WORKABLE TECHNOLOGY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
10/06/2510 June 2025 Appointment of Mr Robert Bixel Lopez as a director on 2025-06-01

View Document

24/04/2524 April 2025 Statement of capital on 2025-04-24

View Document

24/04/2524 April 2025

View Document

24/04/2524 April 2025

View Document

24/04/2524 April 2025 Resolutions

View Document

17/01/2517 January 2025 Statement of capital following an allotment of shares on 2024-12-31

View Document

16/01/2516 January 2025 Statement of capital following an allotment of shares on 2024-12-31

View Document

15/01/2515 January 2025 Statement of capital following an allotment of shares on 2024-12-31

View Document

03/01/253 January 2025 Group of companies' accounts made up to 2023-12-31

View Document

09/12/249 December 2024 Confirmation statement made on 2024-11-25 with updates

View Document

24/10/2424 October 2024 Statement of capital following an allotment of shares on 2024-09-30

View Document

23/10/2423 October 2024 Statement of capital following an allotment of shares on 2024-09-30

View Document

22/10/2422 October 2024 Statement of capital following an allotment of shares on 2024-09-30

View Document

18/10/2418 October 2024 Statement of capital following an allotment of shares on 2024-09-30

View Document

17/10/2417 October 2024 Statement of capital following an allotment of shares on 2024-09-30

View Document

16/10/2416 October 2024 Statement of capital following an allotment of shares on 2024-09-30

View Document

04/09/244 September 2024 Statement of capital following an allotment of shares on 2024-07-31

View Document

04/09/244 September 2024 Statement of capital following an allotment of shares on 2024-06-30

View Document

03/09/243 September 2024 Statement of capital following an allotment of shares on 2024-06-30

View Document

23/08/2423 August 2024 Director's details changed for Mr Spyridonas Magiatis on 2024-08-23

View Document

20/08/2420 August 2024 Director's details changed for Mr Nikolaos Moraitakis on 2024-08-20

View Document

20/08/2420 August 2024 Director's details changed for Mr Spyridonas Magiatis on 2024-08-20

View Document

29/02/2429 February 2024 Statement of capital following an allotment of shares on 2023-12-29

View Document

19/12/2319 December 2023 Statement of capital following an allotment of shares on 2023-10-20

View Document

07/12/237 December 2023 Confirmation statement made on 2023-11-25 with updates

View Document

06/12/236 December 2023 Director's details changed for Mr Mark William Evans on 2022-08-01

View Document

06/12/236 December 2023 Group of companies' accounts made up to 2022-12-31

View Document

06/12/236 December 2023 Statement of capital following an allotment of shares on 2023-10-21

View Document

06/12/236 December 2023 Director's details changed for Mr Nathan Alexander Medlock on 2021-10-01

View Document

10/11/2310 November 2023 Statement of capital following an allotment of shares on 2023-10-20

View Document

10/11/2310 November 2023 Statement of capital following an allotment of shares on 2023-10-20

View Document

10/11/2310 November 2023 Statement of capital following an allotment of shares on 2023-10-20

View Document

10/11/2310 November 2023 Statement of capital following an allotment of shares on 2023-10-20

View Document

10/11/2310 November 2023 Statement of capital following an allotment of shares on 2023-10-20

View Document

10/11/2310 November 2023 Statement of capital following an allotment of shares on 2023-10-20

View Document

10/11/2310 November 2023 Statement of capital following an allotment of shares on 2023-10-20

View Document

10/11/2310 November 2023 Statement of capital following an allotment of shares on 2023-10-20

View Document

10/11/2310 November 2023 Statement of capital following an allotment of shares on 2023-10-20

View Document

08/11/238 November 2023 Resolutions

View Document

08/11/238 November 2023 Change of share class name or designation

View Document

08/11/238 November 2023 Particulars of variation of rights attached to shares

View Document

08/11/238 November 2023 Memorandum and Articles of Association

View Document

08/11/238 November 2023 Resolutions

View Document

08/11/238 November 2023 Resolutions

View Document

04/09/234 September 2023 Statement of capital following an allotment of shares on 2023-07-31

