- Company Overview for WORKABLE SOFTWARE LIMITED (08125469)
- Filing history for WORKABLE SOFTWARE LIMITED (08125469)
- People for WORKABLE SOFTWARE LIMITED (08125469)
- Charges for WORKABLE SOFTWARE LIMITED (08125469)
- Registers for WORKABLE SOFTWARE LIMITED (08125469)
- More for WORKABLE SOFTWARE LIMITED (08125469)
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
|
|
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
|
|
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
|
|
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
|