Advanced company searchLink opens in new window

JOBLAB LIMITED

Company number 09291775

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 Jan 2018 AA Total exemption full accounts made up to 30 November 2017
03 Nov 2017 CS01 Confirmation statement made on 3 November 2017 with updates
03 Nov 2017 PSC01 Notification of Matthew Sinderberry as a person with significant control on 26 June 2017
04 Oct 2017 AD01 Registered office address changed from Murrayfield 13 Windsor Road Gerrards Cross SL9 7NB England to Joblab Ltd Worldview Space 1-4 Pope Street London SE1 3PR on 4 October 2017
14 Jul 2017 SH02 Sub-division of shares on 26 June 2017
11 Jul 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ 100 ordinary shares of £1 each be sub divided INTO1000000 ordinary shares of £0.0001 each 26/06/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Jun 2017 PSC04 Change of details for Ms Sarah Chenevix-Trench as a person with significant control on 30 June 2017
29 Jun 2017 SH01 Statement of capital following an allotment of shares on 29 June 2017
  • GBP 105.9923
29 Jun 2017 SH01 Statement of capital following an allotment of shares on 26 June 2017
  • GBP 103.6113
26 Jun 2017 CH03 Secretary's details changed
26 Jun 2017 CH01 Director's details changed for Mr Matthew William Sinderberry on 26 June 2017
23 Mar 2017 AA Total exemption small company accounts made up to 30 November 2016
09 Nov 2016 CS01 Confirmation statement made on 3 November 2016 with updates
29 Sep 2016 AD01 Registered office address changed from C/O Matt Sinderberry 18-21 Wework Corsham Street London N1 6DR England to Murrayfield 13 Windsor Road Gerrards Cross SL9 7NB on 29 September 2016
03 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
13 Jul 2016 AD01 Registered office address changed from Cockaygne Loudwater Lane Rickmansworth Hertfordshire WD3 4AL to C/O Matt Sinderberry 18-21 Wework Corsham Street London N1 6DR on 13 July 2016
24 Nov 2015 AR01 Annual return made up to 3 November 2015 with full list of shareholders
Statement of capital on 2015-11-24
  • GBP 100
11 Nov 2015 CH01 Director's details changed for Mr Matthew William Sinderberry on 1 June 2015
16 Feb 2015 AP02 Appointment of Earlymarket Llp as a director on 16 February 2015
16 Feb 2015 SH01 Statement of capital following an allotment of shares on 16 February 2015
  • GBP 100
03 Nov 2014 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted