Advanced company searchLink opens in new window

BOOKATABLE LIMITED

Company number 04494036

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)
22 Apr 2024 RESOLUTIONS Resolutions
  • RES13 ‐ In accordance with paragraph 42(2)(b) restriction on the authorised share capital is hereby revoked and deleted. 29/03/2024
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
18 Apr 2024 SH01 Statement of capital following an allotment of shares on 29 March 2024
  • GBP 5,722,636
26 Mar 2024 AA Accounts for a small company made up to 31 December 2022
24 Aug 2023 CS01 Confirmation statement made on 24 July 2023 with updates
17 May 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
04 May 2023 SH01 Statement of capital following an allotment of shares on 24 April 2023
  • GBP 5,722,635
20 Apr 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES14 ‐ Sim of £433500 to be capialised 10/01/2023
11 Apr 2023 SH01 Statement of capital following an allotment of shares on 10 January 2023
  • GBP 445,581
03 Jan 2023 AA Accounts for a small company made up to 31 December 2021
02 Dec 2022 AP01 Appointment of Matteo Frigerio as a director on 30 November 2022
20 Oct 2022 CS01 Confirmation statement made on 24 July 2022 with no updates
27 Apr 2022 PSC02 Notification of Tripadvisor Llc as a person with significant control on 3 December 2019
27 Apr 2022 PSC09 Withdrawal of a person with significant control statement on 27 April 2022
06 Jan 2022 AA Accounts for a small company made up to 31 December 2020
01 Sep 2021 CS01 Confirmation statement made on 24 July 2021 with no updates
02 Apr 2021 AP01 Appointment of Almir Ambeskovic as a director on 1 April 2021
02 Apr 2021 TM01 Termination of appointment of Bertrand Jelensperger as a director on 1 April 2021
19 Dec 2020 AA Full accounts made up to 31 December 2019
24 Aug 2020 CS01 Confirmation statement made on 24 July 2020 with no updates
20 Feb 2020 AP01 Appointment of Bertrand Jelensperger as a director on 1 January 2020
19 Feb 2020 TM01 Termination of appointment of Gail Wasylyshyn as a director on 1 January 2020
19 Feb 2020 AP01 Appointment of Mr Sandeep Vig as a director on 1 January 2020
19 Feb 2020 TM01 Termination of appointment of Sarah Jo Wellman as a director on 1 January 2020
19 Feb 2020 TM01 Termination of appointment of Mark Scodie as a director on 1 January 2020
07 Feb 2020 AD01 Registered office address changed from 5th Floor, Elizabeth House 39, York Road London SE1 7NQ to 7 Soho Square Soho Square London W1D 3QB on 7 February 2020