- Company Overview for JOBLAB LIMITED (09291775)
- Filing history for JOBLAB LIMITED (09291775)
- People for JOBLAB LIMITED (09291775)
- More for JOBLAB LIMITED (09291775)
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
|
|
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
|
|
29 Jun 2017 | SH01 |
Statement of capital following an allotment of shares on 26 June 2017
|
|
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
|
|
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
|
|
03 Nov 2014 | NEWINC |
Incorporation
|