AUTOMATION ANYWHERE UK LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/02/2518 February 2025 Confirmation statement made on 2025-02-16 with no updates

View Document

07/02/257 February 2025 Full accounts made up to 2024-01-31

View Document

16/10/2416 October 2024 Secretary's details changed for Abogado Nominees Limited on 2024-10-14

View Document

16/10/2416 October 2024 Registered office address changed from 280 Bishopsgate London EC2M 4RB to C/O Company Secretarial Department 280 Bishopsgate London EC2M 4AG on 2024-10-16

View Document

20/08/2420 August 2024 Termination of appointment of James Louis Laufman as a director on 2024-08-16

View Document

20/08/2420 August 2024 Appointment of Vikram Khosla as a director on 2024-08-16

View Document

21/03/2421 March 2024 Confirmation statement made on 2024-02-16 with no updates

View Document

21/03/2421 March 2024 Secretary's details changed for Abogado Nominees Limited on 2023-10-23

View Document

31/01/2431 January 2024 Full accounts made up to 2023-01-31

View Document

02/10/232 October 2023 Registered office address changed from 100 New Bridge Street London EC4V 6JA United Kingdom to 280 Bishopsgate London EC2M 4RB on 2023-10-02

View Document

21/02/2321 February 2023 Confirmation statement made on 2023-02-16 with no updates

View Document

21/12/2221 December 2022 Full accounts made up to 2022-01-31

View Document

18/02/2218 February 2022 Confirmation statement made on 2022-02-16 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

21/10/2121 October 2021 Full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

02/12/202 December 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/20

View Document

25/02/2025 February 2020 CONFIRMATION STATEMENT MADE ON 16/02/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

18/10/1918 October 2019 CURREXT FROM 31/12/2019 TO 31/01/2020

View Document

08/10/198 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

29/03/1929 March 2019 APPOINTMENT TERMINATED, DIRECTOR ALAM SHUKLA

View Document

29/03/1929 March 2019 DIRECTOR APPOINTED JAMES LOUIS LAUFMAN

View Document

29/03/1929 March 2019 APPOINTMENT TERMINATED, DIRECTOR MIHIR SHUKLA

View Document

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 16/02/19, NO UPDATES

View Document

01/10/181 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

10/07/1810 July 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD FRENCH

View Document

04/06/184 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD FRENCH / 04/06/2018

View Document

04/06/184 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MIHIR SHUKLA / 04/06/2018

View Document

04/06/184 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAM SHUKLA / 04/06/2018

View Document

06/03/186 March 2018 DIRECTOR APPOINTED CLYDE RASHEED HOSEIN

View Document

23/02/1823 February 2018 CONFIRMATION STATEMENT MADE ON 16/02/18, NO UPDATES

View Document

06/10/176 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

15/03/1715 March 2017 CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES

View Document

08/11/168 November 2016 DIRECTOR APPOINTED MR ALAM SHUKLA

View Document

17/02/1617 February 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/02/1617 February 2016 CURRSHO FROM 28/02/2017 TO 31/12/2016

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