Advanced company searchLink opens in new window

AUTOMIC SOFTWARE LTD

Company number 04034906

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 Mar 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Nov 2020 GAZ1(A) First Gazette notice for voluntary strike-off
05 Nov 2020 DS01 Application to strike the company off the register
15 Oct 2020 CS01 Confirmation statement made on 2 October 2020 with updates
21 Jul 2020 SH19 Statement of capital on 21 July 2020
  • GBP 1
21 Jul 2020 SH20 Statement by Directors
21 Jul 2020 CAP-SS Solvency Statement dated 09/07/20
21 Jul 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel capital redemption reserve 09/07/2020
  • RES06 ‐ Resolution of reduction in issued share capital
06 Jan 2020 AA Full accounts made up to 31 March 2019
10 Oct 2019 CS01 Confirmation statement made on 2 October 2019 with no updates
05 Jul 2019 AP01 Appointment of Ms Kirsten Margreta Spears as a director on 1 May 2019
24 Jun 2019 TM01 Termination of appointment of Narinder Singh Phull as a director on 30 April 2019
31 May 2019 AD01 Registered office address changed from Ditton Park Riding Court Road Datchet Slough SL3 9LL United Kingdom to Fourth Floor, Abbots House Abbey Street Reading Berkshire RG1 3BD on 31 May 2019
08 Apr 2019 AA01 Current accounting period shortened from 31 March 2020 to 31 October 2019
22 Mar 2019 AA Full accounts made up to 31 March 2018
06 Mar 2019 DISS40 Compulsory strike-off action has been discontinued
05 Mar 2019 GAZ1 First Gazette notice for compulsory strike-off
11 Jan 2019 AP01 Appointment of Mr. Mark David Brazeal as a director on 5 November 2018
11 Jan 2019 TM01 Termination of appointment of Alexander Gordon Gunn as a director on 5 November 2018
15 Oct 2018 CS01 Confirmation statement made on 2 October 2018 with updates
22 May 2018 PSC02 Notification of Ca, Inc. as a person with significant control on 19 January 2017
22 May 2018 PSC09 Withdrawal of a person with significant control statement on 22 May 2018
05 Mar 2018 AA Full accounts made up to 31 March 2017
08 Feb 2018 MR04 Satisfaction of charge 040349060003 in full
14 Dec 2017 MR04 Satisfaction of charge 2 in full