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)
31 Jul 2018 SH01 Statement of capital following an allotment of shares on 26 July 2018
  • GBP 6,799.73
30 Jul 2018 SH01 Statement of capital following an allotment of shares on 5 July 2018
  • GBP 6,798.28
06 Jul 2018 SH01 Statement of capital following an allotment of shares on 11 June 2018
  • GBP 6,794.84
14 May 2018 SH01 Statement of capital following an allotment of shares on 25 April 2018
  • GBP 6,792.94
05 Apr 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
27 Mar 2018 RP04AR01 Second filing of the annual return made up to 25 November 2015
27 Mar 2018 RP04CS01 Second filing of Confirmation Statement dated 25/11/2016
27 Mar 2018 RP04CS01 Second filing of Confirmation Statement dated 25/11/2017
26 Mar 2018 MR01 Registration of charge 087897890001, created on 20 March 2018
26 Mar 2018 MR01 Registration of charge 087897890002, created on 20 March 2018
16 Jan 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 14 November 2017
  • GBP 6,470.90
16 Jan 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 1 November 2017
  • GBP 6,469.80
21 Dec 2017 SH01 Statement of capital following an allotment of shares on 8 December 2017
  • GBP 6,791.17
11 Dec 2017 CS01 Confirmation statement made on 25 November 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital change and shareholder information change) was registered on 27/03/2018.
08 Dec 2017 SH01 Statement of capital following an allotment of shares on 23 November 2017
  • GBP 6,728.57
08 Dec 2017 TM01 Termination of appointment of Georgios Tziralis as a director on 23 November 2017
08 Dec 2017 AP01 Appointment of Daniel Waterhouse as a director on 23 November 2017
05 Dec 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Nov 2017 SH01 Statement of capital following an allotment of shares on 14 November 2017
  • GBP 6,473.04
  • ANNOTATION Clarification a second filed SH01 was registered on 16/01/2018.
09 Nov 2017 SH01 Statement of capital following an allotment of shares on 1 November 2017
  • GBP 6,471.94
  • ANNOTATION Clarification a second filed SH01 was registered on 16/11/18.
10 Oct 2017 AD01 Registered office address changed from , 21a Kingly Street, Second Floor, London, W1B 5QA to C/O 83 North 21a Kingly Street 2nd Floor London W1B 5QA on 10 October 2017
05 Oct 2017 CH01 Director's details changed for Mr Nikolaos Moraitakis on 11 July 2017
30 Sep 2017 AA Unaudited abridged accounts made up to 31 December 2016
06 Jul 2017 ALLOTCORR Correction of allotment details of form SH01 registered on 06/07/17. Shares allotted on 17/05/17. Barcode A6967QOP
06 Jul 2017 RP04SH01 Second filing of a statement of capital following an allotment of shares on 17 May 2017
  • GBP 6,458.40