- Company Overview for JOBSGOPUBLIC LIMITED (07750971)
- Filing history for JOBSGOPUBLIC LIMITED (07750971)
- People for JOBSGOPUBLIC LIMITED (07750971)
- Charges for JOBSGOPUBLIC LIMITED (07750971)
- More for JOBSGOPUBLIC LIMITED (07750971)
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) |
---|---|---|---|
06 Sep 2017 | PSC09 | Withdrawal of a person with significant control statement on 6 September 2017 | |
05 Sep 2017 | PSC01 | Notification of Helen Marshall as a person with significant control on 6 April 2016 | |
05 Sep 2017 | PSC01 | Notification of David Marshall as a person with significant control on 6 April 2016 | |
30 Jun 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
18 May 2017 | AA01 | Current accounting period shortened from 30 August 2016 to 30 April 2016 | |
05 Sep 2016 | CS01 |
Confirmation statement made on 24 August 2016 with updates
|
|
26 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
28 Sep 2015 | AR01 |
Annual return made up to 24 August 2015 with full list of shareholders
Statement of capital on 2015-09-28
|
|
12 Jun 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
29 May 2015 | AA01 | Previous accounting period shortened from 31 August 2014 to 30 August 2014 | |
15 Sep 2014 | AR01 | Annual return made up to 24 August 2014 with full list of shareholders | |
18 Jun 2014 | AP01 | Appointment of Mrs Helen Katheryn Marshall as a director | |
27 May 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
14 Oct 2013 | MR01 | Registration of charge 077509710002 | |
28 Aug 2013 | AR01 |
Annual return made up to 24 August 2013 with full list of shareholders
Statement of capital on 2013-08-28
|
|
21 May 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
03 Oct 2012 | SH01 |
Statement of capital following an allotment of shares on 20 March 2012
|
|
03 Oct 2012 | AR01 | Annual return made up to 24 August 2012 with full list of shareholders | |
20 Sep 2012 | SH08 | Change of share class name or designation | |
30 Jul 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
04 May 2012 | SH01 |
Statement of capital following an allotment of shares on 9 March 2012
|
|
04 May 2012 | RESOLUTIONS |
Resolutions
|
|
21 Nov 2011 | AD01 | Registered office address changed from 10 Old Bailey London EC4M 7NG United Kingdom on 21 November 2011 | |
23 Sep 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
24 Aug 2011 | NEWINC |
Incorporation
|