CAREERBUILDER UK HOLDINGS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 27/10/2527 October 2025 New | Statement of affairs |
| 27/10/2527 October 2025 New | Appointment of a voluntary liquidator |
| 27/10/2527 October 2025 New | Resolutions |
| 27/10/2527 October 2025 New | Registered office address changed from 120 Holborn 7th Floor London EC1N 2TD England to Cork Gully Llp 40 Villiers Street London WC2N 6NJ on 2025-10-27 |
| 13/06/2513 June 2025 | Appointment of Mr. Jeffrey Furman as a director on 2025-06-13 |
| 13/06/2513 June 2025 | Termination of appointment of Ahern Dull as a director on 2025-06-13 |
| 07/04/257 April 2025 | Accounts for a small company made up to 2023-12-31 |
| 31/01/2531 January 2025 | Confirmation statement made on 2025-01-29 with no updates |
| 03/10/243 October 2024 | Registered office address changed from 77 Marsh Wall Marsh Wall London E14 9SH England to 120 Holborn 7th Floor London EC1N 2TD on 2024-10-03 |
| 30/09/2430 September 2024 | |
| 31/01/2431 January 2024 | Confirmation statement made on 2024-01-29 with no updates |
| 12/01/2412 January 2024 | Accounts for a small company made up to 2022-12-31 |
| 31/01/2331 January 2023 | Confirmation statement made on 2023-01-29 with no updates |
| 23/12/2223 December 2022 | Accounts for a small company made up to 2021-12-31 |
| 31/01/2231 January 2022 | Confirmation statement made on 2022-01-29 with no updates |
| 07/10/217 October 2021 | Accounts for a small company made up to 2020-12-31 |
| 09/10/199 October 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18 |
| 15/03/1915 March 2019 | APPOINTMENT TERMINATED, SECRETARY WILLIAM GREEN |
| 29/01/1929 January 2019 | CONFIRMATION STATEMENT MADE ON 29/01/19, NO UPDATES |
| 10/09/1810 September 2018 | FULL ACCOUNTS MADE UP TO 31/12/17 |
| 29/01/1829 January 2018 | CONFIRMATION STATEMENT MADE ON 29/01/18, NO UPDATES |
| 29/01/1829 January 2018 | CESSATION OF CAREERBUILDER, LLC AS A PSC |
| 29/01/1829 January 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAMARO PARENT, LLC |
| 24/01/1824 January 2018 | DIRECTOR APPOINTED DIRECTOR IRINA NOVOSELSKY |
| 23/01/1823 January 2018 | APPOINTMENT TERMINATED, DIRECTOR KEVIN KNAPP |
| 29/09/1729 September 2017 | FULL ACCOUNTS MADE UP TO 31/12/16 |
| 31/01/1731 January 2017 | CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES |
| 09/10/169 October 2016 | FULL ACCOUNTS MADE UP TO 31/12/15 |
| 13/05/1613 May 2016 | AUDITOR'S RESIGNATION |
| 06/04/166 April 2016 | REGISTERED OFFICE CHANGED ON 06/04/2016 FROM FIRST FLOOR 13-21 CURTAIN ROAD LONDON EC2A 3LT |
| 29/01/1629 January 2016 | Annual return made up to 29 January 2016 with full list of shareholders |
| 09/10/159 October 2015 | FULL ACCOUNTS MADE UP TO 31/12/14 |
| 30/01/1530 January 2015 | Annual return made up to 29 January 2015 with full list of shareholders |
| 30/01/1530 January 2015 | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN KNAPP / 22/10/2012 |
| 29/01/1529 January 2015 | SECRETARY'S CHANGE OF PARTICULARS / WILLIAM ALEX GREEN / 22/10/2012 |
| 01/10/141 October 2014 | FULL ACCOUNTS MADE UP TO 31/12/13 |
| 04/02/144 February 2014 | Annual return made up to 29 January 2014 with full list of shareholders |
| 01/10/131 October 2013 | FULL ACCOUNTS MADE UP TO 31/12/12 |
| 29/01/1329 January 2013 | Annual return made up to 29 January 2013 with full list of shareholders |
| 18/12/1218 December 2012 | REGISTERED OFFICE CHANGED ON 18/12/2012 FROM 6-8 EASTCHEAP LONDON EC3M 1AE |
| 27/09/1227 September 2012 | FULL ACCOUNTS MADE UP TO 31/12/11 |
| 06/02/126 February 2012 | Annual return made up to 29 January 2012 with full list of shareholders |
| 29/09/1129 September 2011 | FULL ACCOUNTS MADE UP TO 31/12/10 |
| 14/02/1114 February 2011 | Annual return made up to 29 January 2011 with full list of shareholders |
| 02/03/102 March 2010 | SECRETARY APPOINTED WILLIAM ALEX GREEN |
| 02/03/102 March 2010 | APPOINTMENT TERMINATED, SECRETARY OLSWANG COSEC LIMITED |
| 02/03/102 March 2010 | CURRSHO FROM 31/01/2011 TO 31/12/2010 |
| 02/03/102 March 2010 | ARTICLES OF ASSOCIATION |
| 02/03/102 March 2010 | REGISTERED OFFICE CHANGED ON 02/03/2010 FROM 90 HIGH HOLBORN LONDON WC1V 6XX |
| 02/03/102 March 2010 | APPOINTMENT TERMINATED, DIRECTOR OLSWANG DIRECTORS 1 LIMITED |
| 02/03/102 March 2010 | APPOINTMENT TERMINATED, DIRECTOR OLSWANG DIRECTORS 2 LIMITED |
| 02/03/102 March 2010 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MACKIE |
| 02/03/102 March 2010 | DIRECTOR APPOINTED KEVIN KNAPP |
| 26/02/1026 February 2010 | COMPANY NAME CHANGED NEWINCCO 970 LIMITED CERTIFICATE ISSUED ON 26/02/10 |
| 26/02/1026 February 2010 | CHANGE OF NAME 25/02/2010 |
| 29/01/1029 January 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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