- Company Overview for AUTOMATION STORE LIMITED (11253802)
- Filing history for AUTOMATION STORE LIMITED (11253802)
- People for AUTOMATION STORE LIMITED (11253802)
- More for AUTOMATION STORE LIMITED (11253802)
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) |
---|---|---|---|
26 Nov 2024 | CS01 | Confirmation statement made on 23 October 2024 with updates | |
01 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
07 Nov 2023 | CS01 | Confirmation statement made on 26 October 2023 with updates | |
24 Oct 2023 | PSC04 | Change of details for Mr Gabriele Marchina as a person with significant control on 24 October 2023 | |
21 Nov 2022 | CS01 | Confirmation statement made on 1 November 2022 with updates | |
17 Nov 2022 | PSC04 | Change of details for a person with significant control | |
17 Nov 2022 | PSC04 | Change of details for Mr Gabriele Marchina as a person with significant control on 18 October 2022 | |
23 Jun 2022 | AA | Micro company accounts made up to 31 March 2022 | |
16 Mar 2022 | CS01 | Confirmation statement made on 13 March 2022 with no updates | |
27 Oct 2021 | AA | Micro company accounts made up to 31 March 2021 | |
22 Apr 2021 | CS01 | Confirmation statement made on 13 March 2021 with no updates | |
15 Jan 2021 | AA | Micro company accounts made up to 31 March 2020 | |
01 Oct 2020 | CH01 | Director's details changed for Mr Lorenzo Silvano Giuseppe Tosonotti on 1 October 2020 | |
01 Oct 2020 | AD01 | Registered office address changed from 402a City Gate House 246-250 Romford Road London E7 9HZ United Kingdom to 20 Fitzroy Square London W1T 6EJ on 1 October 2020 | |
20 Mar 2020 | CS01 | Confirmation statement made on 13 March 2020 with updates | |
13 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
28 Oct 2019 | AP01 | Appointment of Mr Lorenzo Silvano Giuseppe Tosonotti as a director on 24 October 2019 | |
28 Oct 2019 | TM01 | Termination of appointment of Gabriele Marchina as a director on 24 October 2019 | |
28 Oct 2019 | AD01 | Registered office address changed from F.A.O Flying Formations 33 Cavendish Square London W1G 0PW England to 402a City Gate House 246-250 Romford Road London E7 9HZ on 28 October 2019 | |
05 Apr 2019 | CS01 | Confirmation statement made on 13 March 2019 with no updates | |
21 Aug 2018 | AD01 | Registered office address changed from C/O Flying Formations Liberty House 222 Regent Street London W1B 5TR England to F.A.O Flying Formations 33 Cavendish Square London W1G 0PW on 21 August 2018 | |
14 Mar 2018 | NEWINC |
Incorporation
Statement of capital on 2018-03-14
|