Advanced company searchLink opens in new window

FUNDCALIBRE LTD

Company number 08665736

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 Oct 2023 TM01 Termination of appointment of Samantha Jane Kubunavanua (Nee Slator) as a director on 11 October 2023
25 Sep 2023 AA Total exemption full accounts made up to 30 June 2023
22 Jun 2023 CS01 Confirmation statement made on 21 June 2023 with no updates
22 Feb 2023 AA Total exemption full accounts made up to 30 June 2022
21 Jun 2022 CS01 Confirmation statement made on 21 June 2022 with no updates
15 Sep 2021 AA Total exemption full accounts made up to 30 June 2021
21 Jun 2021 CS01 Confirmation statement made on 21 June 2021 with updates
16 Jun 2021 CS01 Confirmation statement made on 2 June 2021 with updates
11 Nov 2020 AA Total exemption full accounts made up to 30 June 2020
02 Jun 2020 CS01 Confirmation statement made on 2 June 2020 with no updates
18 Sep 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Sep 2019 AA Total exemption full accounts made up to 30 June 2019
03 Jun 2019 CS01 Confirmation statement made on 2 June 2019 with no updates
27 Sep 2018 AA Total exemption full accounts made up to 30 June 2018
23 Aug 2018 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 134
16 Aug 2018 TM01 Termination of appointment of Clive Russell Hale as a director on 24 July 2018
14 Aug 2018 PSC07 Cessation of Chelsea Financial Services Plc as a person with significant control on 6 July 2016
13 Aug 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
06 Aug 2018 SH01 Statement of capital following an allotment of shares on 2 June 2014
  • GBP 50
06 Aug 2018 SH02 Sub-division of shares on 21 May 2014
02 Aug 2018 PSC07 Cessation of Albemarle Street Partners Ltd as a person with significant control on 6 July 2016
02 Aug 2018 PSC04 Change of details for Dr John Michael Holder as a person with significant control on 6 July 2016
02 Aug 2018 PSC02 Notification of Albemarle Street Partners Ltd as a person with significant control on 6 April 2016
02 Aug 2018 PSC02 Notification of Chelsea Financial Services Plc as a person with significant control on 6 April 2016
16 Jul 2018 AP01 Appointment of Mrs Samantha Jane Kubunavanua (Nee Slator) as a director on 12 July 2018