MY JOB HUB LIMITED

Company Documents

DateDescription
30/07/2530 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

03/07/243 July 2024 Confirmation statement made on 2024-07-03 with no updates

View Document

09/04/249 April 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

03/07/233 July 2023 Confirmation statement made on 2023-07-03 with no updates

View Document

19/03/2319 March 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

29/04/2229 April 2022 Total exemption full accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

29/07/2129 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

06/07/216 July 2021 Confirmation statement made on 2021-07-03 with no updates

View Document

06/07/216 July 2021 Change of details for Portland Investment Group Limited as a person with significant control on 2018-12-13

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

10/07/2010 July 2020 CONFIRMATION STATEMENT MADE ON 03/07/20, NO UPDATES

View Document

07/06/207 June 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

07/01/207 January 2020 APPOINTMENT TERMINATED, DIRECTOR SUZANNE DAVISON

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 03/07/19, NO UPDATES

View Document

18/04/1918 April 2019 DIRECTOR APPOINTED MR KEITH DESMOND HEPPENSTALL

View Document

01/03/191 March 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

25/01/1925 January 2019 APPOINTMENT TERMINATED, DIRECTOR GARETH DAVIES

View Document

07/12/187 December 2018 REGISTERED OFFICE CHANGED ON 07/12/2018 FROM PORTLAND HOUSE 243 SHALESMOOR SHEFFIELD S3 8UG

View Document

07/12/187 December 2018 DIRECTOR APPOINTED MR GARETH MATTHEW DAVIES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

26/07/1826 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 03/07/18, WITH UPDATES

View Document

05/03/185 March 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT STEPNEY

View Document

05/03/185 March 2018 DIRECTOR APPOINTED MISS SUZANNE DAVISON

View Document

01/03/181 March 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT STEPNEY

View Document

01/03/181 March 2018 DIRECTOR APPOINTED MISS SUZANNE LINDSAY DAVISON

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

01/08/171 August 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/16

View Document

07/07/177 July 2017 CONFIRMATION STATEMENT MADE ON 03/07/17, WITH UPDATES

View Document

17/10/1617 October 2016 APPOINTMENT TERMINATED, DIRECTOR JULIAN MCFARLANE

View Document

08/07/168 July 2016 CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES

View Document

08/07/168 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

22/04/1622 April 2016 PREVEXT FROM 31/07/2015 TO 31/10/2015

View Document

07/04/167 April 2016 16/03/16 STATEMENT OF CAPITAL GBP 100

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

22/07/1522 July 2015 Annual return made up to 3 July 2015 with full list of shareholders

View Document

28/04/1528 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 081289270001

View Document

27/04/1527 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14

View Document

22/10/1422 October 2014 DIRECTOR APPOINTED MR JULIAN SHERIDAN JAMES MCFARLANE

View Document

22/10/1422 October 2014 APPOINTMENT TERMINATED, DIRECTOR MATTHEW DAVISON

View Document

07/07/147 July 2014 DIRECTOR APPOINTED MR ROBERT ADAM STEPNEY

View Document

07/07/147 July 2014 COMPANY NAME CHANGED PURE JOBS LIMITED CERTIFICATE ISSUED ON 07/07/14

View Document

07/07/147 July 2014 Annual return made up to 3 July 2014 with full list of shareholders

View Document

18/11/1318 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

17/07/1317 July 2013 Annual return made up to 3 July 2013 with full list of shareholders

View Document

10/07/1210 July 2012 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

05/07/125 July 2012 DIRECTOR APPOINTED MR MATTHEW JAMES DAVISON

View Document

05/07/125 July 2012 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

03/07/123 July 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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