Advanced company searchLink opens in new window

AUTOMICO LIMITED

Company number 06317786

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)
04 Apr 2024 AA Total exemption full accounts made up to 31 July 2023
19 Jul 2023 CS01 Confirmation statement made on 19 July 2023 with no updates
03 Apr 2023 AA Total exemption full accounts made up to 31 July 2022
20 Jul 2022 CS01 Confirmation statement made on 19 July 2022 with no updates
21 Apr 2022 AA Total exemption full accounts made up to 31 July 2021
30 Sep 2021 AD01 Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9BQ England to Lynton House 7-12 Tavistock Square London WC1H 9BQ on 30 September 2021
29 Sep 2021 AD01 Registered office address changed from 1 Stanyards Courtyard Stanyards Farm Chertsey Road Chobham Surrey GU24 8JE England to Lynton House 7-12 Tavistock Square London WC1H 9BQ on 29 September 2021
19 Jul 2021 CS01 Confirmation statement made on 19 July 2021 with no updates
01 Apr 2021 AA Total exemption full accounts made up to 31 July 2020
29 Jul 2020 CS01 Confirmation statement made on 19 July 2020 with updates
22 Apr 2020 AA Unaudited abridged accounts made up to 31 July 2019
25 Jul 2019 CS01 Confirmation statement made on 19 July 2019 with updates
11 Jul 2019 PSC01 Notification of Andrew Robert Milne as a person with significant control on 14 June 2019
11 Jul 2019 PSC01 Notification of Kevin Joseph Childs as a person with significant control on 14 June 2019
11 Jul 2019 PSC07 Cessation of Leon Raphael Crisp as a person with significant control on 14 June 2019
15 Apr 2019 AA Unaudited abridged accounts made up to 31 July 2018
27 Jul 2018 CS01 Confirmation statement made on 19 July 2018 with updates
30 Oct 2017 AA Unaudited abridged accounts made up to 31 July 2017
21 Jul 2017 CS01 Confirmation statement made on 19 July 2017 with updates
21 Jul 2017 PSC01 Notification of Leon Raphael Crisp as a person with significant control on 6 April 2016
04 Jul 2017 AD01 Registered office address changed from Ascentia House, Lyndhurst Road South Ascot Berkshire SL5 9ED to 1 Stanyards Courtyard Stanyards Farm Chertsey Road Chobham Surrey GU24 8JE on 4 July 2017
26 Oct 2016 AA Total exemption small company accounts made up to 31 July 2016
26 Jul 2016 CS01 Confirmation statement made on 19 July 2016 with updates
13 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
10 Aug 2015 AR01 Annual return made up to 19 July 2015 with full list of shareholders
Statement of capital on 2015-08-10
  • GBP 6