Advanced company searchLink opens in new window

WORKABLE TECHNOLOGY LIMITED

Company number 08789789

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)
13 May 2020 MR01 Registration of charge 087897890004, created on 12 May 2020
11 Dec 2019 CS01 Confirmation statement made on 25 November 2019 with updates
10 Dec 2019 SH01 Statement of capital following an allotment of shares on 22 November 2019
  • GBP 7,994.41
29 Oct 2019 SH01 Statement of capital following an allotment of shares on 19 September 2019
  • GBP 7,993.58
25 Oct 2019 SH01 Statement of capital following an allotment of shares on 19 September 2019
  • GBP 7,992.77
18 Oct 2019 SH01 Statement of capital following an allotment of shares on 25 July 2019
  • GBP 7,967.17
07 Oct 2019 AA Group of companies' accounts made up to 31 December 2018
21 May 2019 AD01 Registered office address changed from C/O 83 North 21a Kingly Street 2nd Floor London W1B 5QA United Kingdom to 5 Golden Square 5th Floor London W1F 9BS on 21 May 2019
30 Apr 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
23 Apr 2019 MR01 Registration of charge 087897890003, created on 18 April 2019
11 Feb 2019 SH01 Statement of capital following an allotment of shares on 10 January 2019
  • GBP 7,962.34
08 Feb 2019 SH01 Statement of capital following an allotment of shares on 10 January 2019
  • GBP 7,961.92
31 Jan 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 2 November 2018
  • GBP 7,931.80
31 Jan 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 18 October 2018
  • GBP 7,886.39
22 Jan 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
14 Jan 2019 SH10 Particulars of variation of rights attached to shares
14 Jan 2019 SH08 Change of share class name or designation
19 Dec 2018 AA Group of companies' accounts made up to 31 December 2017
17 Dec 2018 CS01 Confirmation statement made on 25 November 2018 with updates
20 Nov 2018 SH01 Statement of capital following an allotment of shares on 2 November 2018
  • GBP 7,931.8
  • ANNOTATION Clarification a second filed SH01 was registered on 31/01/2019.
14 Nov 2018 CH01 Director's details changed for Mr Spyridon Magiatis on 9 November 2017
29 Oct 2018 AP01 Appointment of Mr Nathan Alexander Medlock as a director on 18 October 2018
29 Oct 2018 SH01 Statement of capital following an allotment of shares on 18 October 2018
  • GBP 7,886.39
  • ANNOTATION Clarification a second filed SH01 was registered on 31/01/2019
29 Aug 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
23 Aug 2018 SH01 Statement of capital following an allotment of shares on 16 August 2018
  • GBP 7,272.72