Advanced company searchLink opens in new window

DEN AUTOMATION LTD.

Company number 08448361

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)
23 Aug 2018 SH01 Statement of capital following an allotment of shares on 17 August 2018
  • GBP 2.599231
03 Aug 2018 SH01 Statement of capital following an allotment of shares on 2 June 2018
  • GBP 2.400208
  • ANNOTATION Clarification a second filed SH01 was registered on 12/09/2018
17 Jul 2018 PSC05 Change of details for Seedrs Nominees Limited as a person with significant control on 1 June 2018
17 Jul 2018 PSC04 Change of details for Mr Yasser Khattak as a person with significant control on 1 June 2018
16 Jul 2018 CS01 Confirmation statement made on 1 June 2018 with updates
16 Jul 2018 PSC02 Notification of Seedrs Nominees Limited as a person with significant control on 6 April 2016
12 Jul 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 11 December 2017
  • GBP 2.400208
20 Jun 2018 AA Accounts for a small company made up to 31 December 2017
13 Apr 2018 SH01 Statement of capital following an allotment of shares on 8 February 2018
  • GBP 2.402772
09 Mar 2018 SH01 Statement of capital following an allotment of shares on 11 December 2017
  • GBP 2.364309
  • ANNOTATION Clarification a second filed SH01 was registered on 12/07/2018.
01 Dec 2017 AA01 Current accounting period shortened from 31 March 2018 to 31 December 2017
23 Nov 2017 AA Total exemption full accounts made up to 31 March 2017
27 Sep 2017 SH01 Statement of capital following an allotment of shares on 21 June 2017
  • GBP 2.330204
  • ANNOTATION Clarification a second filed SH01 was registered on 12/09/2018
28 Jun 2017 PSC01 Notification of Yasser Khattak as a person with significant control on 6 April 2016
28 Jun 2017 CS01 Confirmation statement made on 1 June 2017 with no updates
27 Jun 2017 AP01 Appointment of Robert John Watkins as a director on 7 February 2017
27 Jun 2017 AP01 Appointment of Mr Shamshad Ahmed as a director on 27 February 2017
27 Feb 2017 AD01 Registered office address changed from Tagwright House Westland Place London N1 7LP England to Unit 605, Metropolitan Wharf 70 Wapping Wall London E1W 3SS on 27 February 2017
30 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
26 Jul 2016 AD01 Registered office address changed from Unit 59 - Den Automation 91 Brick Lane - the Old Truman Brewery Shoreditch London E1 6QL England to Tagwright House Westland Place London N1 7LP on 26 July 2016
05 Jul 2016 AR01 Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-07-05
  • GBP 1.66643
23 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
02 Nov 2015 SH01 Statement of capital following an allotment of shares on 13 October 2015
  • GBP 1.66643
07 Oct 2015 AD01 Registered office address changed from 91 Brick Lane - the Old Truman Brewery 91 Brick Lane - the Old Truman Brewery Shoreditch London E1 6QL England to Unit 59 - Den Automation 91 Brick Lane - the Old Truman Brewery Shoreditch London E1 6QL on 7 October 2015
28 Sep 2015 AD01 Registered office address changed from 91 Brick Lane 91 Brick Lane the Old Truman Brewery London E1 6QL England to 91 Brick Lane - the Old Truman Brewery 91 Brick Lane - the Old Truman Brewery Shoreditch London E1 6QL on 28 September 2015