MINISTRY OF AUTOMATTIC LIMITED
Company Documents
Date | Description |
---|---|
02/04/252 April 2025 | Confirmation statement made on 2025-03-18 with no updates |
11/12/2411 December 2024 | Full accounts made up to 2023-12-31 |
22/10/2422 October 2024 | Secretary's details changed for Abogado Nominees Limited on 2024-10-14 |
22/10/2422 October 2024 | Registered office address changed from 280 Bishopsgate London EC2M 4RB to C/O Company Secretarial Department 280 Bishopsgate London EC2M 4AG on 2024-10-22 |
15/08/2415 August 2024 | Termination of appointment of Paul Sieminski as a director on 2024-04-26 |
26/03/2426 March 2024 | Secretary's details changed for Abogado Nominees Limited on 2023-10-23 |
26/03/2426 March 2024 | Confirmation statement made on 2024-03-18 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
02/12/232 December 2023 | Compulsory strike-off action has been discontinued |
02/12/232 December 2023 | Compulsory strike-off action has been discontinued |
01/12/231 December 2023 | Full accounts made up to 2022-12-31 |
28/11/2328 November 2023 | First Gazette notice for compulsory strike-off |
28/11/2328 November 2023 | First Gazette notice for compulsory strike-off |
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 |
21/03/2321 March 2023 | Confirmation statement made on 2023-03-18 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
15/12/2215 December 2022 | Compulsory strike-off action has been discontinued |
15/12/2215 December 2022 | Compulsory strike-off action has been discontinued |
14/12/2214 December 2022 | Total exemption full accounts made up to 2021-12-31 |
29/11/2229 November 2022 | First Gazette notice for compulsory strike-off |
29/11/2229 November 2022 | First Gazette notice for compulsory strike-off |
28/03/2228 March 2022 | Confirmation statement made on 2022-03-18 with no updates |
23/09/2123 September 2021 | Total exemption full accounts made up to 2020-12-31 |
26/03/2026 March 2020 | CONFIRMATION STATEMENT MADE ON 18/03/20, NO UPDATES |
20/02/2020 February 2020 | SECRETARY APPOINTED JEFF ANDREW MCWILLIAMS |
20/02/2020 February 2020 | DIRECTOR APPOINTED MARK DAVIES |
20/02/2020 February 2020 | APPOINTMENT TERMINATED, DIRECTOR STUART WEST |
09/10/199 October 2019 | 31/12/18 TOTAL EXEMPTION FULL |
01/04/191 April 2019 | CONFIRMATION STATEMENT MADE ON 18/03/19, NO UPDATES |
07/10/187 October 2018 | 31/12/17 TOTAL EXEMPTION FULL |
21/03/1821 March 2018 | CONFIRMATION STATEMENT MADE ON 18/03/18, NO UPDATES |
12/10/1712 October 2017 | DIRECTOR'S CHANGE OF PARTICULARS / STUART WEST / 10/10/2017 |
10/10/1710 October 2017 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL SIEMINSKI / 10/10/2017 |
10/10/1710 October 2017 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL SIEMINSKI / 07/06/2017 |
06/10/176 October 2017 | 31/12/16 TOTAL EXEMPTION FULL |
20/03/1720 March 2017 | CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES |
16/11/1616 November 2016 | 31/12/15 TOTAL EXEMPTION FULL |
05/05/165 May 2016 | Annual return made up to 18 March 2016 with full list of shareholders |
01/02/161 February 2016 | 31/12/14 TOTAL EXEMPTION FULL |
24/06/1524 June 2015 | Annual return made up to 18 March 2015 with full list of shareholders |
18/03/1418 March 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
18/03/1418 March 2014 | CURRSHO FROM 31/03/2015 TO 31/12/2014 |
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