(TM01) Director appointment termination date: 2024-09-04
filed on: 1st, June 2025
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2025-05-30
filed on: 30th, May 2025
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 1 Kerley Road Bournemouth BH2 5DW England to Desk Lodge House 2 Redcliffe Way Bristol BS1 6NL on 2025-05-29
filed on: 29th, May 2025
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2025-04-01
filed on: 29th, May 2025
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2024-09-03
filed on: 3rd, September 2024
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2024-09-03
filed on: 3rd, September 2024
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2024-09-03
filed on: 3rd, September 2024
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2024-09-03
filed on: 3rd, September 2024
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 3rd Floor 207 Regent Street London W1B 3HH England to 1 Kerley Road Bournemouth BH2 5DW on 2024-08-28
filed on: 28th, August 2024
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2024-05-31
filed on: 5th, June 2024
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2024-05-25
filed on: 5th, June 2024
| persons with significant control
|
Free Download
(2 pages)
|
(CERTNM) Company name changed tempjobslondon.co.uk LTDcertificate issued on 29/05/24
filed on: 29th, May 2024
| change of name
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 1a Fournier Street Spitalfieldss London E1 6QE England to 77 Oakleigh Road North London N20 9HB on 2024-05-27
filed on: 27th, May 2024
| address
|
Free Download
(1 page)
|
(PSC03) Notification of a person with significant control 2024-05-25
filed on: 27th, May 2024
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 77 Oakleigh Road North London N20 9HB England to 1a Fournier Street Spitalfieldss London E1 6QE on 2024-05-25
filed on: 25th, May 2024
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2024-05-25
filed on: 25th, May 2024
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2024-05-24
filed on: 25th, May 2024
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2024-05-25
filed on: 25th, May 2024
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2024-05-25
filed on: 25th, May 2024
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2024-05-25
filed on: 25th, May 2024
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2024-05-19
filed on: 23rd, May 2024
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 1a Fournier Street, Spitalfields Fournier Street London E1 6QE England to 77 Oakleigh Road North London N20 9HB on 2024-05-23
filed on: 23rd, May 2024
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 77 Oakleigh Road North London N20 9HB England to 1a Fournier Street, Spitalfields Fournier Street London E1 6QE on 2024-05-10
filed on: 10th, May 2024
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 19th, April 2024
| incorporation
|
Free Download
(11 pages)
|