Advanced company searchLink opens in new window

AUTOMATION LOGIC LTD

Company number 07093444

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)
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
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 07/09/2016
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