Advanced company searchLink opens in new window

LAUNCHMYCAREER HOLDINGS PLC

Company number 11589976

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)
08 Nov 2023 COCOMP Order of court to wind up
09 May 2023 CERTNM Company name changed veative group holdings PLC\certificate issued on 09/05/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-05-03
09 May 2023 AP01 Appointment of Mr Scott Ashby as a director on 3 May 2023
09 May 2023 TM01 Termination of appointment of Ankur Aggarwal as a director on 3 May 2023
27 Mar 2023 SH01 Statement of capital following an allotment of shares on 17 March 2023
  • GBP 8,628,748.67
27 Feb 2023 SH01 Statement of capital following an allotment of shares on 21 February 2023
  • GBP 8,620,248.67
18 Feb 2023 TM01 Termination of appointment of Timothy Sean Heaton as a director on 17 February 2023
14 Feb 2023 TM01 Termination of appointment of Truett Tate as a director on 14 February 2023
13 Feb 2023 TM01 Termination of appointment of Chantal Benedicte Forrest as a director on 10 February 2023
26 Jan 2023 AA01 Current accounting period extended from 31 October 2022 to 31 March 2023
24 Jan 2023 CERTNM Company name changed dev clever holdings PLC\certificate issued on 24/01/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-01-18
23 Jan 2023 TM01 Termination of appointment of Nicholas Abdo Rodney Ydlibi as a director on 18 January 2023
23 Jan 2023 AD01 Registered office address changed from Ventura House Ventura Park Road Tamworth Staffordshire B78 3HL United Kingdom to Lmc Campus, New Beacon Group Stafford Education and Enterprise Park Weston Road Stafford ST18 0BF on 23 January 2023
25 Oct 2022 SH01 Statement of capital following an allotment of shares on 17 October 2022
  • GBP 8,477,082
05 Oct 2022 CS01 Confirmation statement made on 25 September 2022 with updates
20 Sep 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Company business 14/09/2022
  • RES10 ‐ Resolution of allotment of securities
16 Sep 2022 AP01 Appointment of Mr Truett Tate as a director on 15 September 2022
25 Aug 2022 AA Group of companies' accounts made up to 31 October 2021
04 Aug 2022 DISS40 Compulsory strike-off action has been discontinued
02 Aug 2022 GAZ1 First Gazette notice for compulsory strike-off
19 Jul 2022 PSC08 Notification of a person with significant control statement
19 Jul 2022 SH01 Statement of capital following an allotment of shares on 19 July 2022
  • GBP 8,291,142.74
19 Jul 2022 AP01 Appointment of Mr Ankur Aggarwal as a director on 19 July 2022
19 Jul 2022 PSC07 Cessation of Christopher Michael Jeffries as a person with significant control on 19 July 2022
08 Jun 2022 TM01 Termination of appointment of David Rudi Ivy as a director on 17 May 2022