View Document

01/09/231 September 2023 Statement of capital following an allotment of shares on 2023-07-31

View Document

18/08/2318 August 2023 Satisfaction of charge 087897890004 in full

View Document

18/08/2318 August 2023 Satisfaction of charge 087897890005 in full

View Document

18/08/2318 August 2023 Satisfaction of charge 087897890003 in full

View Document

24/07/2324 July 2023 Statement of capital following an allotment of shares on 2023-06-30

View Document

24/07/2324 July 2023 Statement of capital following an allotment of shares on 2023-06-30

View Document

24/07/2324 July 2023 Statement of capital following an allotment of shares on 2023-06-30

View Document

21/07/2321 July 2023 Statement of capital following an allotment of shares on 2023-06-30

View Document

20/03/2320 March 2023 Statement of capital following an allotment of shares on 2022-12-31

View Document

02/02/232 February 2023 Group of companies' accounts made up to 2021-12-31

View Document

08/12/228 December 2022 Confirmation statement made on 2022-11-25 with updates

View Document

28/09/2228 September 2022 Statement of capital following an allotment of shares on 2022-07-31

View Document

26/09/2226 September 2022 Statement of capital following an allotment of shares on 2022-06-30

View Document

23/09/2223 September 2022 Statement of capital following an allotment of shares on 2022-06-30

View Document

23/09/2223 September 2022 Statement of capital following an allotment of shares on 2022-06-30

View Document

22/09/2222 September 2022 Statement of capital following an allotment of shares on 2022-06-30

View Document

21/09/2221 September 2022 Statement of capital following an allotment of shares on 2022-06-30

View Document

10/02/2210 February 2022 Statement of capital following an allotment of shares on 2021-12-31

View Document

08/12/218 December 2021 Confirmation statement made on 2021-11-25 with updates

View Document

08/12/218 December 2021 Director's details changed for Mr Nathan Alexander Medlock on 2021-11-01

View Document

08/12/218 December 2021 Director's details changed for Mr Nikolaos Moraitakis on 2020-03-01

View Document

08/12/218 December 2021 Director's details changed for Mr Mark William Evans on 2021-11-01

View Document

02/11/212 November 2021 Statement of capital following an allotment of shares on 2021-09-30

View Document

01/11/211 November 2021 Statement of capital following an allotment of shares on 2021-09-30

View Document

31/10/2131 October 2021 Statement of capital following an allotment of shares on 2021-09-30

