AUTOMICO LIMITED

Company Documents

DateDescription
21/07/2521 July 2025 Confirmation statement made on 2025-07-19 with no updates

View Document

21/07/2521 July 2025 Change of details for Mr Kevin Joseph Childs as a person with significant control on 2025-01-07

View Document

21/07/2521 July 2025 Director's details changed for Mr Kevin Joseph Childs on 2025-01-07

View Document

21/07/2521 July 2025 Change of details for Mr Kevin Joseph Childs as a person with significant control on 2025-01-03

View Document

18/07/2518 July 2025 Director's details changed for Mr Kevin Joseph Childs on 2025-01-03

View Document

29/04/2529 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

19/03/2519 March 2025 Director's details changed for Mr Kevin Joseph Childs on 2025-03-19

View Document

19/03/2519 March 2025 Change of details for Mr Andrew Robert Milne as a person with significant control on 2025-03-19

View Document

19/03/2519 March 2025 Change of details for Kevin Joseph Childs as a person with significant control on 2025-03-19

View Document

19/03/2519 March 2025 Director's details changed for Mr Andrew Robert Milne on 2025-03-19

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

25/07/2425 July 2024 Confirmation statement made on 2024-07-19 with no updates

View Document

04/04/244 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

19/07/2319 July 2023 Confirmation statement made on 2023-07-19 with no updates

View Document

03/04/233 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

30/09/2130 September 2021 Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9BQ England to Lynton House 7-12 Tavistock Square London WC1H 9BQ on 2021-09-30

View Document

29/09/2129 September 2021 Registered office address changed from 1 Stanyards Courtyard Stanyards Farm Chertsey Road Chobham Surrey GU24 8JE England to Lynton House 7-12 Tavistock Square London WC1H 9BQ on 2021-09-29

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

19/07/2119 July 2021 Confirmation statement made on 2021-07-19 with no updates

View Document

01/04/211 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

29/07/2029 July 2020 CONFIRMATION STATEMENT MADE ON 19/07/20, WITH UPDATES

View Document

22/04/2022 April 2020 31/07/19 UNAUDITED ABRIDGED

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

25/07/1925 July 2019 CONFIRMATION STATEMENT MADE ON 19/07/19, WITH UPDATES

View Document

11/07/1911 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEVIN JOSEPH CHILDS

View Document

11/07/1911 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW ROBERT MILNE

View Document

11/07/1911 July 2019 CESSATION OF LEON RAPHAEL CRISP AS A PSC

View Document

15/04/1915 April 2019 31/07/18 UNAUDITED ABRIDGED

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

27/07/1827 July 2018 CONFIRMATION STATEMENT MADE ON 19/07/18, WITH UPDATES

View Document

30/10/1730 October 2017 31/07/17 UNAUDITED ABRIDGED

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

21/07/1721 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEON RAPHAEL CRISP

View Document

21/07/1721 July 2017 CONFIRMATION STATEMENT MADE ON 19/07/17, WITH UPDATES

View Document

04/07/174 July 2017 REGISTERED OFFICE CHANGED ON 04/07/2017 FROM ASCENTIA HOUSE, LYNDHURST ROAD SOUTH ASCOT BERKSHIRE SL5 9ED

View Document

26/10/1626 October 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

26/07/1626 July 2016 CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES

View Document

13/04/1613 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

10/08/1510 August 2015 Annual return made up to 19 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

10/04/1510 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

28/07/1428 July 2014 Annual return made up to 19 July 2014 with full list of shareholders

View Document

29/04/1429 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

26/07/1326 July 2013 Annual return made up to 19 July 2013 with full list of shareholders

View Document

23/07/1323 July 2013 08/08/12 STATEMENT OF CAPITAL GBP 6

View Document

28/05/1328 May 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

03/08/123 August 2012 19/07/12 NO CHANGES

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

30/04/1230 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

02/08/112 August 2011 19/07/11 NO CHANGES

View Document

31/05/1131 May 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

08/10/108 October 2010 Annual return made up to 19 July 2010 with full list of shareholders

View Document

28/07/1028 July 2010 DISS40 (DISS40(SOAD))

View Document

27/07/1027 July 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

27/07/1027 July 2010 FIRST GAZETTE

View Document

01/06/101 June 2010 APPOINTMENT TERMINATED, SECRETARY NEAL CRISCUOLO

View Document

01/06/101 June 2010 APPOINTMENT TERMINATED, DIRECTOR LEON CRISP

View Document

01/06/101 June 2010 APPOINTMENT TERMINATED, DIRECTOR LEON CRISP

View Document

01/06/101 June 2010 APPOINTMENT TERMINATED, SECRETARY NEAL CRISCUOLO

View Document

10/05/1010 May 2010 DIRECTOR APPOINTED ANDRWE ROBERT MILNE

View Document

10/05/1010 May 2010 DIRECTOR APPOINTED KEVIN JOSEPH CHILDS

View Document

12/08/0912 August 2009 RETURN MADE UP TO 19/07/09; FULL LIST OF MEMBERS

View Document

22/07/0922 July 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

13/09/0813 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

10/09/0810 September 2008 RETURN MADE UP TO 19/07/08; FULL LIST OF MEMBERS

View Document

09/08/079 August 2007 NEW SECRETARY APPOINTED

View Document

09/08/079 August 2007 NEW DIRECTOR APPOINTED

View Document

26/07/0726 July 2007 SECRETARY RESIGNED

View Document

26/07/0726 July 2007 DIRECTOR RESIGNED

View Document

19/07/0719 July 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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