CALIBRI INVESTMENTS LIMITED
Status | ACTIVE |
Company No. | 08664464 |
Category | Private Limited Company |
Incorporated | 27 Aug 2013 |
Age | 10 years, 8 months |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Incorporation company
Date: 27 Aug 2013
Category: Incorporation
Type: NEWINC
Documents
Some Companies
ALMA PARK WOODWAY LANE,LUTTERWORTH,LE17 5FB
Number: | 00403641 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
8 WESTERTON ROAD,BROXBURN,EH52 5BE
Number: | SC136414 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 4 VISTA PLACE COY POND BUSINESS PARK,POOLE,BH12 1JY
Number: | 10820405 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 26 ROYDS ENTERPRISE PARK,BRADFORD,BD16 3EW
Number: | 09033057 |
Status: | ACTIVE |
Category: | Private Limited Company |
6TH FLOOR,LONDON,EC4A 4AB
Number: | 02662029 |
Status: | ACTIVE |
Category: | Private Limited Company |
333 UPPER RICHMOND ROAD WEST,LONDON,SW14 8QR
Number: | 08858162 |
Status: | ACTIVE |
Category: | Private Limited Company |