CALIBRI INVESTMENTS LIMITED

167-169 Great Portland Street 167-169 Great Portland Street, London, W1W 5PF, England
StatusACTIVE
Company No.08664464
CategoryPrivate Limited Company
Incorporated27 Aug 2013
Age10 years, 8 months
JurisdictionEngland Wales

SUMMARY

CALIBRI INVESTMENTS LIMITED is an active private limited company with number 08664464. It was incorporated 10 years, 8 months ago, on 27 August 2013. The company address is 167-169 Great Portland Street 167-169 Great Portland Street, London, W1W 5PF, England.



Company Fillings

Appoint person director company with name date

Date: 14 Dec 2023

Action Date: 01 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Roosevelt Rocha Abel Conceicao

Appointment date: 2021-01-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Sep 2023

Action Date: 21 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-21

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Sep 2023

Action Date: 08 Sep 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Tartaruga B Investments Limited

Cessation date: 2023-09-08

Documents

View document PDF

Notification of a person with significant control

Date: 21 Sep 2023

Action Date: 08 Sep 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2023-09-08

Psc name: Propiedades Investments Limited

Documents

View document PDF

Termination director company with name termination date

Date: 21 Sep 2023

Action Date: 08 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-09-08

Officer name: Zsolt Porkolab

Documents

View document PDF

Appoint corporate director company with name date

Date: 21 Sep 2023

Action Date: 08 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Propiedades Investments Limited

Appointment date: 2023-09-08

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Aug 2023

Action Date: 26 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Sep 2022

Action Date: 27 Sep 2022

Category: Address

Type: AD01

Old address: Black Jacks Cottage Park Lane Harefield Uxbridge UB9 6HL England

New address: 167-169 Great Portland Street Fifth Floor London W1W 5PF

Change date: 2022-09-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Sep 2022

Action Date: 02 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-02

Documents

View document PDF

Change to a person with significant control without name date

Date: 07 Jun 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Documents

View document PDF

Notification of a person with significant control

Date: 06 Jun 2022

Action Date: 01 Jun 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2022-06-01

Psc name: Tartaruga B Investments Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Jun 2022

Action Date: 01 Jun 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-06-01

Psc name: Zsolt Porkolab

Documents

View document PDF

Change person director company with change date

Date: 06 Jun 2022

Action Date: 25 May 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr. Zsolt Porkolab

Change date: 2022-05-25

Documents

View document PDF

Change person director company with change date

Date: 06 Jun 2022

Action Date: 25 May 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-05-25

Officer name: Dr. Zsolt Porkolab

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Sep 2021

Action Date: 02 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Feb 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Sep 2020

Action Date: 02 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-02

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jul 2020

Action Date: 29 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-29

Documents

View document PDF

Notification of a person with significant control

Date: 29 Jul 2020

Action Date: 01 Jul 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-07-01

Psc name: Zsolt Porkolab

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jul 2020

Action Date: 01 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-07-01

Officer name: Albert Hendrika Jozef Van Der Taelen

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Jul 2020

Action Date: 01 Jul 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Albert Hendrika Jozef Van Der Taelen

Cessation date: 2020-07-01

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jul 2020

Action Date: 01 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr. Zsolt Porkolab

Appointment date: 2020-07-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Feb 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Feb 2020

Action Date: 07 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-07

Documents

View document PDF

Termination director company with name termination date

Date: 07 Feb 2020

Action Date: 01 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Zsolt Porkolab

Termination date: 2020-02-01

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Sep 2019

Action Date: 19 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-19

Documents

View document PDF

Notification of a person with significant control

Date: 17 Sep 2019

Action Date: 04 Sep 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-09-04

Psc name: Albert Hendrika Jozef Van Der Taelen

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Sep 2019

Action Date: 04 Sep 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-09-04

Psc name: Zsolt Porkolab

Documents

View document PDF

Appoint person director company with name date

Date: 17 Sep 2019

Action Date: 04 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-09-04

Officer name: Mr Albert Hendrika Jozef Van Der Taelen

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Aug 2019

Action Date: 20 Aug 2019

Category: Address

Type: AD01

New address: Black Jacks Cottage Park Lane Harefield Uxbridge UB9 6HL

Change date: 2019-08-20

Old address: 23 Dangerfield Avenue Bristol BS13 8DS

Documents

View document PDF

Appoint person director company with name date

Date: 10 Oct 2018

Action Date: 10 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr. Zsolt Porkolab

