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)
29 Jan 2020 AP01 Appointment of Ms Sarah Jo Wellman as a director on 5 December 2019
29 Jan 2020 AP01 Appointment of Mark Scodie as a director on 5 December 2019
29 Jan 2020 AP01 Appointment of Gail Wasylyshyn as a director on 5 December 2019
29 Jan 2020 AP01 Appointment of Linda C. Frazier as a director on 5 December 2019
29 Jan 2020 TM01 Termination of appointment of Mohamed Belayachi as a director on 5 December 2019
29 Jan 2020 TM02 Termination of appointment of Sandip Gadhia as a secretary on 5 December 2019
09 Dec 2019 AA Full accounts made up to 31 December 2018
29 Jul 2019 CS01 Confirmation statement made on 24 July 2019 with no updates
27 Sep 2018 AA Full accounts made up to 31 December 2017
03 Aug 2018 CS01 Confirmation statement made on 24 July 2018 with no updates
05 Oct 2017 AA Full accounts made up to 31 December 2016
31 Jul 2017 CS01 Confirmation statement made on 24 July 2017 with no updates
20 Oct 2016 AA Full accounts made up to 31 December 2015
05 Aug 2016 CS01 Confirmation statement made on 24 July 2016 with updates
22 Jun 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
26 May 2016 AP01 Appointment of Mr Mohamed Belayachi as a director on 25 May 2016
25 May 2016 TM01 Termination of appointment of Guy Jon Robert Halfhead as a director on 25 May 2016
29 Dec 2015 MR04 Satisfaction of charge 5 in full
14 Dec 2015 MR04 Satisfaction of charge 4 in full
05 Oct 2015 AA Full accounts made up to 31 December 2014
24 Aug 2015 AR01 Annual return made up to 24 July 2015 with full list of shareholders
Statement of capital on 2015-08-24
  • GBP 12,081
28 Nov 2014 AA Full accounts made up to 31 December 2013
19 Sep 2014 AR01 Annual return made up to 24 July 2014 with full list of shareholders
Statement of capital on 2014-09-19
  • GBP 12,081
04 Apr 2014 TM01 Termination of appointment of Ian Cole as a director
19 Mar 2014 AP01 Appointment of Mr Guy Jon Robert Halfhead as a director