9614 November 1996 RETURN MADE UP TO 03/11/96; NO CHANGE OF MEMBERS

View Document

29/11/9529 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94

View Document

07/11/957 November 1995 RETURN MADE UP TO 03/11/95; NO CHANGE OF MEMBERS

View Document

07/02/957 February 1995 RETURN MADE UP TO 03/11/94; FULL LIST OF MEMBERS

View Document

11/07/9411 July 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/11

View Document

06/01/946 January 1994 REGISTERED OFFICE CHANGED ON 06/01/94 FROM: 372 OLD STREET LONDON EC1V 9LT

View Document

06/01/946 January 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/01/946 January 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/11/933 November 1993 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