AUTOMATA TECHNOLOGIES LIMITED

Company Documents

DateDescription
31/07/2531 July 2025 NewResolutions

View Document

22/05/2522 May 2025 Statement of capital following an allotment of shares on 2025-04-25

View Document

25/02/2525 February 2025 Statement of capital following an allotment of shares on 2025-02-10

View Document

27/01/2527 January 2025 Confirmation statement made on 2025-01-12 with updates

View Document

10/01/2510 January 2025 Appointment of Lukas Germaine Decoster as a director on 2024-10-16

View Document

09/12/249 December 2024 Termination of appointment of Pablo Lubroth as a director on 2024-10-16

View Document

25/11/2425 November 2024 Group of companies' accounts made up to 2024-03-31

View Document

23/09/2423 September 2024 Statement of capital following an allotment of shares on 2024-09-18

View Document

24/05/2424 May 2024 Statement of capital following an allotment of shares on 2024-05-16

View Document

01/05/241 May 2024 Second filing of a statement of capital following an allotment of shares on 2024-01-27

View Document

01/05/241 May 2024 Second filing of Confirmation Statement dated 2024-01-12

View Document

27/04/2427 April 2024 Resolutions

View Document

27/04/2427 April 2024 Resolutions

View Document

27/04/2427 April 2024 Change of share class name or designation

View Document

27/04/2427 April 2024 Resolutions

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/02/2428 February 2024 Satisfaction of charge 093845970002 in full

View Document

20/02/2420 February 2024 Resolutions

View Document

20/02/2420 February 2024 Resolutions

View Document

20/02/2420 February 2024 Resolutions

View Document

20/02/2420 February 2024 Resolutions

View Document

20/02/2420 February 2024 Resolutions

View Document

20/02/2420 February 2024 Resolutions

View Document

13/02/2413 February 2024 Registration of charge 093845970004, created on 2024-02-12

View Document

13/02/2413 February 2024 Registration of charge 093845970003, created on 2024-02-12

View Document

05/02/245 February 2024 Director's details changed for Mr Mostafa Elsayed on 2022-07-01

View Document

01/02/241 February 2024 Current accounting period extended from 2023-12-31 to 2024-03-31

View Document

01/02/241 February 2024 Statement of capital following an allotment of shares on 2024-01-27

View Document

01/02/241 February 2024 Appointment of Mr Richard Joseph Stringer as a director on 2024-01-22

View Document

26/01/2426 January 2024 Confirmation statement made on 2024-01-12 with updates

View Document

15/01/2415 January 2024 Appointment of Mr Kamran Houshang Adle as a director on 2024-01-15

View Document

15/01/2415 January 2024 Termination of appointment of Jessica Mccreadie as a director on 2023-11-10

View Document

09/11/239 November 2023 Appointment of Pablo Lubroth as a director on 2023-10-04

View Document

09/11/239 November 2023 Termination of appointment of Lola Wajskop as a director on 2023-10-04

View Document

08/11/238 November 2023 Statement of capital following an allotment of shares on 2023-11-02

View Document

27/09/2327 September 2023 Second filing of a statement of capital following an allotment of shares on 2023-08-14

View Document

11/09/2311 September 2023 Resolutions

View Document

11/09/2311 September 2023 Resolutions

View Document

11/09/2311 September 2023 Resolutions

View Document

11/09/2311 September 2023 Resolutions

View Document

08/09/238 September 2023 Memorandum and Articles of Association

View Document

05/09/235 September 2023 Statement of capital following an allotment of shares on 2023-08-14

View Document

10/08/2310 August 2023 Termination of appointment of Kurt Kaltenegger as a director on 2023-07-31

View Document

10/08/2310 August 2023 Appointment of Nan Li as a director on 2023-07-31

View Document

10/08/2310 August 2023 Statement of capital following an allotment of shares on 2023-07-31

View Document

21/06/2321 June 2023 Statement of capital following an allotment of shares on 2023-06-16

View Document

13/06/2313 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

23/05/2323 May 2023 Termination of appointment of Richard Joseph Stringer as a director on 2023-03-28

View Document

23/05/2323 May 2023 Appointment of Ms Jessica Mccreadie as a director on 2023-03-28

View Document

02/03/232 March 2023 Statement of capital following an allotment of shares on 2023-01-26

