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)
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
06 Jul 2017 RP04SH01 Second filing of a statement of capital following an allotment of shares on 17 May 2017
  • GBP 6,458.20
01 Jun 2017 SH01 Statement of capital following an allotment of shares on 17 May 2017
  • GBP 6,458.4
  • ANNOTATION Clarification a second filed SH01 was registered on 06/07/2017.
30 May 2017 SH01 Statement of capital following an allotment of shares on 17 May 2017
  • GBP 6,458.2
  • ANNOTATION Clarification a second filed SH01 was registered on 06/07/2017.
07 Dec 2016 CS01 Confirmation statement made on 25 November 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital change and shareholder information change) was registered on 27/03/2018.
07 Dec 2016 CH01 Director's details changed for Ms Laurel Charmaine Bowden on 1 November 2016
23 Nov 2016 SH01 Statement of capital following an allotment of shares on 15 November 2016
  • GBP 6,457.13
29 Sep 2016 AA Micro company accounts made up to 31 December 2015
19 Jan 2016 AR01 Annual return made up to 25 November 2015 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 6,455.87
  • ANNOTATION Clarification a second filed AR01 was registered on 27/03/2018.
17 Dec 2015 SH01 Statement of capital following an allotment of shares on 20 November 2015
  • GBP 6,455.87
19 Nov 2015 SH01 Statement of capital following an allotment of shares on 26 October 2015
  • GBP 6,454.62
18 Nov 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
15 Sep 2015 SH08 Change of share class name or designation
07 Sep 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
07 Sep 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities