- Company Overview for AUTOMATION LOGIC LTD (07093444)
- Filing history for AUTOMATION LOGIC LTD (07093444)
- People for AUTOMATION LOGIC LTD (07093444)
- Charges for AUTOMATION LOGIC LTD (07093444)
- More for AUTOMATION LOGIC LTD (07093444)
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) |
---|---|---|---|
13 Jan 2022 | CS01 | Confirmation statement made on 30 December 2021 with updates | |
29 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
19 Feb 2021 | CS01 | Confirmation statement made on 30 December 2020 with updates | |
30 Sep 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
15 Jan 2020 | CS01 | Confirmation statement made on 30 December 2019 with updates | |
21 Nov 2019 | MR04 | Satisfaction of charge 070934440001 in full | |
26 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
22 Jan 2019 | CS01 | Confirmation statement made on 30 December 2018 with updates | |
25 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
28 Jun 2018 | MR01 | Registration of charge 070934440001, created on 28 June 2018 | |
10 Jan 2018 | PSC01 | Notification of Kristian Peter Langley Saxton as a person with significant control on 6 April 2016 | |
10 Jan 2018 | CS01 | Confirmation statement made on 30 December 2017 with updates | |
10 Jan 2018 | PSC01 | Notification of Norm Robert Russell as a person with significant control on 6 April 2016 | |
26 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
13 Jan 2017 | CS01 | Confirmation statement made on 30 December 2016 with updates | |
07 Sep 2016 | RP04AR01 | Second filing of the annual return made up to 30 December 2015 | |
06 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
07 Jan 2016 | AR01 |
Annual return made up to 30 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
|
|
08 Dec 2015 | SH02 | Sub-division of shares on 1 October 2015 | |
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
22 Sep 2015 | CH01 | Director's details changed for Mr Kristian Peter Langley Saxton on 1 September 2015 | |
22 Sep 2015 | CH01 | Director's details changed for Mr Norm Russell on 1 September 2015 | |
28 Aug 2015 | AD01 | Registered office address changed from , 11 Leadenhall Street, 5th Floor, London, EC3V 1LP, England to 5th Floor 11 Leadenhall Street London EC3V 1LP on 28 August 2015 | |
03 Aug 2015 | AD01 | Registered office address changed from , 145-157 st. John Street, 2nd Floor, Suite 12493, London, EC1V 4PY to 5th Floor 11 Leadenhall Street London EC3V 1LP on 3 August 2015 | |
19 Jan 2015 | SH02 | Sub-division of shares on 5 January 2014 |