View Document

16/01/2316 January 2023 Confirmation statement made on 2023-01-12 with updates

View Document

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

View Accounts

22/12/2222 December 2022 Resolutions

View Document

22/12/2222 December 2022 Resolutions

View Document

14/12/2214 December 2022 Statement of capital following an allotment of shares on 2022-12-13

View Document

26/04/2226 April 2022 Statement of capital following an allotment of shares on 2022-03-17

View Document

28/01/2228 January 2022 Director's details changed for Mr Mostafa Elsayed on 2021-03-15

View Document

25/01/2225 January 2022 Confirmation statement made on 2022-01-12 with updates

View Document

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

View Accounts

15/12/2115 December 2021 Termination of appointment of Suryansh Chandra as a director on 2021-12-15

View Document

11/10/2111 October 2021 Statement of capital following an allotment of shares on 2021-09-27

View Document

16/07/2116 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

14/04/2014 April 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 12/01/20, WITH UPDATES

View Document

12/03/2012 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS WENDY THIDA WHITE / 12/03/2020

View Document

13/01/2013 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 093845970001

View Document

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

View Accounts

21/11/1921 November 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

18/10/1918 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MOSTAFA EL SAYED / 18/10/2019

View Document

20/08/1920 August 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/08/1916 August 2019 PREVSHO FROM 31/01/2019 TO 31/12/2018

View Document

29/03/1929 March 2019 29/01/19 STATEMENT OF CAPITAL GBP 23.310067

View Document

28/03/1928 March 2019 REGISTERED OFFICE CHANGED ON 28/03/2019 FROM 9TH FLOOR 107 CHEAPSIDE LONDON EC2V 6DN ENGLAND

View Document

28/03/1928 March 2019 APPOINTMENT TERMINATED, SECRETARY OHS SECRETARIES LIMITED

View Document

28/03/1928 March 2019 CORPORATE SECRETARY APPOINTED ERISKA SECRETARIES LIMITED

View Document

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 12/01/19, WITH UPDATES

View Document

19/03/1919 March 2019 DIRECTOR APPOINTED ARVIND VASU

View Document

18/03/1918 March 2019 APPOINTMENT TERMINATED, DIRECTOR KURT KALTENEGGER

View Document

26/02/1926 February 2019 CESSATION OF MOSTAFA EL SAYED AS A PSC

View Document

26/02/1926 February 2019 NOTIFICATION OF PSC STATEMENT ON 26/02/2019

View Document

26/02/1926 February 2019 CESSATION OF SURYANSH CHANDRA AS A PSC

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

30/10/1830 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

17/04/1817 April 2018 26/03/18 STATEMENT OF CAPITAL GBP 10258558.143754

View Document

17/04/1817 April 2018 21/03/18 STATEMENT OF CAPITAL GBP 16.402306

View Document

16/04/1816 April 2018 DIRECTOR APPOINTED BAREND FRANS K VAN DEN BRANDE

View Document

12/04/1812 April 2018 ADOPT ARTICLES 21/03/2018

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 12/01/18, WITH UPDATES

View Document

17/10/1717 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES

View Document

04/10/164 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

11/05/1611 May 2016 21/04/16 STATEMENT OF CAPITAL GBP 16.34314

View Document

11/05/1611 May 2016 SUB-DIVISION 21/04/16

View Document

06/05/166 May 2016 ADOPT ARTICLES 14/04/2016

View Document

28/04/1628 April 2016 DIRECTOR APPOINTED DR KURT KALTENEGGER

View Document

28/04/1628 April 2016 DIRECTOR APPOINTED MS WENDY THIDA WHITE

View Document

19/02/1619 February 2016 Annual return made up to 12 January 2016 with full list of shareholders

View Document

10/02/1610 February 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/02/168 February 2016 CORPORATE SECRETARY APPOINTED OHS SECRETARIES LIMITED

View Document

08/02/168 February 2016 REGISTERED OFFICE CHANGED ON 08/02/2016 FROM 11 BELMONT STREET LONDON NW1 8HJ ENGLAND

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

23/12/1523 December 2015 ADOPT ARTICLES 09/12/2015

View Document

28/08/1528 August 2015 SUB-DIVISION 13/08/15

View Document

28/08/1528 August 2015 SUBDIVISION 13/08/2015

View Document

28/08/1528 August 2015 13/08/15 STATEMENT OF CAPITAL GBP 10.5882

View Document

28/08/1528 August 2015 ADOPT ARTICLES 13/08/2015

View Document

12/01/1512 January 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information