AUTOMOTION TECHNOLOGIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/07/2523 July 2025 New | Director's details changed for Mr Peter James Mccool on 2025-03-17 |
28/03/2528 March 2025 | Registered office address changed from 28 Church Road Stanmore Middlesex HA7 4XR England to C/O Parker Cavendish, Suite 301, Stanmore Business and Innovation Centre Howard Road Stanmore Middlesex HA7 1FW on 2025-03-28 |
01/07/241 July 2024 | Confirmation statement made on 2024-06-14 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
26/03/2426 March 2024 | Total exemption full accounts made up to 2023-06-30 |
12/09/2312 September 2023 | Compulsory strike-off action has been discontinued |
12/09/2312 September 2023 | Compulsory strike-off action has been discontinued |
11/09/2311 September 2023 | Confirmation statement made on 2023-06-14 with no updates |
05/09/235 September 2023 | First Gazette notice for compulsory strike-off |
05/09/235 September 2023 | First Gazette notice for compulsory strike-off |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
12/02/2312 February 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
30/03/2230 March 2022 | Total exemption full accounts made up to 2021-06-30 |
05/07/215 July 2021 | Confirmation statement made on 2021-06-14 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
12/03/2112 March 2021 | 30/06/20 TOTAL EXEMPTION FULL |
03/08/203 August 2020 | REGISTERED OFFICE CHANGED ON 03/08/2020 FROM EDELMAN HOUSE 1238 HIGH ROAD LONDON N20 0LH ENGLAND |
15/07/2015 July 2020 | CONFIRMATION STATEMENT MADE ON 14/06/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
28/04/2028 April 2020 | APPOINTMENT TERMINATED, SECRETARY JUSTINE MCCOOL |
28/04/2028 April 2020 | PSC'S CHANGE OF PARTICULARS / MR PETER JAMES MCCOOL / 28/04/2020 |
28/04/2028 April 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JAMES MCCOOL / 28/04/2020 |
30/03/2030 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
20/08/1920 August 2019 | CONFIRMATION STATEMENT MADE ON 14/06/19, WITH UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
27/03/1927 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
09/07/189 July 2018 | CONFIRMATION STATEMENT MADE ON 14/06/18, WITH UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
23/03/1823 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
15/06/1715 June 2017 | CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES |
15/03/1715 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
24/06/1624 June 2016 | Annual return made up to 14 June 2016 with full list of shareholders |
24/06/1624 June 2016 | REGISTERED OFFICE CHANGED ON 24/06/2016 FROM PARK HOUSE 26 NORTH END ROAD LONDON NW11 7PT |
19/05/1619 May 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
06/08/156 August 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
01/07/151 July 2015 | Annual return made up to 14 June 2015 with full list of shareholders |
02/07/142 July 2014 | Annual return made up to 14 June 2014 with full list of shareholders |
04/02/144 February 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
26/06/1326 June 2013 | Annual return made up to 14 June 2013 with full list of shareholders |
14/05/1314 May 2013 | COMPANY NAME CHANGED PUREFIRST INNOVATIONS LIMITED CERTIFICATE ISSUED ON 14/05/13 |
11/01/1311 January 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
22/06/1222 June 2012 | Annual return made up to 14 June 2012 with full list of shareholders |
16/01/1216 January 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
21/06/1121 June 2011 | Annual return made up to 14 June 2011 with full list of shareholders |
09/03/119 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
30/06/1030 June 2010 | Annual return made up to 14 June 2010 with full list of shareholders |
28/06/1028 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PETER JAMES MCCOOL / 14/06/2010 |
01/04/101 April 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
27/09/0927 September 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
15/07/0915 July 2009 | RETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS |
07/08/087 August 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
05/08/085 August 2008 | RETURN MADE UP TO 14/06/08; NO CHANGE OF MEMBERS |
13/08/0713 August 2007 | RETURN MADE UP TO 14/06/07; FULL LIST OF MEMBERS |
21/04/0721 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
23/08/0623 August 2006 | RETURN MADE UP TO 14/06/06; FULL LIST OF MEMBERS |
14/06/0514 June 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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