AUTOM8 TECH LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 11/10/2511 October 2025 New | Compulsory strike-off action has been discontinued |
| 11/10/2511 October 2025 New | Compulsory strike-off action has been discontinued |
| 10/10/2510 October 2025 New | Confirmation statement made on 2025-07-17 with updates |
| 07/10/257 October 2025 New | First Gazette notice for compulsory strike-off |
| 07/10/257 October 2025 New | First Gazette notice for compulsory strike-off |
| 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 |
| 28/08/2428 August 2024 | Confirmation statement made on 2024-07-17 with updates |
| 08/05/248 May 2024 | Total exemption full accounts made up to 2024-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 17/07/2317 July 2023 | Confirmation statement made on 2023-07-17 with updates |
| 12/04/2312 April 2023 | Total exemption full accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 05/12/225 December 2022 | Total exemption full accounts made up to 2022-03-31 |
| 10/10/2210 October 2022 | Confirmation statement made on 2022-09-03 with updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 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 |
| 13/10/2113 October 2021 | Confirmation statement made on 2021-09-03 with updates |
| 04/10/214 October 2021 | Current accounting period shortened from 2022-04-30 to 2022-03-31 |
| 01/10/211 October 2021 | Appointment of Mr Khizzer Hayat as a director on 2021-10-01 |
| 28/09/2128 September 2021 | Termination of appointment of Khizzer Hayat as a director on 2021-09-27 |
| 28/05/2128 May 2021 | 30/04/21 TOTAL EXEMPTION FULL |
| 30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
| 22/03/2122 March 2021 | 17/02/21 STATEMENT OF CAPITAL GBP 1.3539674 |
| 09/03/219 March 2021 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
| 07/12/207 December 2020 | 13/11/20 STATEMENT OF CAPITAL GBP 1.164367 |
| 24/11/2024 November 2020 | SUB-DIVISION 13/11/20 |
| 23/11/2023 November 2020 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
| 23/11/2023 November 2020 | ARTICLES OF ASSOCIATION |
| 23/11/2023 November 2020 | ADOPT ARTICLES 13/11/2020 |
| 23/11/2023 November 2020 | DISAPPLICATION OF PRE-EMPTION RIGHTS |
| 23/11/2023 November 2020 | SUB DIVIDE 13/11/2020 |
| 18/11/2018 November 2020 | DIRECTOR APPOINTED MR SALVATORE FRANCESCO MINETTI |
| 10/11/2010 November 2020 | SECOND FILING OF CONFIRMATION STATEMENT DATED 03/09/2020 |
| 03/09/203 September 2020 | 03/09/20 STATEMENT OF CAPITAL GBP 1 |
| 28/04/2028 April 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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