Advanced company searchLink opens in new window

AUTOM8 TECH LTD

Company number 12576758

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)
25 Nov 2024 AD01 Registered office address changed from 124 City Road London EC1V 2NX England to Bartle House Oxford Court Manchester M2 3WQ on 25 November 2024
28 Aug 2024 CS01 Confirmation statement made on 17 July 2024 with updates
08 May 2024 AA Total exemption full accounts made up to 31 March 2024
17 Jul 2023 CS01 Confirmation statement made on 17 July 2023 with updates
12 Apr 2023 AA Total exemption full accounts made up to 31 March 2023
05 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
10 Oct 2022 CS01 Confirmation statement made on 3 September 2022 with updates
14 Jun 2022 AD01 Registered office address changed from Kemp House City Road London EC1V 2NX England to 124 City Road London EC1V 2NX on 14 June 2022
08 Dec 2021 AD01 Registered office address changed from 496 Bolton Road Bury BL8 2DU England to Kemp House City Road London EC1V 2NX on 8 December 2021
13 Oct 2021 CS01 Confirmation statement made on 3 September 2021 with updates
04 Oct 2021 AA01 Current accounting period shortened from 30 April 2022 to 31 March 2022
01 Oct 2021 AP01 Appointment of Mr Khizzer Hayat as a director on 1 October 2021
28 Sep 2021 TM01 Termination of appointment of Khizzer Hayat as a director on 27 September 2021
28 May 2021 AA Total exemption full accounts made up to 30 April 2021
22 Mar 2021 SH01 Statement of capital following an allotment of shares on 17 February 2021
  • GBP 1.3539674
09 Mar 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
07 Dec 2020 SH01 Statement of capital following an allotment of shares on 13 November 2020
  • GBP 1.164367
24 Nov 2020 SH02 Sub-division of shares on 13 November 2020
23 Nov 2020 MA Memorandum and Articles of Association
23 Nov 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub divide 13/11/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Nov 2020 AP01 Appointment of Mr Salvatore Francesco Minetti as a director on 13 November 2020
10 Nov 2020 RP04CS01 Second filing of Confirmation Statement dated 3 September 2020
03 Sep 2020 CS01 03/09/20 Statement of Capital gbp 1
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 10/11/2020
28 Apr 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-04-28
  • GBP 1