RECALIBRATION LIMITED

Company Documents

DateDescription
01/07/251 July 2025 NewFirst Gazette notice for voluntary strike-off

View Document

20/06/2520 June 2025 NewApplication to strike the company off the register

View Document

29/05/2529 May 2025 Previous accounting period shortened from 2025-06-30 to 2024-10-31

View Document

29/05/2529 May 2025 Micro company accounts made up to 2024-10-31

View Document

06/03/256 March 2025 Micro company accounts made up to 2024-06-30

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

19/06/2419 June 2024 Confirmation statement made on 2024-06-11 with no updates

View Document

28/05/2428 May 2024 Director's details changed for Ms Udochukwuka Nkemdilim Adaeze Ekwueme on 2024-05-27

View Document

01/03/241 March 2024 Micro company accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

16/06/2316 June 2023 Confirmation statement made on 2023-06-11 with no updates

View Document

06/01/236 January 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

01/12/211 December 2021 Micro company accounts made up to 2021-06-30

View Document

03/11/213 November 2021 Registered office address changed from 71-75 Shelton Street 71-75 Shelton Street London WC2H 9JQ England to Recalibration Limited Suite 94 30 Durham Road London SW20 0TW on 2021-11-03

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

21/06/2121 June 2021 Resolutions

View Document

17/06/2117 June 2021 Confirmation statement made on 2021-06-11 with updates

View Document

28/07/2028 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

11/06/2011 June 2020 CONFIRMATION STATEMENT MADE ON 11/06/20, WITH UPDATES

View Document

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 15/05/20, NO UPDATES

View Document

25/03/2025 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

11/11/1911 November 2019 PSC'S CHANGE OF PARTICULARS / MISS UDOCHUKWUKA NKEMDILIM ADAEZE EKWUEME / 04/09/2019

View Document

25/10/1925 October 2019 REGISTERED OFFICE CHANGED ON 25/10/2019 FROM 137 SUITE 137 8 SHEPHERD MARKET MAYFAIR LONDON W1J 7JY UNITED KINGDOM

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

25/05/1925 May 2019 CONFIRMATION STATEMENT MADE ON 25/05/19, NO UPDATES

View Document

14/01/1914 January 2019 REGISTERED OFFICE CHANGED ON 14/01/2019 FROM FLAT 4 108 LISSON GROVE MARYLEBONE LONDON NW1 6LR UNITED KINGDOM

View Document

04/06/184 June 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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