AUTOMATIC PEOPLE LTD
Company Documents
| Date | Description | 
|---|---|
| 21/01/2521 January 2025 | Final Gazette dissolved via voluntary strike-off | 
| 21/01/2521 January 2025 | Final Gazette dissolved via voluntary strike-off | 
| 05/11/245 November 2024 | First Gazette notice for voluntary strike-off | 
| 05/11/245 November 2024 | First Gazette notice for voluntary strike-off | 
| 28/10/2428 October 2024 | Application to strike the company off the register | 
| 19/07/2419 July 2024 | Previous accounting period extended from 2023-10-31 to 2023-12-31 | 
| 26/02/2426 February 2024 | Confirmation statement made on 2024-02-25 with no updates | 
| 27/07/2327 July 2023 | Total exemption full accounts made up to 2022-10-31 | 
| 27/02/2327 February 2023 | Confirmation statement made on 2023-02-25 with no updates | 
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 | 
| 18/10/2218 October 2022 | Total exemption full accounts made up to 2021-10-31 | 
| 25/02/2225 February 2022 | Confirmation statement made on 2022-02-25 with no updates | 
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 | 
| 11/08/2111 August 2021 | Total exemption full accounts made up to 2020-10-31 | 
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 | 
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 | 
| 30/07/1930 July 2019 | 31/10/18 TOTAL EXEMPTION FULL | 
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 | 
| 24/10/1824 October 2018 | CONFIRMATION STATEMENT MADE ON 24/10/18, NO UPDATES | 
| 31/07/1831 July 2018 | 31/10/17 TOTAL EXEMPTION FULL | 
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 | 
| 26/10/1726 October 2017 | CONFIRMATION STATEMENT MADE ON 24/10/17, NO UPDATES | 
| 31/07/1731 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 | 
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 | 
| 24/10/1624 October 2016 | CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES | 
| 15/07/1615 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 | 
| 11/05/1611 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / PETER KUMIK / 29/04/2016 | 
| 20/11/1520 November 2015 | Annual return made up to 24 October 2015 with full list of shareholders | 
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 | 
| 31/07/1531 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 | 
| 03/11/143 November 2014 | Annual return made up to 24 October 2014 with full list of shareholders | 
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 | 
| 30/07/1430 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 | 
| 31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 | 
| 28/10/1328 October 2013 | Annual return made up to 24 October 2013 with full list of shareholders | 
| 18/07/1318 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 | 
| 27/11/1227 November 2012 | Annual return made up to 24 October 2012 with full list of shareholders | 
| 31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 | 
| 20/07/1220 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 | 
| 12/01/1212 January 2012 | Annual return made up to 24 October 2011 with full list of shareholders | 
| 19/07/1119 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 | 
| 06/01/116 January 2011 | Annual return made up to 24 October 2010 with full list of shareholders | 
| 30/07/1030 July 2010 | SECRETARY APPOINTED MRS JILL PRYSE-DAVIES | 
| 30/07/1030 July 2010 | APPOINTMENT TERMINATED, SECRETARY ROSEMARY KUMIK | 
| 29/07/1029 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 | 
| 18/12/0918 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / PETER KUMIK / 18/12/2009 | 
| 18/12/0918 December 2009 | Annual return made up to 24 October 2009 with full list of shareholders | 
| 18/12/0918 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JILL PRYSE DAVIES / 18/12/2009 | 
| 18/12/0918 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / DANIEL CLARK / 18/12/2009 | 
| 13/10/0913 October 2009 | RETURN OF PURCHASE OF OWN SHARES | 
| 13/10/0913 October 2009 | 14/08/09 STATEMENT OF CAPITAL GBP 132.000 | 
| 13/10/0913 October 2009 | DIRECTOR APPOINTED JILL PRYSE DAVIES | 
| 13/10/0913 October 2009 | REGISTERED OFFICE CHANGED ON 13/10/2009 FROM IVECO HOUSE STATION ROAD WATFORD HERTFORDSHIRE WD17 1DL | 
| 29/08/0929 August 2009 | 31/10/08 TOTAL EXEMPTION FULL | 
| 14/01/0914 January 2009 | RETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS | 
| 04/08/084 August 2008 | Annual accounts small company total exemption made up to 31 October 2007 | 
| 29/11/0729 November 2007 | RETURN MADE UP TO 24/10/07; FULL LIST OF MEMBERS | 
| 30/10/0730 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 | 
| 01/12/061 December 2006 | RETURN MADE UP TO 24/10/06; FULL LIST OF MEMBERS | 
| 31/08/0631 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 | 
| 19/06/0619 June 2006 | REGISTERED OFFICE CHANGED ON 19/06/06 FROM: WOODFORD HOUSE WOODFORD ROAD WATFORD WD17 1DL | 
| 18/01/0618 January 2006 | RETURN MADE UP TO 24/10/05; FULL LIST OF MEMBERS | 
| 05/09/055 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 | 
| 16/12/0416 December 2004 | RETURN MADE UP TO 24/10/04; FULL LIST OF MEMBERS | 
| 10/11/0410 November 2004 | COMPANY NAME CHANGED AFTER A BRIGHT FUTURE LIMITED CERTIFICATE ISSUED ON 10/11/04 | 
| 20/04/0420 April 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 | 
| 19/01/0419 January 2004 | S-DIV 21/11/03 | 
| 12/01/0412 January 2004 | NEW DIRECTOR APPOINTED | 
| 16/12/0316 December 2003 | MEMORANDUM OF ASSOCIATION | 
| 16/12/0316 December 2003 | VARYING SHARE RIGHTS AND NAMES | 
| 16/12/0316 December 2003 | ALTERATION TO MEMORANDUM AND ARTICLES | 
| 28/10/0328 October 2003 | RETURN MADE UP TO 24/10/03; FULL LIST OF MEMBERS | 
| 04/03/034 March 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 | 
| 19/11/0219 November 2002 | RETURN MADE UP TO 24/10/02; FULL LIST OF MEMBERS | 
| 10/04/0210 April 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01 | 
| 29/11/0129 November 2001 | RETURN MADE UP TO 24/10/01; FULL LIST OF MEMBERS | 
| 05/10/015 October 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00 | 
| 14/11/0014 November 2000 | RETURN MADE UP TO 24/10/00; FULL LIST OF MEMBERS | 
| 18/02/0018 February 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99 | 
| 26/10/9926 October 1999 | RETURN MADE UP TO 24/10/99; FULL LIST OF MEMBERS | 
| 20/07/9920 July 1999 | COMPANY NAME CHANGED WILDWOOD TECHNOLOGY LIMITED CERTIFICATE ISSUED ON 21/07/99 | 
| 06/02/996 February 1999 | FULL ACCOUNTS MADE UP TO 31/10/98 | 
| 26/10/9826 October 1998 | RETURN MADE UP TO 24/10/98; NO CHANGE OF MEMBERS | 
| 27/04/9827 April 1998 | FULL ACCOUNTS MADE UP TO 31/10/97 | 
| 28/10/9728 October 1997 | RETURN MADE UP TO 24/10/97; FULL LIST OF MEMBERS | 
| 14/11/9614 November 1996 | SECRETARY RESIGNED | 
| 14/11/9614 November 1996 | DIRECTOR RESIGNED | 
| 14/11/9614 November 1996 | NEW SECRETARY APPOINTED | 
| 14/11/9614 November 1996 | NEW DIRECTOR APPOINTED | 
| 24/10/9624 October 1996 | 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