Advanced company searchLink opens in new window

WORKABLE SOFTWARE LIMITED

Company number 08125469

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 Apr 2019 MR01 Registration of charge 081254690002, created on 18 April 2019
14 Dec 2018 AA Accounts for a small company made up to 31 December 2017
12 Jul 2018 CS01 Confirmation statement made on 29 June 2018 with no updates
27 Jun 2018 AD03 Register(s) moved to registered inspection location 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL
04 Apr 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
26 Mar 2018 MR01 Registration of charge 081254690001, created on 20 March 2018
28 Nov 2017 AD02 Register inspection address has been changed from 235 Old Marylebone Road London NW1 5QT England to 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL
09 Oct 2017 AA Total exemption full accounts made up to 31 December 2016
12 Jul 2017 CS01 Confirmation statement made on 29 June 2017 with updates
11 Jul 2017 CH01 Director's details changed for Nikolaos Moraitakis on 11 July 2017
11 Jul 2017 CH01 Director's details changed for Nikolaos Moraitakis on 1 June 2017
11 Jul 2017 CH01 Director's details changed for Spyridonas Magiatis on 1 June 2017
11 Jul 2017 AD01 Registered office address changed from C/O Greylock 21a Kingly Street 2nd Floor London W1B 5QA to C/O 83North, 21a Kingly Street 2nd Floor London W1B 5QA on 11 July 2017
30 Jun 2017 PSC02 Notification of Workable Technology Limited as a person with significant control on 6 April 2016
10 Oct 2016 AA Total exemption full accounts made up to 31 December 2015
13 Jul 2016 CH01 Director's details changed for Nikolaos Moraitakis on 1 June 2016
11 Jul 2016 RP04AP01 Second filing for the appointment of Nikolaos Moraitakis as a director
29 Jun 2016 AR01 Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 2,513,018
28 Jun 2016 CH01 Director's details changed for Spyridonas Magiatis on 1 June 2016
28 Jun 2016 CH01 Director's details changed for Nikolaos Moraitakis on 1 June 2016
08 Jul 2015 AA Total exemption small company accounts made up to 31 December 2014
02 Jul 2015 AR01 Annual return made up to 2 July 2015 with full list of shareholders
Statement of capital on 2015-07-02
  • GBP 2,513,018
06 May 2015 RP04 Second filing of SH01 previously delivered to Companies House
17 Apr 2015 TM01 Termination of appointment of Robert Bjarne Richard Long as a director on 31 March 2015
09 Feb 2015 SH01 Statement of capital following an allotment of shares on 29 December 2014
  • GBP 2,503,018
  • ANNOTATION Clarification a Second filed SH01 is registered on 06/05/2015