AUTOMATE APP LIMITED

Company Documents

DateDescription
24/07/2524 July 2025 NewConfirmation statement made on 2025-07-23 with updates

View Document

18/12/2418 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

24/07/2424 July 2024 Confirmation statement made on 2024-07-23 with updates

View Document

23/07/2423 July 2024 Director's details changed for Miss Clare Lafferty on 2021-10-01

View Document

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

View Accounts

18/12/2318 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

03/08/233 August 2023 Confirmation statement made on 2023-07-23 with updates

View Document

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

View Accounts

16/12/2216 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

14/12/2114 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

03/08/213 August 2021 Confirmation statement made on 2021-07-23 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

26/11/2026 November 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

23/07/2023 July 2020 CONFIRMATION STATEMENT MADE ON 23/07/20, WITH UPDATES

View Document

22/07/2022 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY HYMAN / 22/07/2020

View Document

22/07/2022 July 2020 REGISTERED OFFICE CHANGED ON 22/07/2020 FROM GROUND FLOOR BLACKBROOK GATE 1 BLACKBROOK BUSINESS PARK TAUNTON SOMERSET TA1 2PX UNITED KINGDOM

View Document

22/07/2022 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / JAMES THOMAS HITCHMAN / 22/07/2020

View Document

15/06/2015 June 2020 04/06/20 STATEMENT OF CAPITAL GBP 44445

View Document

15/06/2015 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW WATSON

View Document

15/06/2015 June 2020 CESSATION OF JEREMY HYMAN AS A PSC

View Document

12/05/2012 May 2020 PREVSHO FROM 30/04/2020 TO 31/03/2020

View Document

13/04/2013 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS CLARE LAFFERTY / 14/10/2019

View Document

13/04/2013 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/12/1923 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW RICHARD WATSON / 23/12/2019

View Document

23/12/1923 December 2019 DIRECTOR APPOINTED MR ANDREW RICHARD WATSON

View Document

15/10/1915 October 2019 DIRECTOR APPOINTED MISS CLARE LAFFERTY

View Document

16/09/1916 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY HYMAN / 16/09/2019

View Document

16/09/1916 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / JAMES THOMAS HITCHMAN / 16/09/2019

View Document

16/09/1916 September 2019 PSC'S CHANGE OF PARTICULARS / MR JEREMY HYMAN / 16/09/2019

View Document

13/09/1913 September 2019 REGISTERED OFFICE CHANGED ON 13/09/2019 FROM 36 CAMPION DRIVE BRADLEY STOKE BRISTOL BS32 0BH ENGLAND

View Document

02/09/192 September 2019 DIRECTOR APPOINTED JAMES THOMAS HITCHMAN

View Document

02/09/192 September 2019 REGISTERED OFFICE CHANGED ON 02/09/2019 FROM 23 HEATHFIELD GARDENS LONDON NW11 9HY ENGLAND

View Document

01/04/191 April 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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