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)
13 Jun 2018 CS01 Confirmation statement made on 2 June 2018 with no updates
01 Nov 2017 AA Total exemption full accounts made up to 30 June 2017
15 Jun 2017 CS01 Confirmation statement made on 2 June 2017 with updates
14 Jun 2017 SH01 Statement of capital following an allotment of shares on 6 July 2016
  • GBP 500
20 Dec 2016 AA Full accounts made up to 30 June 2016
07 Jun 2016 AR01 Annual return made up to 2 June 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 50
12 Dec 2015 AA Accounts for a small company made up to 30 June 2015
11 Jun 2015 AR01 Annual return made up to 2 June 2015 with full list of shareholders
Statement of capital on 2015-06-11
  • GBP 50
11 Jun 2015 TM02 Termination of appointment of White House Secretaries Limited as a secretary on 31 May 2015
11 Dec 2014 AA Full accounts made up to 30 June 2014
11 Sep 2014 AA01 Previous accounting period shortened from 31 August 2014 to 30 June 2014
23 Jun 2014 AD01 Registered office address changed from 111 Milford Road Lymington Hampshire SO41 8DN on 23 June 2014
02 Jun 2014 AR01 Annual return made up to 2 June 2014 with full list of shareholders
Statement of capital on 2014-06-02
  • GBP 50
02 Jun 2014 TM01 Termination of appointment of Alan Liddle as a director
02 Jun 2014 TM01 Termination of appointment of Daniel Kemp as a director
15 May 2014 CERTNM Company name changed asp calibre LIMITED\certificate issued on 15/05/14
  • RES15 ‐ Change company name resolution on 2014-05-13
15 May 2014 NM06 Change of name with request to seek comments from relevant body
15 May 2014 CONNOT Change of name notice
05 Mar 2014 AP04 Appointment of White House Secretaries Limited as a secretary
05 Mar 2014 AP01 Appointment of Mrs Juliette Anne Schooling Latter as a director
05 Mar 2014 AP01 Appointment of Mr Darius Michael Mcdermott as a director
05 Mar 2014 AP01 Appointment of Mr Alan Digby Simon Liddle as a director
05 Mar 2014 AP01 Appointment of Mr Daniel Kemp as a director
05 Mar 2014 AP01 Appointment of Mr Clive Russell Hale as a director
28 Aug 2013 TM01 Termination of appointment of Osker Heiman as a director