AUTOMO (UK) LTD

C/O Taxassist Accountants 635 Bath Road C/O Taxassist Accountants 635 Bath Road, Slough, SL1 6AE, Berkshire, United Kingdom
StatusACTIVE
Company No.09125335
CategoryPrivate Limited Company
Incorporated10 Jul 2014
Age9 years, 11 months, 9 days
JurisdictionEngland Wales

SUMMARY

AUTOMO (UK) LTD is an active private limited company with number 09125335. It was incorporated 9 years, 11 months, 9 days ago, on 10 July 2014. The company address is C/O Taxassist Accountants 635 Bath Road C/O Taxassist Accountants 635 Bath Road, Slough, SL1 6AE, Berkshire, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 22 Apr 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jul 2023

Action Date: 05 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Mar 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2022

Action Date: 05 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Mar 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jul 2021

Action Date: 05 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-05

Documents

View document PDF

Change person director company with change date

Date: 06 Jul 2021

Action Date: 30 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-06-30

Officer name: Mr Chedeen Oniel Battick

Documents

View document PDF

Change person director company with change date

Date: 06 Jul 2021

Action Date: 30 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-06-30

Officer name: Mrs Evette Battick

Documents

View document PDF

Change to a person with significant control

Date: 06 Jul 2021

Action Date: 30 Jun 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Chedeen Oniel Battick

Change date: 2021-06-30

Documents

View document PDF

Change to a person with significant control

Date: 06 Jul 2021

Action Date: 30 Jun 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Evette Battick

Change date: 2021-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Apr 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Aug 2020

Action Date: 05 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Apr 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jul 2019

Action Date: 05 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Mar 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Change person director company with change date

Date: 15 Jan 2019

Action Date: 14 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Chedeen Oniel Battick

Change date: 2019-01-14

Documents

View document PDF

Change person director company with change date

Date: 15 Jan 2019

Action Date: 14 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-01-14

Officer name: Mrs Evette Battick

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jan 2019

Action Date: 14 Jan 2019

Category: Address

Type: AD01

New address: C/O Taxassist Accountants 635 Bath Road Burnham Slough Berkshire SL1 6AE

Old address: The Hereford Barn, Hedgerley Park Estate Collum Green Road Hedgerley Slough SL2 4AS United Kingdom

Change date: 2019-01-14

Documents

View document PDF

Change to a person with significant control

Date: 14 Jan 2019

Action Date: 14 Jan 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Evette Battick

Change date: 2019-01-14

Documents

View document PDF

Change to a person with significant control

Date: 14 Jan 2019

Action Date: 14 Jan 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Chedeen Oniel Battick

Change date: 2019-01-14

Documents

View document PDF

Change to a person with significant control

Date: 06 Dec 2018

Action Date: 05 Dec 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-12-05

Psc name: Mr Chedeen Oniel Battick

Documents

View document PDF

Change to a person with significant control

Date: 06 Dec 2018

Action Date: 05 Dec 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Chedeen Oniel Battick

Change date: 2018-12-05

Documents

View document PDF

Change to a person with significant control

Date: 05 Dec 2018

Action Date: 05 Dec 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-12-05

Psc name: Mr Chedeen Oniel Battick

Documents

View document PDF

Change to a person with significant control

Date: 05 Dec 2018

Action Date: 05 Dec 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Chedeen Oniel Battick

Change date: 2018-12-05

Documents

View document PDF

Change to a person with significant control

Date: 05 Dec 2018

Action Date: 05 Dec 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Evette Battick

Change date: 2018-12-05

Documents

View document PDF

Change to a person with significant control

Date: 05 Dec 2018

Action Date: 05 Dec 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Chedeen Oniel Battick

Change date: 2018-12-05

Documents

View document PDF

Change person director company with change date

Date: 05 Dec 2018

Action Date: 05 Dec 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Chedeen Oniel Battick

Change date: 2018-12-05

Documents

View document PDF

Change person director company with change date

Date: 05 Dec 2018

Action Date: 05 Dec 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Evette Battick

Change date: 2018-12-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Nov 2018

Action Date: 23 Nov 2018

Category: Address

Type: AD01

Change date: 2018-11-23

Old address: Unit K Taplow Road, Marshgate Trading Estate Taplow Maidenhead Berkshire SL6 0nd

New address: The Hereford Barn, Hedgerley Park Estate Collum Green Road Hedgerley Slough SL2 4AS

Documents

View document PDF

Change to a person with significant control

Date: 23 Nov 2018

Action Date: 23 Nov 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Evette Battick

Change date: 2018-11-23

Documents

View document PDF

Change person director company with change date

Date: 23 Nov 2018

Action Date: 23 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Chedeen Oniel Battick

Change date: 2018-11-23

Documents

View document PDF

Change to a person with significant control

Date: 23 Nov 2018

Action Date: 23 Nov 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Chedeen Oniel Battick

Change date: 2018-11-23

Documents

View document PDF

Change person director company with change date

Date: 23 Nov 2018

Action Date: 23 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Evette Battick

Change date: 2018-11-23

Documents

View document PDF

Notification of a person with significant control

Date: 20 Jul 2018

Action Date: 01 Jan 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-01-01

Psc name: Evette Battick

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jul 2018

Action Date: 10 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-10

Documents

View document PDF

Change to a person with significant control

Date: 20 Jul 2018

Action Date: 01 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Chedeen Oniel Battick

Change date: 2018-01-01

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jul 2018

Action Date: 01 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-01-01

Officer name: Mrs Evette Battick

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Sep 2017

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jul 2017

Action Date: 10 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Dec 2016

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jul 2016

Action Date: 10 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Nov 2015

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jul 2015

Action Date: 10 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-10

Documents

View document PDF

Incorporation company

Date: 10 Jul 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AURUM JEWELS LIMITED

24 OLD BURLINGTON STREET,LONDON,W1S 3AW

Number:08613802
Status:ACTIVE
Category:Private Limited Company

FONT ENTERPRISES LTD.

1A KENNINGTON ROAD,LONDON,SE1 7QP

Number:10925483
Status:ACTIVE
Category:Private Limited Company

HELP 2 SELL LIMITED

30 SHREWSBURY AVENUE,PETERBOROUGH,PE2 7BF

Number:11872690
Status:ACTIVE
Category:Private Limited Company

ONTWERP LIMITED

55 BAKER STREET,LONDON,W1U 7EU

Number:05906160
Status:IN ADMINISTRATION
Category:Private Limited Company

PROSPECT 2000 LIMITED

ESSEX HOUSE,ILFORD,IG1 1TE

Number:02786382
Status:ACTIVE
Category:Private Limited Company

SAFETY PRIORITIES LTD

6 WILLOW DRIVE,RIPLEY,GU23 6LF

Number:04472135
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source