Advanced company searchLink opens in new window

JOBSGOPUBLIC LIMITED

Company number 07750971

Filter by category

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)
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
  • ANNOTATION Clarification a second filed CS01 (Information about people with significant control) was registered on 08/09/2017
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
  • GBP 250,002
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
  • GBP 250,002
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
  • GBP 250,002
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
  • GBP 250,001
04 May 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
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
  • MODEL ARTICLES ‐ Model articles adopted