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)
21 Mar 2014 TM01 Termination of appointment of Jason Liu as a director
04 Feb 2014 AA Audit exemption subsidiary accounts made up to 30 April 2013
04 Feb 2014 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/04/13
04 Feb 2014 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/04/13
28 Jan 2014 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/04/13
04 Oct 2013 AR01 Annual return made up to 2 October 2013 with full list of shareholders
Statement of capital on 2013-10-04
  • GBP 120,000
20 Sep 2013 MR01 Registration of charge 040349060003
09 Aug 2013 MEM/ARTS Memorandum and Articles of Association
09 Aug 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Facility agreement 26/11/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
17 Jun 2013 CERTNM Company name changed UC4 software LIMITED\certificate issued on 17/06/13
  • RES15 ‐ Change company name resolution on 2013-05-29
  • NM01 ‐ Change of name by resolution
10 May 2013 AP01 Appointment of Craig Beddis as a director
25 Jan 2013 AD01 Registered office address changed from 12 York Gate London NW1 4QS on 25 January 2013
10 Dec 2012 MG01 Particulars of a mortgage or charge / charge no: 1
10 Dec 2012 MG01 Particulars of a mortgage or charge / charge no: 2
01 Aug 2012 AR01 Annual return made up to 17 July 2012 with full list of shareholders
18 Jul 2012 AA Full accounts made up to 30 April 2012
18 Aug 2011 AR01 Annual return made up to 17 July 2011 with full list of shareholders
09 Aug 2011 AA Full accounts made up to 30 April 2011
12 Aug 2010 AR01 Annual return made up to 17 July 2010 with full list of shareholders
12 Aug 2010 CH01 Director's details changed for Andreas Seidl on 1 October 2009
04 Aug 2010 AP01 Appointment of Jason Liu as a director
03 Aug 2010 TM01 Termination of appointment of Guenther Flamm as a director
15 Jul 2010 AA Full accounts made up to 30 April 2010
29 Jul 2009 288c Director's change of particulars / andreas seidl / 08/04/2009
29 Jul 2009 363a Return made up to 17/07/09; full list of members