AUTOMATA PAY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/07/2516 July 2025 NewConfirmation statement made on 2025-07-06 with no updates

View Document

30/01/2530 January 2025 Micro company accounts made up to 2023-12-31

View Document

19/07/2419 July 2024 Confirmation statement made on 2024-07-06 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/09/2328 September 2023 Micro company accounts made up to 2022-12-31

View Document

26/07/2326 July 2023 Confirmation statement made on 2023-07-06 with no updates

View Document

04/07/234 July 2023 Termination of appointment of Zaied Al-Sultani as a director on 2023-06-20

View Document

01/02/231 February 2023 Termination of appointment of Stephane Perrin as a director on 2022-07-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

10/10/2210 October 2022 Director's details changed for Mr Gael Itier on 2022-10-03

View Document

10/10/2210 October 2022 Registered office address changed from 65-66 Warwick House 4th Floor Queen Street London EC4R 1EB England to 80 Coleman Street London EC2R 5BJ on 2022-10-10

View Document

10/10/2210 October 2022 Change of details for Gael Itier as a person with significant control on 2022-10-03

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

09/07/219 July 2021 Confirmation statement made on 2021-07-06 with no updates

View Document

23/06/2123 June 2021 Micro company accounts made up to 2020-12-31

View Document

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

View Accounts

15/07/2015 July 2020 APPOINTMENT TERMINATED, DIRECTOR JEAN-MARC BLOND

View Document

06/07/206 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GAEL ITIER

View Document

06/07/206 July 2020 CESSATION OF ZAIED AL-SULTANI AS A PSC

View Document

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 06/07/20, WITH UPDATES

View Document

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 04/07/20, WITH UPDATES

View Document

20/05/2020 May 2020 COMPANY NAME CHANGED AUTOMATA LTD CERTIFICATE ISSUED ON 20/05/20

View Document

15/05/2015 May 2020 COMPANY NAME CHANGED AUTOMATA PAY LTD CERTIFICATE ISSUED ON 15/05/20

View Document

07/05/207 May 2020 DIRECTOR APPOINTED MR JEAN-MARC GASTON LOUIS BLOND

View Document

20/04/2020 April 2020 COMPANY NAME CHANGED AUTOMATA LIMITED CERTIFICATE ISSUED ON 20/04/20

View Document

28/02/2028 February 2020 CURREXT FROM 30/09/2020 TO 31/12/2020

View Document

11/02/2011 February 2020 COMPANY NAME CHANGED AUTOMATA PAY LTD CERTIFICATE ISSUED ON 11/02/20

View Document

10/02/2010 February 2020 REGISTERED OFFICE CHANGED ON 10/02/2020 FROM 6 CAMPIONS CLOSE BOREHAMWOOD WD6 5LA ENGLAND

View Document

29/01/2029 January 2020 DIRECTOR APPOINTED MR STEPHANE PERRIN

View Document

07/11/197 November 2019 DIRECTOR APPOINTED MR GAEL ITIER

View Document

16/09/1916 September 2019 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