Advanced company searchLink opens in new window

CAREERNET UK LIMITED

Company number 10118642

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 Dec 2023 AD01 Registered office address changed from C/O Mercer & Hole Trinity Court Church Street Rickmansworth WD3 1RT United Kingdom to Montague Place Quayside Chatham Maritime Chatham Kent ME4 4QU on 6 December 2023
06 Dec 2023 600 Appointment of a voluntary liquidator
06 Dec 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-11-28
06 Dec 2023 LIQ02 Statement of affairs
03 May 2023 CS01 Confirmation statement made on 11 April 2023 with no updates
28 Apr 2023 AA Micro company accounts made up to 30 April 2022
31 May 2022 CH01 Director's details changed for Mr David Carruthers on 31 May 2022
31 May 2022 CH03 Secretary's details changed for Mr David Carruthers on 31 May 2022
31 May 2022 AD01 Registered office address changed from Batchworth House, Batchworth Place Church Street Rickmansworth Herts WD3 1JE United Kingdom to C/O Mercer & Hole Trinity Court Church Street Rickmansworth WD3 1RT on 31 May 2022
26 Apr 2022 CS01 Confirmation statement made on 11 April 2022 with no updates
22 Apr 2022 AA Micro company accounts made up to 30 April 2021
15 Apr 2021 CS01 Confirmation statement made on 11 April 2021 with no updates
19 Oct 2020 AA Micro company accounts made up to 30 April 2020
17 Aug 2020 AP01 Appointment of Mr Patrick Joseph Lochrie as a director on 13 August 2020
14 Apr 2020 CS01 Confirmation statement made on 11 April 2020 with updates
01 Oct 2019 AA Micro company accounts made up to 30 April 2019
16 Apr 2019 CS01 Confirmation statement made on 11 April 2019 with updates
16 Apr 2019 PSC02 Notification of Careernet Global Limited as a person with significant control on 4 April 2019
16 Apr 2019 PSC07 Cessation of Keith Hamilton Whitfield as a person with significant control on 4 April 2019
04 Apr 2019 AP01 Appointment of Mr David Carruthers as a director on 4 April 2019
08 Mar 2019 AP03 Appointment of Mr David Carruthers as a secretary on 8 March 2019
04 Mar 2019 AD01 Registered office address changed from Pattinson House East Road Oak Park Sleaford Lincolnshire NG34 7EQ England to Batchworth House, Batchworth Place Church Street Rickmansworth Herts WD3 1JE on 4 March 2019
14 Feb 2019 SH01 Statement of capital following an allotment of shares on 13 February 2019
  • GBP 100
07 Feb 2019 TM01 Termination of appointment of Andrew William David Harris as a director on 7 February 2019
07 Feb 2019 PSC04 Change of details for Mr Keith Hamilton Whitfield as a person with significant control on 7 February 2019