AUTOM8 TECH LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/10/2511 October 2025 NewCompulsory strike-off action has been discontinued

View Document

11/10/2511 October 2025 NewCompulsory strike-off action has been discontinued

View Document

10/10/2510 October 2025 NewConfirmation statement made on 2025-07-17 with updates

View Document

07/10/257 October 2025 NewFirst Gazette notice for compulsory strike-off

View Document

07/10/257 October 2025 NewFirst Gazette notice for compulsory strike-off

View Document

25/11/2425 November 2024 Registered office address changed from 124 City Road London EC1V 2NX England to Bartle House Oxford Court Manchester M2 3WQ on 2024-11-25

View Document

28/08/2428 August 2024 Confirmation statement made on 2024-07-17 with updates

View Document

08/05/248 May 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

17/07/2317 July 2023 Confirmation statement made on 2023-07-17 with updates

View Document

12/04/2312 April 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

05/12/225 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

10/10/2210 October 2022 Confirmation statement made on 2022-09-03 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

08/12/218 December 2021 Registered office address changed from 496 Bolton Road Bury BL8 2DU England to Kemp House City Road London EC1V 2NX on 2021-12-08

View Document

13/10/2113 October 2021 Confirmation statement made on 2021-09-03 with updates

View Document

04/10/214 October 2021 Current accounting period shortened from 2022-04-30 to 2022-03-31

View Document

01/10/211 October 2021 Appointment of Mr Khizzer Hayat as a director on 2021-10-01

View Document

28/09/2128 September 2021 Termination of appointment of Khizzer Hayat as a director on 2021-09-27

View Document

28/05/2128 May 2021 30/04/21 TOTAL EXEMPTION FULL

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

22/03/2122 March 2021 17/02/21 STATEMENT OF CAPITAL GBP 1.3539674

View Document

09/03/219 March 2021 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/12/207 December 2020 13/11/20 STATEMENT OF CAPITAL GBP 1.164367

View Document

24/11/2024 November 2020 SUB-DIVISION 13/11/20

View Document

23/11/2023 November 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/11/2023 November 2020 ARTICLES OF ASSOCIATION

View Document

23/11/2023 November 2020 ADOPT ARTICLES 13/11/2020

View Document

23/11/2023 November 2020 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

23/11/2023 November 2020 SUB DIVIDE 13/11/2020

View Document

18/11/2018 November 2020 DIRECTOR APPOINTED MR SALVATORE FRANCESCO MINETTI

View Document

10/11/2010 November 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 03/09/2020

View Document

03/09/203 September 2020 03/09/20 STATEMENT OF CAPITAL GBP 1

View Document

28/04/2028 April 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information