Appointment date: 2018-10-10

Documents

View document PDF

Termination director company with name termination date

Date: 10 Oct 2018

Action Date: 10 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-10-10

Officer name: Zsolt Porkolab

Documents

View document PDF

Notification of a person with significant control

Date: 05 Oct 2018

Action Date: 05 Oct 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-10-05

Psc name: Zsolt Porkolab

Documents

View document PDF

Confirmation statement with updates

Date: 05 Oct 2018

Action Date: 05 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-05

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Oct 2018

Action Date: 05 Oct 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Albert Hendrika Jozef Van Der Taelen

Cessation date: 2018-10-05

Documents

View document PDF

Appoint person director company with name date

Date: 27 Sep 2018

Action Date: 24 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-09-24

Officer name: Dr. Zsolt Porkolab

Documents

View document PDF

Termination director company with name termination date

Date: 27 Sep 2018

Action Date: 24 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Albert Hendrika Jozef Van Der Taelen

Termination date: 2018-09-24

Documents

View document PDF

Confirmation statement with updates

Date: 14 Sep 2018

Action Date: 14 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-14

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Sep 2018

Action Date: 14 Sep 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-09-14

Psc name: Albert Hendrika Jozef Van Der Taelen

Documents

View document PDF

Notification of a person with significant control

Date: 14 Sep 2018

Action Date: 14 Sep 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-09-14

Psc name: Albert Hendrika Jozef Van Der Taelen

Documents

View document PDF

Notification of a person with significant control

Date: 14 Sep 2018

Action Date: 14 Sep 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Albert Hendrika Jozef Van Der Taelen

Notification date: 2018-09-14

Documents

View document PDF

Termination director company with name termination date

Date: 14 Sep 2018

Action Date: 14 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-09-14

Officer name: Zsolt Porkolab

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Sep 2018

Action Date: 14 Sep 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Zsolt Porkolab

Cessation date: 2018-09-14

Documents

View document PDF

Appoint person director company with name date

Date: 14 Sep 2018

Action Date: 14 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-09-14

Officer name: Mr Albert Hendrika Jozef Van Der Taelen

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jul 2018

Action Date: 11 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-11

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Jul 2018

Action Date: 11 Jul 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-07-11

Psc name: Lynne Marjorie Renouf

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Jul 2018

Action Date: 11 Jul 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Lynne Marjorie Renouf

Cessation date: 2018-07-11

Documents

View document PDF

Notification of a person with significant control

Date: 11 Jul 2018

Action Date: 11 Jul 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Zsolt Porkolab

Notification date: 2018-07-11

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jul 2018

Action Date: 11 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nigel Edward Renouf

Termination date: 2018-07-11

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jul 2018

Action Date: 11 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-07-11

Officer name: Dr. Zsolt Porkolab

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Feb 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Aug 2017

Action Date: 27 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Apr 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Aug 2016

Action Date: 27 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-27

Documents

View document PDF

Confirmation statement with updates

Date: 30 Aug 2016

Action Date: 25 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jan 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Sep 2015

Action Date: 27 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Apr 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Sep 2014

Action Date: 27 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-27

Documents

View document PDF

Change account reference date company current extended

Date: 06 Sep 2013

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

New date: 2014-12-31

Made up date: 2014-08-31

Documents

View document PDF

Incorporation company

Date: 27 Aug 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

ALEX J.CHEETHAM LIMITED

ALMA PARK WOODWAY LANE,LUTTERWORTH,LE17 5FB

Number:00403641
Status:LIQUIDATION
Category:Private Limited Company

FOXBURGH LIMITED

8 WESTERTON ROAD,BROXBURN,EH52 5BE

Number:SC136414
Status:ACTIVE
Category:Private Limited Company

GERRIT HOEKSTRA LTD

UNIT 4 VISTA PLACE COY POND BUSINESS PARK,POOLE,BH12 1JY

Number:10820405
Status:ACTIVE
Category:Private Limited Company

H E ELECTRICAL SERVICES LTD

UNIT 26 ROYDS ENTERPRISE PARK,BRADFORD,BD16 3EW

Number:09033057
Status:ACTIVE
Category:Private Limited Company

MEDINA FINANCE LIMITED

6TH FLOOR,LONDON,EC4A 4AB

Number:02662029
Status:ACTIVE
Category:Private Limited Company

SHEEN POLISH DELICATESSEN LTD

333 UPPER RICHMOND ROAD WEST,LONDON,SW14 8QR

Number:08858162
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source