Advanced company searchLink opens in new window

AUTONOMOUS MANUFACTURING LTD

Company number 08486322

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)
29 May 2024 CS01 Confirmation statement made on 12 April 2024 with no updates
15 Mar 2024 AA Unaudited abridged accounts made up to 31 December 2022
22 Feb 2024 CH01 Director's details changed for Mr Keyvan Kian Karimi on 17 February 2024
22 Feb 2024 PSC04 Change of details for Mr Keyvan Kian Karimi as a person with significant control on 17 February 2024
15 Dec 2023 AA01 Previous accounting period shortened from 30 April 2023 to 31 December 2022
29 Apr 2023 AA Unaudited abridged accounts made up to 30 April 2022
26 Apr 2023 CS01 Confirmation statement made on 12 April 2023 with updates
05 Sep 2022 TM01 Termination of appointment of Michael Patrick Hughes as a director on 5 May 2022
22 Apr 2022 AA Unaudited abridged accounts made up to 30 April 2021
22 Apr 2022 CS01 Confirmation statement made on 12 April 2022 with no updates
08 Oct 2021 CH01 Director's details changed for Mr Keyvan Kian Karimi on 19 September 2021
08 Oct 2021 PSC04 Change of details for Mr Keyvan Kian Karimi as a person with significant control on 19 September 2021
09 Jul 2021 AA Micro company accounts made up to 30 April 2020
26 Apr 2021 CS01 Confirmation statement made on 12 April 2021 with updates
07 Feb 2021 AD01 Registered office address changed from 1 East Poultry Avenue London EC1A 9PT England to Amfg, 3rd Floor 86-90 Paul Street London EC2A 4NE on 7 February 2021
03 Feb 2021 TM01 Termination of appointment of Peter John Sutton Brooks as a director on 31 December 2020
28 Sep 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Sep 2020 MA Memorandum and Articles of Association
18 Sep 2020 CH01 Director's details changed for Mr Keyvan Kian Karimi on 1 April 2014
08 Sep 2020 SH01 Statement of capital following an allotment of shares on 23 July 2020
  • GBP 1.589693
08 Sep 2020 AP01 Appointment of Mr Michael Patrick Hughes as a director on 23 July 2020
12 Jun 2020 CS01 Confirmation statement made on 12 April 2020 with no updates
12 Jun 2020 TM01 Termination of appointment of Adrian Guise Williams as a director on 19 May 2020
24 Mar 2020 AA Micro company accounts made up to 30 April 2019
26 May 2019 CS01 Confirmation statement made on 12 April 2019 with no updates