JOBROUTER LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
20/12/2420 December 2024 Termination of appointment of Roderick Christiaan Alexander Velders as a director on 2024-12-20

View Document

09/12/249 December 2024 Confirmation statement made on 2024-12-05 with updates

View Document

17/05/2417 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

15/03/2415 March 2024 Director's details changed for Jobrouter Ag on 2024-03-15

View Document

15/03/2415 March 2024 Director's details changed for Jobrouter Ag on 2024-03-15

View Document

15/03/2415 March 2024 Cessation of Jobrouter Ag as a person with significant control on 2024-03-15

View Document

15/03/2415 March 2024 Notification of a person with significant control statement

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

21/12/2321 December 2023 Confirmation statement made on 2023-12-21 with no updates

View Document

04/04/234 April 2023 Total exemption full accounts made up to 2022-12-31

View Document

09/01/239 January 2023 Confirmation statement made on 2022-12-21 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

11/02/2211 February 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

22/12/2122 December 2021 Confirmation statement made on 2021-12-21 with no updates

View Document

16/03/2116 March 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

04/01/214 January 2021 CONFIRMATION STATEMENT MADE ON 21/12/20, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

03/08/203 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

29/07/2029 July 2020 APPOINTMENT TERMINATED, DIRECTOR FRITZ-JOCHEN WEBER

View Document

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 21/12/19, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

10/10/1910 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

16/08/1916 August 2019 DIRECTOR APPOINTED MR RODERICK CHRISTIAAN ALEXANDER VELDERS

View Document

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 21/12/18, WITH UPDATES

View Document

06/11/186 November 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

23/07/1823 July 2018 REGISTERED OFFICE CHANGED ON 23/07/2018 FROM JUBILEE HOUSE THIRD AVENUE JUBILEE HOUSE THIRD AVENUE MARLOW SL7 1YW ENGLAND

View Document

26/02/1826 February 2018 REGISTERED OFFICE CHANGED ON 26/02/2018 FROM 60 CANNON STREET LONDON EC4N 6NP

View Document

04/01/184 January 2018 CONFIRMATION STATEMENT MADE ON 21/12/17, WITH UPDATES

View Document

07/12/177 December 2017 APPOINTMENT TERMINATED, DIRECTOR JAYESH PATEL

View Document

21/11/1721 November 2017 REGISTERED OFFICE CHANGED ON 21/11/2017 FROM C/O JAYESH PATEL 20 HEATHDENE ROAD WALLINGTON SURREY ENGLAND

View Document

09/11/179 November 2017 DIRECTOR APPOINTED MARCUS TIMO NAGEL

View Document

22/12/1622 December 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company