CAREERBUILDER UK HOLDINGS LIMITED

Company Documents

DateDescription
27/10/2527 October 2025 NewStatement of affairs

View Document

27/10/2527 October 2025 NewAppointment of a voluntary liquidator

View Document

27/10/2527 October 2025 NewResolutions

View Document

27/10/2527 October 2025 NewRegistered 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

View Document

13/06/2513 June 2025 Appointment of Mr. Jeffrey Furman as a director on 2025-06-13

View Document

13/06/2513 June 2025 Termination of appointment of Ahern Dull as a director on 2025-06-13

View Document

07/04/257 April 2025 Accounts for a small company made up to 2023-12-31

View Document

31/01/2531 January 2025 Confirmation statement made on 2025-01-29 with no updates

View Document

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

View Document

30/09/2430 September 2024

View Document

31/01/2431 January 2024 Confirmation statement made on 2024-01-29 with no updates

View Document

12/01/2412 January 2024 Accounts for a small company made up to 2022-12-31

View Document

31/01/2331 January 2023 Confirmation statement made on 2023-01-29 with no updates

View Document

23/12/2223 December 2022 Accounts for a small company made up to 2021-12-31

View Document

31/01/2231 January 2022 Confirmation statement made on 2022-01-29 with no updates

View Document

07/10/217 October 2021 Accounts for a small company made up to 2020-12-31

View Document

09/10/199 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

15/03/1915 March 2019 APPOINTMENT TERMINATED, SECRETARY WILLIAM GREEN

View Document

29/01/1929 January 2019 CONFIRMATION STATEMENT MADE ON 29/01/19, NO UPDATES

View Document

10/09/1810 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 29/01/18, NO UPDATES

View Document

29/01/1829 January 2018 CESSATION OF CAREERBUILDER, LLC AS A PSC

View Document

29/01/1829 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAMARO PARENT, LLC

View Document

24/01/1824 January 2018 DIRECTOR APPOINTED DIRECTOR IRINA NOVOSELSKY

View Document

23/01/1823 January 2018 APPOINTMENT TERMINATED, DIRECTOR KEVIN KNAPP

View Document

29/09/1729 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

31/01/1731 January 2017 CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES

View Document

09/10/169 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

13/05/1613 May 2016 AUDITOR'S RESIGNATION

View Document

06/04/166 April 2016 REGISTERED OFFICE CHANGED ON 06/04/2016 FROM FIRST FLOOR 13-21 CURTAIN ROAD LONDON EC2A 3LT

View Document

29/01/1629 January 2016 Annual return made up to 29 January 2016 with full list of shareholders

View Document

09/10/159 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

30/01/1530 January 2015 Annual return made up to 29 January 2015 with full list of shareholders

View Document

30/01/1530 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN KNAPP / 22/10/2012

View Document

29/01/1529 January 2015 SECRETARY'S CHANGE OF PARTICULARS / WILLIAM ALEX GREEN / 22/10/2012

View Document

01/10/141 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

04/02/144 February 2014 Annual return made up to 29 January 2014 with full list of shareholders

View Document

01/10/131 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

29/01/1329 January 2013 Annual return made up to 29 January 2013 with full list of shareholders

View Document

18/12/1218 December 2012 REGISTERED OFFICE CHANGED ON 18/12/2012 FROM 6-8 EASTCHEAP LONDON EC3M 1AE

View Document

27/09/1227 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

06/02/126 February 2012 Annual return made up to 29 January 2012 with full list of shareholders

View Document

29/09/1129 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

14/02/1114 February 2011 Annual return made up to 29 January 2011 with full list of shareholders

View Document

02/03/102 March 2010 SECRETARY APPOINTED WILLIAM ALEX GREEN

View Document

02/03/102 March 2010 APPOINTMENT TERMINATED, SECRETARY OLSWANG COSEC LIMITED

View Document

02/03/102 March 2010 CURRSHO FROM 31/01/2011 TO 31/12/2010

View Document

02/03/102 March 2010 ARTICLES OF ASSOCIATION

View Document

02/03/102 March 2010 REGISTERED OFFICE CHANGED ON 02/03/2010 FROM 90 HIGH HOLBORN LONDON WC1V 6XX

View Document

02/03/102 March 2010 APPOINTMENT TERMINATED, DIRECTOR OLSWANG DIRECTORS 1 LIMITED

View Document

02/03/102 March 2010 APPOINTMENT TERMINATED, DIRECTOR OLSWANG DIRECTORS 2 LIMITED

View Document

02/03/102 March 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MACKIE

View Document

02/03/102 March 2010 DIRECTOR APPOINTED KEVIN KNAPP

View Document

26/02/1026 February 2010 COMPANY NAME CHANGED NEWINCCO 970 LIMITED CERTIFICATE ISSUED ON 26/02/10

View Document

26/02/1026 February 2010 CHANGE OF NAME 25/02/2010

View Document

29/01/1029 January 2010 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