AUTOMATON PRODUCTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/03/2528 March 2025 | Appointment of Miss Lilac Adesuwa Christabell Agbonifo as a director on 2025-03-01 |
11/12/2411 December 2024 | Total exemption full accounts made up to 2024-03-31 |
18/10/2418 October 2024 | Confirmation statement made on 2024-10-04 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
16/12/2316 December 2023 | Total exemption full accounts made up to 2023-03-31 |
06/10/236 October 2023 | Confirmation statement made on 2023-10-04 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
13/12/2213 December 2022 | Total exemption full accounts made up to 2022-03-31 |
12/10/2212 October 2022 | Confirmation statement made on 2022-10-04 with updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
17/12/2117 December 2021 | Total exemption full accounts made up to 2021-03-31 |
12/10/2112 October 2021 | Confirmation statement made on 2021-10-04 with updates |
02/08/212 August 2021 | Registered office address changed from 37 Warren Street London W1T 6AD United Kingdom to 18 Ashwin Street London E8 3DL on 2021-08-02 |
30/07/2130 July 2021 | Change of details for Mr Mathew Patrick Kennedy as a person with significant control on 2021-07-30 |
30/07/2130 July 2021 | Previous accounting period extended from 2020-10-31 to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
07/08/207 August 2020 | 31/10/19 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
07/10/197 October 2019 | CONFIRMATION STATEMENT MADE ON 04/10/19, WITH UPDATES |
31/07/1931 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
16/10/1816 October 2018 | CONFIRMATION STATEMENT MADE ON 04/10/18, WITH UPDATES |
19/06/1819 June 2018 | REGISTERED OFFICE CHANGED ON 19/06/2018 FROM TELECOM HOUSE 125-135 PRESTON ROAD BRIGHTON BN1 6AF ENGLAND |
11/06/1811 June 2018 | PSC'S CHANGE OF PARTICULARS / MR MATHEW KENNEDY / 06/10/2016 |
10/04/1810 April 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 104109850001 |
05/03/185 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
19/10/1719 October 2017 | CONFIRMATION STATEMENT MADE ON 04/10/17, NO UPDATES |
01/02/171 February 2017 | REGISTERED OFFICE CHANGED ON 01/02/2017 FROM 2C CREEKSIDE DEPTFORD LONDON SE8 4SA UNITED KINGDOM |
05/10/165 October 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of AUTOMATON PRODUCTIONS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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