Advanced company searchLink opens in new window

JOBATAR LTD

Company number 08357791

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)
22 Jan 2025 CS01 Confirmation statement made on 11 January 2025 with updates
14 Jan 2025 PSC04 Change of details for Mr Simon Hughes as a person with significant control on 1 July 2016
30 Oct 2024 AA Micro company accounts made up to 31 January 2024
27 Jan 2024 AA Micro company accounts made up to 31 January 2023
23 Jan 2024 CS01 Confirmation statement made on 11 January 2024 with updates
17 Jan 2024 AD01 Registered office address changed from C/O Vantage Accounting 1 Cedar Office Park, Cobham Road Ferndown Industrial Estate Wimborne BH21 7SB England to C/O Vantage Accounting 1 Cedar Office Park Cobham Road Wimborne BH21 7SB on 17 January 2024
17 Jan 2024 CH01 Director's details changed for Mr Simon Hughes on 10 January 2024
17 Jan 2024 PSC04 Change of details for Mr Simon Hughes as a person with significant control on 10 January 2024
17 Jan 2024 PSC04 Change of details for Mr William Charles Christie Cooper as a person with significant control on 10 January 2024
12 Jan 2024 PSC04 Change of details for Mr Simon Hughes as a person with significant control on 11 January 2024
28 Oct 2023 AA01 Previous accounting period shortened from 28 January 2023 to 27 January 2023
27 Jan 2023 AA Micro company accounts made up to 31 January 2022
13 Jan 2023 CS01 Confirmation statement made on 11 January 2023 with no updates
10 Nov 2022 AD01 Registered office address changed from C/O Vantage Accounting 1 Cedar Office Park, Cobham Road Ferndown Industrial Estate Wimborne BH21 7SB England to C/O Vantage Accounting 1 Cedar Office Park, Cobham Road Ferndown Industrial Estate Wimborne BH21 7SB on 10 November 2022
10 Nov 2022 AD01 Registered office address changed from C/O Vantage Accounting 6 st. Cross Road Winchester SO23 9HX England to C/O Vantage Accounting 1 Cedar Office Park, Cobham Road Ferndown Industrial Estate Wimborne BH21 7SB on 10 November 2022
04 May 2022 AD01 Registered office address changed from Sg House 6 st. Cross Road Winchester SO23 9HX England to C/O Vantage Accounting 6 st. Cross Road Winchester SO23 9HX on 4 May 2022
28 Jan 2022 AA Micro company accounts made up to 31 January 2021
19 Jan 2022 CS01 Confirmation statement made on 11 January 2022 with no updates
25 Jan 2021 CS01 Confirmation statement made on 11 January 2021 with no updates
17 Dec 2020 AD01 Registered office address changed from Flat 1 81 Felsham Road London SW15 1BA England to Sg House 6 st. Cross Road Winchester SO23 9HX on 17 December 2020
29 Sep 2020 AA Micro company accounts made up to 31 January 2020
29 Jan 2020 AA Micro company accounts made up to 31 January 2019
16 Jan 2020 CS01 Confirmation statement made on 11 January 2020 with no updates
29 Oct 2019 AA01 Previous accounting period shortened from 29 January 2019 to 28 January 2019
30 Jan 2019 AA Micro company accounts made up to 31 January 2018