Advanced company searchLink opens in new window

AUTOMATE APP LIMITED

Company number 11918347

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)
18 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
03 Aug 2023 CS01 Confirmation statement made on 23 July 2023 with updates
16 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
26 Jul 2022 CS01 Confirmation statement made on 23 July 2022 with updates
14 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
03 Aug 2021 CS01 Confirmation statement made on 23 July 2021 with updates
26 Nov 2020 AA Total exemption full accounts made up to 31 March 2020
23 Jul 2020 CS01 Confirmation statement made on 23 July 2020 with updates
22 Jul 2020 CH01 Director's details changed for Mr Jeremy Hyman on 22 July 2020
22 Jul 2020 CH01 Director's details changed for James Thomas Hitchman on 22 July 2020
22 Jul 2020 AD01 Registered office address changed from Ground Floor Blackbrook Gate 1 Blackbrook Business Park Taunton Somerset TA1 2PX United Kingdom to C/O James Cowper Kreston 8th Floor South, Reading Bridge House George Street Reading Berkshire RG1 8LS on 22 July 2020
15 Jun 2020 PSC01 Notification of Andrew Watson as a person with significant control on 4 June 2020
15 Jun 2020 PSC07 Cessation of Jeremy Hyman as a person with significant control on 4 June 2020
15 Jun 2020 SH01 Statement of capital following an allotment of shares on 4 June 2020
  • GBP 44,445
12 May 2020 AA01 Previous accounting period shortened from 30 April 2020 to 31 March 2020
13 Apr 2020 CS01 Confirmation statement made on 31 March 2020 with updates
13 Apr 2020 CH01 Director's details changed for Miss Clare Lafferty on 14 October 2019
23 Dec 2019 CH01 Director's details changed for Mr Andrew Richard Watson on 23 December 2019
23 Dec 2019 AP01 Appointment of Mr Andrew Richard Watson as a director on 23 December 2019
15 Oct 2019 AP01 Appointment of Miss Clare Lafferty as a director on 14 October 2019
16 Sep 2019 PSC04 Change of details for Mr Jeremy Hyman as a person with significant control on 16 September 2019
16 Sep 2019 CH01 Director's details changed for Mr Jeremy Hyman on 16 September 2019
16 Sep 2019 CH01 Director's details changed for James Thomas Hitchman on 16 September 2019
13 Sep 2019 AD01 Registered office address changed from 36 Campion Drive Bradley Stoke Bristol BS32 0BH England to Ground Floor Blackbrook Gate 1 Blackbrook Business Park Taunton Somerset TA1 2PX on 13 September 2019
02 Sep 2019 AD01 Registered office address changed from 23 Heathfield Gardens London NW11 9HY England to 36 Campion Drive Bradley Stoke Bristol BS32 0BH on 2 September 2019