- Company Overview for DEN AUTOMATION LTD. (08448361)
- Filing history for DEN AUTOMATION LTD. (08448361)
- People for DEN AUTOMATION LTD. (08448361)
- Insolvency for DEN AUTOMATION LTD. (08448361)
- More for DEN AUTOMATION LTD. (08448361)
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
|
|
03 Aug 2018 | SH01 |
Statement of capital following an allotment of shares on 2 June 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
|
|
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
|
|
09 Mar 2018 | SH01 |
Statement of capital following an allotment of shares on 11 December 2017
|
|
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
|
|
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
|
|
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
|
|
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 |