Advanced company searchLink opens in new window

AUTOMATED LOGIC LIMITED

Company number 04078352

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)
11 Oct 2023 CS01 Confirmation statement made on 26 September 2023 with updates
11 Oct 2023 AD01 Registered office address changed from United Technologies House Guildford Road Fetcham Leatherhead Surrey KT22 9UT to Elite House Guildford Road Leatherhead Surrey KT22 9UT on 11 October 2023
05 Oct 2023 AA Accounts for a small company made up to 31 December 2022
30 Sep 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
22 Sep 2023 SH01 Statement of capital following an allotment of shares on 30 May 2023
  • GBP 2
29 Nov 2022 TM01 Termination of appointment of Michael Richard Gilmore as a director on 16 November 2022
29 Nov 2022 TM01 Termination of appointment of Mead Rusert as a director on 16 November 2022
29 Nov 2022 AP01 Appointment of Mr Neil Andrew Vincent Gregor Macgregor as a director on 16 November 2022
29 Nov 2022 AP01 Appointment of Mr John Anthony Robinson as a director on 16 November 2022
23 Nov 2022 AA Accounts for a small company made up to 31 December 2021
10 Oct 2022 CS01 Confirmation statement made on 26 September 2022 with no updates
27 May 2022 AAMD Amended accounts for a small company made up to 31 December 2019
24 May 2022 AA Accounts for a small company made up to 31 December 2020
10 Mar 2022 DISS40 Compulsory strike-off action has been discontinued
08 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
18 Oct 2021 CS01 Confirmation statement made on 26 September 2021 with no updates
25 Feb 2021 DISS40 Compulsory strike-off action has been discontinued
24 Feb 2021 CS01 Confirmation statement made on 26 September 2020 with no updates
12 Jan 2021 GAZ1 First Gazette notice for compulsory strike-off
22 Oct 2020 AA Total exemption full accounts made up to 31 December 2019
12 Feb 2020 TM01 Termination of appointment of Noah Henry Becker as a director on 14 January 2020
13 Nov 2019 AA Accounts for a small company made up to 31 December 2018
08 Oct 2019 CS01 Confirmation statement made on 26 September 2019 with no updates
13 Aug 2019 CH01 Director's details changed for Mr Noah Henry Becker on 1 August 2019
13 Aug 2019 AP01 Appointment of Mr Noah Henry Becker as a director on 1 August 2019