A1JOBS LIMITED

A1jobs Ltd, 124 City Road, London, EC1V 2NX, England
StatusACTIVE
Company No.05043332
CategoryPrivate Limited Company
Incorporated13 Feb 2004
Age20 years, 4 months
JurisdictionEngland Wales

SUMMARY

A1JOBS LIMITED is an active private limited company with number 05043332. It was incorporated 20 years, 4 months ago, on 13 February 2004. The company address is A1jobs Ltd, 124 City Road, London, EC1V 2NX, England.



Company Fillings

Accounts with accounts type unaudited abridged

Date: 15 Mar 2024

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Feb 2024

Action Date: 13 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jun 2023

Action Date: 15 Jun 2023

Category: Address

Type: AD01

Change date: 2023-06-15

Old address: Office 9, Dalton House 60 Windsor Avenue London SW19 2RR United Kingdom

New address: A1Jobs Ltd, 124 City Road London EC1V 2NX

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Feb 2023

Action Date: 13 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-13

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 19 Jan 2023

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jul 2022

Action Date: 16 Jul 2022

Category: Address

Type: AD01

Old address: Winnington House 2 Woodberry Grove Finchley London N12 0DR United Kingdom

Change date: 2022-07-16

New address: Office 9, Dalton House 60 Windsor Avenue London SW19 2RR

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Feb 2022

Action Date: 13 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-13

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 08 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Feb 2021

Action Date: 13 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-13

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Jan 2021

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jun 2020

Action Date: 30 Jun 2020

Category: Address

Type: AD01

Old address: Level 3 207 Regent Street London W1B 3HH United Kingdom

New address: Winnington House 2 Woodberry Grove Finchley London N12 0DR

Change date: 2020-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jun 2020

Action Date: 30 Jun 2020

Category: Address

Type: AD01

New address: Level 3 207 Regent Street London W1B 3HH

Old address: 5 Jupiter House, Calleva Park Reading Berks RG7 8NN

Change date: 2020-06-30

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 23 Feb 2020

Action Date: 13 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-13

Documents

View document PDF

Termination director company with name termination date

Date: 20 Aug 2019

Action Date: 19 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Angela Elizabeth Clark

Termination date: 2019-08-19

Documents

View document PDF

Termination director company with name termination date

Date: 20 Aug 2019

Action Date: 19 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Alexander Mclean Clark

Termination date: 2019-08-19

Documents

View document PDF

Change to a person with significant control

Date: 20 Aug 2019

Action Date: 19 Aug 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2019-08-19

Psc name: Currie Technology Consultants

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Aug 2019

Action Date: 19 Aug 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Paul Alexander Mclean Clark

Cessation date: 2019-08-19

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 27 Mar 2019

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Feb 2019

Action Date: 13 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Mar 2018

Action Date: 13 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 28 Feb 2017

Action Date: 13 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Mar 2016

Action Date: 13 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Mar 2015

Action Date: 13 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Mar 2014

Action Date: 13 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Mar 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Mar 2013

Action Date: 13 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Mar 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Mar 2012

Action Date: 13 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Mar 2011

Action Date: 13 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Apr 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Mar 2010

Action Date: 13 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-13

Documents

View document PDF

Change person director company with change date

Date: 10 Mar 2010

Action Date: 23 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-23

Officer name: Paul Alexander Mclean Clark

Documents

View document PDF

Change person director company with change date

Date: 10 Mar 2010

Action Date: 23 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-23

Officer name: Peter Currie

Documents

View document PDF

Change person director company with change date

Date: 10 Mar 2010

Action Date: 23 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Angela Elizabeth Clark

Change date: 2010-02-23

Documents

View document PDF

Change person director company with change date

Date: 10 Mar 2010

Action Date: 23 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Carolyn Rose Currie

Change date: 2010-02-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Apr 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 30 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 13/02/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 May 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 10 Mar 2008

Category: Annual-return

Type: 363a

Description: Return made up to 13/02/08; full list of members

Documents

View document PDF

Legacy

Date: 10 Mar 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / paul clark / 08/01/2008

Documents

View document PDF

Legacy

Date: 10 Mar 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / angela clark / 08/03/2008

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 May 2007

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 12 Mar 2007

Category: Annual-return

Type: 363s

Description: Return made up to 13/02/07; full list of members

Documents

View document PDF

Legacy

Date: 15 Mar 2006

Category: Annual-return

Type: 363s

Description: Return made up to 13/02/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jan 2006

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Legacy

Date: 30 Sep 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 10 Mar 2005

Category: Annual-return

Type: 363s

Description: Return made up to 13/02/05; full list of members

Documents

View document PDF

Legacy

Date: 24 Feb 2005

Category: Accounts

Type: 225

Description: Accounting reference date extended from 28/02/05 to 30/06/05

Documents

View document PDF

Legacy

Date: 17 Dec 2004

Category: Capital

Type: 88(2)R

Description: Ad 17/10/04--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 29 Mar 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Mar 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Mar 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 29 Mar 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 19 Mar 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Mar 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Mar 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 13 Feb 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

49DIGITAL LIMITED

CLAVERING HOUSE,NEWCASTLE UPON TYNE,NE1 3NG

Number:07977956
Status:ACTIVE
Category:Private Limited Company

ARCHITECTURAL DESIGN & PLANNING PARTNERSHIP LIMITED

73 73 YARMOUTH ROAD,NORWICH,NR7 0AA

Number:10401344
Status:ACTIVE
Category:Private Limited Company

JACQUELINE ORSON SERVICES LIMITED

37 WEST STREET,CONGLETON,CW12 1JN

Number:10887828
Status:ACTIVE
Category:Private Limited Company

LH STORE LIMITED

3000 HILLSWOOD DRIVE,CHERTSEY,KT16 0RS

Number:11413051
Status:ACTIVE
Category:Private Limited Company

MRC CARPENTRY & ROOFING SOLUTIONS LTD

PARKES & CO ACCOUNTANTS LTD,WEST MIDLANDS, KINGSWINFORD,DY6 0AH

Number:11178863
Status:ACTIVE
Category:Private Limited Company

SELECT TYPESETTERS LIMITED

5 CHARTERHOUSE BUILDINGS,LONDON,EC1M 7AN

Number:00969516
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source