Advanced company searchLink opens in new window

BOOKADO LTD

Company number 11304697

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)
06 Apr 2022 SH01 Statement of capital following an allotment of shares on 31 March 2022
  • GBP 79.5891
01 Apr 2022 MA Memorandum and Articles of Association
01 Apr 2022 SH02 Sub-division of shares on 16 June 2021
01 Feb 2022 SH01 Statement of capital following an allotment of shares on 24 January 2022
  • GBP 77.1493
01 Feb 2022 SH01 Statement of capital following an allotment of shares on 18 January 2022
  • GBP 76.455
31 Jan 2022 AA Total exemption full accounts made up to 30 April 2021
24 Dec 2021 RP04CS01 Second filing of Confirmation Statement dated 1 December 2021
21 Dec 2021 SH01 Statement of capital following an allotment of shares on 20 December 2021
  • GBP 72.9657
20 Dec 2021 SH01 Statement of capital following an allotment of shares on 20 December 2021
  • GBP 71.8533
15 Dec 2021 CS01 Confirmation statement made on 1 December 2021 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 24/12/2021.
19 Aug 2021 AD01 Registered office address changed from Kemp House, 152-160 City Road London EC1V 2NX England to 57 Jordan Street Liverpool L1 0BW on 19 August 2021
17 Jun 2021 AP02 Appointment of Nova Group Holdings Limited as a director on 16 June 2021
16 Jun 2021 SH01 Statement of capital following an allotment of shares on 16 June 2021
  • GBP 71.4088
16 Jun 2021 SH01 Statement of capital following an allotment of shares on 16 June 2021
  • GBP 60.9088
16 Jun 2021 PSC04 Change of details for Mr Timothy Adam Robert James as a person with significant control on 16 June 2021
16 Jun 2021 CH01 Director's details changed for Mr Timothy Adam Robert James on 16 June 2021
16 Jun 2021 SH01 Statement of capital following an allotment of shares on 16 June 2021
  • GBP 31.4544
27 Jan 2021 AA Micro company accounts made up to 30 April 2020
01 Dec 2020 CS01 Confirmation statement made on 1 December 2020 with updates
19 May 2020 CS01 Confirmation statement made on 10 April 2020 with no updates
10 Jan 2020 AA Micro company accounts made up to 30 April 2019
02 Aug 2019 CH01 Director's details changed for Mr Nathan Jack Powrie on 1 August 2019
02 Aug 2019 PSC04 Change of details for Mr Nathan Jack Powrie as a person with significant control on 1 December 2018
02 Aug 2019 CH01 Director's details changed for Mr Timothy Adam Robert James on 20 July 2019
01 Aug 2019 PSC04 Change of details for Mr Timothy Adam Robert James as a person with significant control on 20 July 2019