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)
09 Jan 2014 CERTNM Company name changed livebookings LIMITED\certificate issued on 09/01/14
  • RES15 ‐ Change company name resolution on 2014-01-09
  • NM01 ‐ Change of name by resolution
09 Dec 2013 TM01 Termination of appointment of Colin Tenwick as a director
06 Aug 2013 AR01 Annual return made up to 24 July 2013 with full list of shareholders
Statement of capital on 2013-08-06
  • GBP 12,081
16 Jul 2013 AA Full accounts made up to 31 December 2012
26 Nov 2012 MG01 Duplicate mortgage certificatecharge no:4
16 Nov 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
08 Nov 2012 MG01 Particulars of a mortgage or charge / charge no: 5
07 Nov 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
06 Nov 2012 MG01 Particulars of a mortgage or charge / charge no: 4
31 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
07 Sep 2012 AR01 Annual return made up to 24 July 2012 with full list of shareholders
01 Nov 2011 MG01 Particulars of a mortgage or charge / charge no: 3
24 Oct 2011 TM02 Termination of appointment of Benjamin Smith as a secretary
19 Oct 2011 AP03 Appointment of Mr Sandip Gadhia as a secretary
27 Jul 2011 AR01 Annual return made up to 24 July 2011 with full list of shareholders
21 Jul 2011 AA Accounts for a small company made up to 31 December 2010
02 Feb 2011 TM01 Termination of appointment of David Norris as a director
21 Dec 2010 AP01 Appointment of Mr Ian Roy Cole as a director
21 Dec 2010 AP01 Appointment of Mr Colin John Tenwick as a director
25 Nov 2010 MG01 Particulars of a mortgage or charge / charge no: 2
05 Oct 2010 AA Accounts for a small company made up to 31 December 2009
26 Jul 2010 AR01 Annual return made up to 24 July 2010 with full list of shareholders
26 Jul 2010 CH01 Director's details changed for David Norris on 1 January 2010
26 Jul 2010 CH03 Secretary's details changed for Benjamin Smith on 1 January 2010
24 Jun 2010 AD01 Registered office address changed from 6Th Floor Elizabeth House 39 York Road London SE1 7NQ on 24 June 2010