View Document

01/07/211 July 2021 Resolutions

View Document

01/07/211 July 2021 Resolutions

View Document

01/07/211 July 2021 Resolutions

View Document

22/06/2122 June 2021 Registration of charge 087897890005, created on 2021-06-18

View Document

21/06/2121 June 2021 Satisfaction of charge 087897890001 in full

View Document

21/06/2121 June 2021 Satisfaction of charge 087897890002 in full

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

22/12/2022 December 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19

View Document

11/12/2011 December 2020 CONFIRMATION STATEMENT MADE ON 25/11/20, WITH UPDATES

View Document

19/10/2019 October 2020 30/09/20 STATEMENT OF CAPITAL GBP 8020.71

View Document

19/10/2019 October 2020 31/07/20 STATEMENT OF CAPITAL GBP 8011.98

View Document

14/07/2014 July 2020 17/06/20 STATEMENT OF CAPITAL GBP 8004.49

View Document

13/05/2013 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 087897890004

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

11/12/1911 December 2019 CONFIRMATION STATEMENT MADE ON 25/11/19, WITH UPDATES

View Document

10/12/1910 December 2019 22/11/19 STATEMENT OF CAPITAL GBP 7994.41

View Document

29/10/1929 October 2019 19/09/19 STATEMENT OF CAPITAL GBP 7993.58

View Document

25/10/1925 October 2019 19/09/19 STATEMENT OF CAPITAL GBP 7992.77

View Document

18/10/1918 October 2019 25/07/19 STATEMENT OF CAPITAL GBP 7967.17

View Document

07/10/197 October 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

21/05/1921 May 2019 REGISTERED OFFICE CHANGED ON 21/05/2019 FROM C/O 83 NORTH 21A KINGLY STREET 2ND FLOOR LONDON W1B 5QA UNITED KINGDOM

View Document

30/04/1930 April 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/04/1923 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 087897890003

View Document

11/02/1911 February 2019 10/01/19 STATEMENT OF CAPITAL GBP 7962.34

View Document

08/02/198 February 2019 10/01/19 STATEMENT OF CAPITAL GBP 7961.92

View Document

31/01/1931 January 2019 SECOND FILED SH01 - 02/11/18 STATEMENT OF CAPITAL GBP 7931.80

View Document

31/01/1931 January 2019 SECOND FILED SH01 - 18/10/18 STATEMENT OF CAPITAL GBP 7886.39

View Document

22/01/1922 January 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/12/1819 December 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 25/11/18, WITH UPDATES

View Document

20/11/1820 November 2018 02/11/18 STATEMENT OF CAPITAL GBP 7931.8

View Document

14/11/1814 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SPYRIDON MAGIATIS / 09/11/2017

View Document

29/10/1829 October 2018 DIRECTOR APPOINTED MR NATHAN ALEXANDER MEDLOCK

View Document

29/10/1829 October 2018 18/10/18 STATEMENT OF CAPITAL GBP 7886.39

View Document

29/08/1829 August 2018 VARYING SHARE RIGHTS AND NAMES

View Document

23/08/1823 August 2018 16/08/18 STATEMENT OF CAPITAL GBP 7272.72

View Document

31/07/1831 July 2018 26/07/18 STATEMENT OF CAPITAL GBP 6799.73

View Document

30/07/1830 July 2018 05/07/18 STATEMENT OF CAPITAL GBP 6798.28

View Document

06/07/186 July 2018 11/06/18 STATEMENT OF CAPITAL GBP 6794.84

View Document

14/05/1814 May 2018 25/04/18 STATEMENT OF CAPITAL GBP 6792.94

View Document

05/04/185 April 2018 VARYING SHARE RIGHTS AND NAMES

View Document

27/03/1827 March 2018 SECOND FILING OF AR01 WITH A MADE UP DATE OF 25/11/15

View Document

27/03/1827 March 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 25/11/2017

View Document

27/03/1827 March 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 25/11/2016

View Document

26/03/1826 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 087897890002

View Document

26/03/1826 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 087897890001

View Document

16/01/1816 January 2018 SECOND FILED SH01 - 01/11/17 STATEMENT OF CAPITAL GBP 6469.80

View Document

16/01/1816 January 2018 SECOND FILED SH01 - 14/11/17 STATEMENT OF CAPITAL GBP 6470.90

View Document

21/12/1721 December 2017 08/12/17 STATEMENT OF CAPITAL GBP 6791.17

View Document

11/12/1711 December 2017 CONFIRMATION STATEMENT MADE ON 25/11/17, WITH UPDATES

View Document

08/12/178 December 2017 DIRECTOR APPOINTED DANIEL WATERHOUSE

View Document

08/12/178 December 2017 23/11/17 STATEMENT OF CAPITAL GBP 6728.57

View Document

08/12/178 December 2017 APPOINTMENT TERMINATED, DIRECTOR GEORGIOS TZIRALIS

View Document

05/12/175 December 2017 ADOPT ARTICLES 23/11/2017

View Document

15/11/1715 November 2017 14/11/17 STATEMENT OF CAPITAL GBP 6473.04

View Document

09/11/179 November 2017 01/11/17 STATEMENT OF CAPITAL GBP 6471.94

View Document

10/10/1710 October 2017 REGISTERED OFFICE CHANGED ON 10/10/2017 FROM, 21A KINGLY STREET, SECOND FLOOR, LONDON, W1B 5QA

View Document

05/10/175 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NIKOLAOS MORAITAKIS / 11/07/2017

