- Company Overview for JOBATAR LTD (08357791)
- Filing history for JOBATAR LTD (08357791)
- People for JOBATAR LTD (08357791)
- More for JOBATAR LTD (08357791)
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) |
---|---|---|---|
16 Jan 2019 | CS01 | Confirmation statement made on 11 January 2019 with no updates | |
10 Jan 2019 | AD01 | Registered office address changed from Sg House 6 st. Cross Road Winchester Hampshire SO23 9HX England to Flat 1 81 Felsham Road London SW15 1BA on 10 January 2019 | |
30 Oct 2018 | AA01 | Previous accounting period shortened from 30 January 2018 to 29 January 2018 | |
04 Apr 2018 | PSC04 | Change of details for Mr Simon Hughes as a person with significant control on 4 April 2018 | |
04 Apr 2018 | PSC04 | Change of details for Mr William Charles Christie Cooper as a person with significant control on 4 April 2018 | |
06 Feb 2018 | AA | Micro company accounts made up to 31 January 2017 | |
30 Jan 2018 | CS01 | Confirmation statement made on 11 January 2018 with no updates | |
31 Oct 2017 | AA01 | Previous accounting period shortened from 31 January 2017 to 30 January 2017 | |
08 Jun 2017 | AAMD | Amended total exemption small company accounts made up to 31 January 2016 | |
08 Jun 2017 | AAMD | Amended total exemption small company accounts made up to 31 January 2015 | |
22 Feb 2017 | CS01 | Confirmation statement made on 11 January 2017 with updates | |
31 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
24 Mar 2016 | SH01 |
Statement of capital following an allotment of shares on 1 December 2014
|
|
04 Feb 2016 | AD01 | Registered office address changed from 14/30 City Business Centre Hyde Street Winchester Hampshire SO23 7TA England to Sg House 6 st. Cross Road Winchester Hampshire SO23 9HX on 4 February 2016 | |
03 Feb 2016 | AR01 |
Annual return made up to 11 January 2016 with full list of shareholders
Statement of capital on 2016-02-03
|
|
29 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
16 Oct 2015 | CH01 | Director's details changed for Mr Simon Hughes on 1 October 2015 | |
16 Oct 2015 | AD01 | Registered office address changed from Flat 1 81 Felsham Road London SW15 1BA to 14/30 City Business Centre Hyde Street Winchester Hampshire SO23 7TA on 16 October 2015 | |
23 Feb 2015 | AR01 |
Annual return made up to 11 January 2015 with full list of shareholders
Statement of capital on 2015-02-23
|
|
09 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
23 Jan 2014 | AR01 |
Annual return made up to 11 January 2014 with full list of shareholders
Statement of capital on 2014-01-23
|
|
11 Jan 2013 | NEWINC |
Incorporation
|