Advanced company searchLink opens in new window

AUTOMATIK (UK) LTD

Company number 09195427

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)
03 Oct 2018 AA Total exemption full accounts made up to 31 October 2017
31 Jan 2018 CS01 Confirmation statement made on 31 January 2018 with updates
16 Jan 2018 PSC07 Cessation of Automatik Holdings Limited as a person with significant control on 30 June 2017
15 Jan 2018 PSC02 Notification of Automatik Vfx Gmbh as a person with significant control on 30 June 2017
15 Jan 2018 PSC01 Notification of Sebastian Barker as a person with significant control on 30 June 2017
04 Oct 2017 SH01 Statement of capital following an allotment of shares on 30 June 2017
  • GBP 200
19 Sep 2017 AA Full accounts made up to 31 October 2016
30 Jun 2017 AP01 Appointment of Mr Sebastian Barker as a director on 30 June 2017
30 Jun 2017 AP01 Appointment of Mr Michael Reuter as a director on 30 June 2017
30 Jun 2017 TM01 Termination of appointment of Allan Niblo as a director on 30 June 2017
30 Jun 2017 TM01 Termination of appointment of James Bryning Richardson as a director on 30 June 2017
02 May 2017 CS01 Confirmation statement made on 18 April 2017 with updates
05 Aug 2016 AA Full accounts made up to 31 October 2015
17 May 2016 AA01 Previous accounting period extended from 31 August 2015 to 31 October 2015
18 Apr 2016 AR01 Annual return made up to 18 April 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100
16 Sep 2015 AR01 Annual return made up to 2 September 2015 with full list of shareholders
Statement of capital on 2015-09-16
  • GBP 100
19 Sep 2014 AR01 Annual return made up to 2 September 2014 with full list of shareholders
Statement of capital on 2014-09-19
  • GBP 100
17 Sep 2014 AP01 Appointment of Mr Allan Niblo as a director on 29 August 2014
17 Sep 2014 AP01 Appointment of Mr James Richardson as a director on 29 August 2014
01 Sep 2014 TM01 Termination of appointment of John Carter as a director on 29 August 2014
29 Aug 2014 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
  • MODEL ARTICLES ‐ Model articles adopted