This company is commonly known as Graduate-jobs.com Limited. The company was founded 24 years ago and was given the registration number 03928623. The firm's registered office is in LONDON. You can find them at United House, North Road, London, . This company's SIC code is 62090 - Other information technology service activities.
Name | : | GRADUATE-JOBS.COM LIMITED |
---|---|---|
Company Number | : | 03928623 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 February 2000 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | United House, North Road, London, England, N7 9DP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Copper Room Deva City Office Park, Trinity Way, Manchester, England, M3 7BG | Director | 23 April 2021 | Active |
Ground Floor Broadway House, 2-6 Fulham Broadway, Fulham, SW6 1AA | Nominee Secretary | 18 February 2000 | Active |
87 Oakwood Court, Abbotsbury Road, London, W14 8JZ | Secretary | 24 February 2000 | Active |
8 The Warren, Handcross, Haywards Heath, RH17 6DX | Secretary | 04 April 2002 | Active |
Ground Floor Broadway House, 2-6 Fulham Broadway, Fulham, SW6 1AA | Nominee Director | 18 February 2000 | Active |
6, Corfton Road, London, England, W5 2HS | Director | 20 January 2011 | Active |
The Old Rectory, Nock Verges, Stoney Stanton, Leicester, England, LE9 4LR | Director | 03 September 2009 | Active |
United House, North Road, London, England, N7 9DP | Director | 03 July 2015 | Active |
87 Oakwood Court, Abbotsbury Road, London, W14 8JZ | Director | 03 July 2000 | Active |
52 Craig House, Hartington Road, London, W13 8QJ | Director | 03 July 2000 | Active |
The Copper Room, Trinity Way, Salford, England, M3 7BG | Director | 04 January 2022 | Active |
United House, North Road, London, England, N7 9DP | Director | 17 September 2019 | Active |
United House, North Road, London, England, N7 9DP | Director | 17 September 2019 | Active |
United House, North Road, London, England, N7 9DP | Director | 24 February 2000 | Active |
Gradtouch Limited | ||
Notified on | : | 23 April 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | The Copper Room Deva City Office Park, Trinity Way, Manchester, England, M3 7BG |
Nature of control | : |
|
Mr David Scott Gerard Wyatt | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | United House, North Road, London, England, N7 9DP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-23 | Mortgage | Mortgage satisfy charge full. | Download |
2024-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-19 | Address | Change registered office address company with date old address new address. | Download |
2022-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-22 | Officers | Termination director company with name termination date. | Download |
2022-02-28 | Accounts | Change account reference date company previous shortened. | Download |
2022-01-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-04 | Officers | Appoint person director company with name date. | Download |
2022-01-04 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-13 | Address | Change registered office address company with date old address new address. | Download |
2021-11-01 | Accounts | Change account reference date company previous extended. | Download |
2021-06-25 | Officers | Termination director company with name termination date. | Download |
2021-04-30 | Officers | Appoint person director company with name date. | Download |
2021-04-30 | Officers | Termination director company with name termination date. | Download |
2021-04-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-04-30 | Persons with significant control | Notification of a person with significant control. | Download |
2021-04-30 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-01-20 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-01-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-21 | Officers | Change person director company with change date. | Download |
2020-12-21 | Officers | Change person director company with change date. | Download |
2020-05-14 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.