View Document

30/09/1730 September 2017 31/12/16 UNAUDITED ABRIDGED

View Document

06/07/176 July 2017 SECOND FILED SH01 - 17/05/17 STATEMENT OF CAPITAL GBP 6458.40

View Document

06/07/176 July 2017 CORRECTION OF ALLOTMENT DETAILS OF FORM SH01 REGISTERED ON 06/07/17. SHARES ALLOTTED ON 17/05/17. BARCODE A6967QOP

View Document

06/07/176 July 2017 SECOND FILED SH01 - 17/05/17 STATEMENT OF CAPITAL GBP 6458.20

View Document

01/06/171 June 2017 17/05/17 STATEMENT OF CAPITAL GBP 6458.4

View Document

30/05/1730 May 2017 17/05/17 STATEMENT OF CAPITAL GBP 6458.2

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

07/12/167 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS LAUREL CHARMAINE BOWDEN / 01/11/2016

View Document

07/12/167 December 2016 CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES

View Document

23/11/1623 November 2016 15/11/16 STATEMENT OF CAPITAL GBP 6457.13

View Document

29/09/1629 September 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

19/01/1619 January 2016 Annual return made up to 25 November 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

17/12/1517 December 2015 20/11/15 STATEMENT OF CAPITAL GBP 6455.87

View Document

19/11/1519 November 2015 26/10/15 STATEMENT OF CAPITAL GBP 6454.62

View Document

18/11/1518 November 2015 ADOPT ARTICLES 25/09/2015

View Document

07/09/157 September 2015 ADOPT ARTICLES 31/07/2015

View Document

07/09/157 September 2015 10/08/15 STATEMENT OF CAPITAL GBP 6204.14

View Document

07/09/157 September 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/09/157 September 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/09/157 September 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/09/157 September 2015 ADOPT ARTICLES 31/07/2015

View Document

07/09/157 September 2015 ADOPT ARTICLES 31/07/2015

View Document

07/09/157 September 2015 ADOPT ARTICLES 31/07/2015

View Document

28/08/1528 August 2015 SECOND FILING FOR FORM SH01

View Document

25/08/1525 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

23/02/1523 February 2015 23/12/14 STATEMENT OF CAPITAL GBP 5886.24

View Document

14/01/1514 January 2015 ADOPT ARTICLES 23/12/2014

View Document

14/01/1514 January 2015 STATEMENT BY DIRECTORS

View Document

14/01/1514 January 2015 SOLVENCY STATEMENT DATED 09/12/14

View Document

14/01/1514 January 2015 14/01/15 STATEMENT OF CAPITAL GBP 3862.18

View Document

07/01/157 January 2015 DIRECTOR APPOINTED MR MARK WILLIAM EVANS

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

10/12/1410 December 2014 Annual return made up to 25 November 2014 with full list of shareholders

View Document

09/04/149 April 2014 SAIL ADDRESS CREATED

View Document

09/04/149 April 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

13/03/1413 March 2014 CURREXT FROM 30/11/2014 TO 31/12/2014

View Document

11/03/1411 March 2014 ADOPT ARTICLES 31/01/2014

View Document

11/03/1411 March 2014 DIRECTOR APPOINTED GEORGIOS TZIRALIS

View Document

11/03/1411 March 2014 DIRECTOR APPOINTED LAUREL CHARMAINE BOWDEN

View Document

11/03/1411 March 2014 31/01/14 STATEMENT OF CAPITAL GBP 3862.18

View Document

25/11/1325 November 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company