Advanced company searchLink opens in new window

JOBMATE LTD

Company number 11691025

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)
27 Jul 2020 SH01 Statement of capital following an allotment of shares on 17 March 2020
  • GBP 22,396.19
  • ANNOTATION Clarification a second filed SH01 was registered on 28/07/2020
27 Jul 2020 SH01 Statement of capital following an allotment of shares on 28 February 2020
  • GBP 22,396.19
07 Jul 2020 AD01 Registered office address changed from 165 Castlecroft Road Wolverhampton WV3 8LU United Kingdom to 86 Tettenhall Road Wolverhampton West Midlands WV1 4TF on 7 July 2020
21 May 2020 AP01 Appointment of Mr David Rodney Fairchild as a director on 10 May 2020
21 May 2020 AP01 Appointment of Mr Eugene Dalton as a director on 10 May 2020
19 May 2020 AP01 Appointment of Mrs Wendy Michelle Dalton as a director on 10 May 2020
17 Apr 2020 SH01 Statement of capital following an allotment of shares on 24 December 2019
  • GBP 22,222.19
30 Oct 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Oct 2019 SH01 Statement of capital following an allotment of shares on 7 October 2019
  • GBP 21,286.96
20 Aug 2019 SH02 Sub-division of shares on 25 July 2019
19 Aug 2019 SH01 Statement of capital following an allotment of shares on 25 July 2019
  • GBP 20,000.00
19 Aug 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub division 25/07/2019
15 Aug 2019 RP04CS01 Second filing of Confirmation Statement dated 08/07/2019
09 Jul 2019 SH02 Sub-division of shares on 11 June 2019
  • ANNOTATION Clarification a second filed SH02 was registered on 15/08/2019.
09 Jul 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub division 11/06/2019
08 Jul 2019 CS01 Confirmation statement made on 8 July 2019 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change, Shareholder information change) was registered on 15/08/2019.
06 Jul 2019 CS01 Confirmation statement made on 6 July 2019 with updates
06 Jul 2019 AP01 Appointment of Mr Michael William Smith as a director on 1 July 2019
22 Nov 2018 NEWINC Incorporation
Statement of capital on 2018-11-22
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted