- Company Overview for GLOBAL EMPLOYMENT BUREAU LIMITED (05646195)
- Filing history for GLOBAL EMPLOYMENT BUREAU LIMITED (05646195)
- People for GLOBAL EMPLOYMENT BUREAU LIMITED (05646195)
- Charges for GLOBAL EMPLOYMENT BUREAU LIMITED (05646195)
- More for GLOBAL EMPLOYMENT BUREAU LIMITED (05646195)
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) |
---|---|---|---|
24 Dec 2019 | PSC04 | Change of details for Ms Crystal Kelly as a person with significant control on 20 December 2019 | |
24 Dec 2019 | CH01 | Director's details changed for Ms Shenda Wilkie on 20 December 2019 | |
24 Dec 2019 | CH01 | Director's details changed for Ms Crystal Kelly on 20 December 2019 | |
24 Dec 2019 | CH03 | Secretary's details changed for Crystal Kelly on 20 December 2019 | |
24 Dec 2019 | AD01 | Registered office address changed from 11 Portland Road Edgbaston Birmingham West Midlands B16 9HN United Kingdom to 18 Market Square Northampton NN1 2DL on 24 December 2019 | |
26 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
01 May 2019 | AP01 | Appointment of Mr Benjamin Samuel Jones as a director on 1 May 2019 | |
06 Dec 2018 | CS01 | Confirmation statement made on 6 December 2018 with updates | |
27 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
07 Dec 2017 | PSC01 | Notification of Crystal Kelly as a person with significant control on 6 April 2016 | |
06 Dec 2017 | CS01 | Confirmation statement made on 6 December 2017 with updates | |
06 Dec 2017 | PSC01 | Notification of Shenda Wilkie as a person with significant control on 6 April 2016 | |
27 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
15 Dec 2016 | CS01 | Confirmation statement made on 6 December 2016 with updates | |
30 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
28 Jun 2016 | CH01 | Director's details changed for Shenda Wilkie on 2 June 2016 | |
28 Jun 2016 | CH01 | Director's details changed for Ms Crystal Kelly on 2 June 2016 | |
28 Jun 2016 | CH03 | Secretary's details changed for Crystal Kelly on 2 June 2016 | |
02 Jun 2016 | AD01 | Registered office address changed from 20 Osyth Close Brackmills Industrial Estate Northampton Northamptonshire NN4 7DY to 11 Portland Road Edgbaston Birmingham West Midlands B16 9HN on 2 June 2016 | |
07 Jan 2016 | AR01 |
Annual return made up to 6 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
|
|
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
19 Dec 2014 | AR01 |
Annual return made up to 6 December 2014 with full list of shareholders
Statement of capital on 2014-12-19
|
|
23 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
07 Mar 2014 | CH03 | Secretary's details changed for Crystal Kelly on 31 October 2013 | |
07 Mar 2014 | CH01 | Director's details changed for Ms Crystal Kelly on 31 October 2013 |