AUTOMATA TECHNOLOGIES LIMITED

Third Floor, 20 Old Bailey, London, EC4M 7AN, United Kingdom
StatusACTIVE
Company No.09384597
CategoryPrivate Limited Company
Incorporated12 Jan 2015
Age9 years, 4 months, 20 days
JurisdictionEngland Wales

SUMMARY

AUTOMATA TECHNOLOGIES LIMITED is an active private limited company with number 09384597. It was incorporated 9 years, 4 months, 20 days ago, on 12 January 2015. The company address is Third Floor, 20 Old Bailey, London, EC4M 7AN, United Kingdom.



Company Fillings

Capital allotment shares

Date: 24 May 2024

Action Date: 16 May 2024

Category: Capital

Type: SH01

Capital : 84.867887 GBP

Date: 2024-05-16

Documents

View document PDF

Second filing capital allotment shares

Date: 01 May 2024

Action Date: 27 Jan 2024

Category: Capital

Type: RP04SH01

Date: 2024-01-27

Capital : 84.798104 GBP

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 01 May 2024

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2024-01-12

Documents

View document PDF

Resolution

Date: 27 Apr 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 27 Apr 2024

Category: Capital

Type: SH08

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Feb 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 093845970002

Documents

View document PDF

Resolution

Date: 20 Feb 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 20 Feb 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 20 Feb 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Feb 2024

Action Date: 12 Feb 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2024-02-12

Charge number: 093845970003

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Feb 2024

Action Date: 12 Feb 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 093845970004

Charge creation date: 2024-02-12

Documents

View document PDF

Change person director company with change date

Date: 05 Feb 2024

Action Date: 01 Jul 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mostafa Elsayed

Change date: 2022-07-01

Documents

View document PDF

Change account reference date company current extended

Date: 01 Feb 2024

Action Date: 31 Mar 2024

Category: Accounts

Type: AA01

New date: 2024-03-31

Made up date: 2023-12-31

Documents

View document PDF

Capital allotment shares

Date: 01 Feb 2024

Action Date: 27 Jan 2024

Category: Capital

Type: SH01

Date: 2024-01-27

Capital : 84.798104 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 01 Feb 2024

Action Date: 22 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Joseph Stringer

Appointment date: 2024-01-22

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jan 2024

Action Date: 12 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-12

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jan 2024

Action Date: 10 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-11-10

Officer name: Jessica Mccreadie

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jan 2024

Action Date: 15 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-01-15

Officer name: Mr Kamran Houshang Adle

Documents

View document PDF

Appoint person director company with name date

Date: 09 Nov 2023

Action Date: 04 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-10-04

Officer name: Pablo Lubroth

Documents

View document PDF

Termination director company with name termination date

Date: 09 Nov 2023

Action Date: 04 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lola Wajskop

Termination date: 2023-10-04

Documents

View document PDF

Capital allotment shares

Date: 08 Nov 2023

Action Date: 02 Nov 2023

Category: Capital

Type: SH01

Date: 2023-11-02

Capital : 84.746641 GBP

Documents

View document PDF

Second filing capital allotment shares

Date: 27 Sep 2023

Action Date: 14 Aug 2023

Category: Capital

Type: RP04SH01

Capital : 84.002349 GBP

Date: 2023-08-14

Documents

View document PDF

Resolution

Date: 11 Sep 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 08 Sep 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Capital allotment shares

Date: 05 Sep 2023

Action Date: 14 Aug 2023

Category: Capital

Type: SH01

Capital : 84.002349 GBP

Date: 2023-08-14

Documents

View document PDF

Capital allotment shares

Date: 10 Aug 2023

Action Date: 31 Jul 2023

Category: Capital

Type: SH01

Capital : 47.65774 GBP

Date: 2023-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 10 Aug 2023

Action Date: 31 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Nan Li

Appointment date: 2023-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 10 Aug 2023

Action Date: 31 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-07-31

Officer name: Kurt Kaltenegger

Documents

View document PDF

Capital allotment shares

Date: 21 Jun 2023

Action Date: 16 Jun 2023

Category: Capital

Type: SH01

Date: 2023-06-16

Capital : 39.29054 GBP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jun 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 23 May 2023

Action Date: 28 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Joseph Stringer

Termination date: 2023-03-28

Documents

View document PDF

Appoint person director company with name date

Date: 23 May 2023

Action Date: 28 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Jessica Mccreadie

Appointment date: 2023-03-28

Documents

View document PDF

Capital allotment shares

Date: 02 Mar 2023

Action Date: 26 Jan 2023

Category: Capital

Type: SH01

Capital : 38.927324 GBP

Date: 2023-01-26

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jan 2023

Action Date: 12 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-12

Documents

View document PDF

Resolution

Date: 22 Dec 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 14 Dec 2022

Action Date: 13 Dec 2022

Category: Capital

Type: SH01

Date: 2022-12-13

Capital : 38.802019 GBP

Documents

View document PDF

Capital allotment shares

Date: 12 Sep 2022

Action Date: 10 Aug 2022

Category: Capital

Type: SH01

Date: 2022-08-10

Capital : 38.602619 GBP

Documents

View document PDF

Resolution

Date: 22 Aug 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 12 Aug 2022

Action Date: 11 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-08-11

Officer name: Barend Frans K Van Den Brande

Documents

View document PDF

Appoint person director company with name date

Date: 12 Aug 2022

Action Date: 11 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-08-11

Officer name: Lola Wajskop

Documents

View document PDF

Resolution

Date: 24 Jun 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Jun 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 093845970001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Jun 2022

Action Date: 17 Jun 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-06-17

Charge number: 093845970002

Documents

View document PDF

Capital allotment shares

Date: 26 Apr 2022

Action Date: 17 Mar 2022

Category: Capital

Type: SH01

Date: 2022-03-17

Capital : 38.225164 GBP

Documents

View document PDF

Memorandum articles

Date: 12 Mar 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 12 Mar 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 10 Mar 2022

Action Date: 01 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Wendy Thida White

Termination date: 2022-03-01

Documents

View document PDF

Appoint person director company with name date

Date: 10 Mar 2022

Action Date: 01 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Joseph Stringer

Appointment date: 2022-03-01

Documents

View document PDF

Capital allotment shares

Date: 10 Mar 2022

Action Date: 01 Mar 2022

Category: Capital

Type: SH01

Capital : 24.613299 GBP

Date: 2022-03-01

Documents

View document PDF

Change person director company with change date

Date: 28 Jan 2022

Action Date: 15 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mostafa Elsayed

Change date: 2021-03-15

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jan 2022

Action Date: 12 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-12

Documents

View document PDF

Termination director company with name termination date

Date: 15 Dec 2021

Action Date: 15 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Suryansh Chandra

Termination date: 2021-12-15

Documents

View document PDF

Capital allotment shares

Date: 11 Oct 2021

Action Date: 27 Sep 2021

Category: Capital

Type: SH01

Date: 2021-09-27

Capital : 23.753657 GBP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Jul 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Feb 2021

Action Date: 12 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-12

Documents

View document PDF

Resolution

Date: 12 Jan 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 08 Dec 2020

Action Date: 23 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-11-23

Officer name: Dr Kurt Kaltenegger

Documents

View document PDF

Termination director company with name termination date

Date: 08 Dec 2020

Action Date: 23 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-11-23

Officer name: Arvind Vasu

Documents

View document PDF

Capital allotment shares

Date: 30 Sep 2020

Action Date: 27 Jul 2020

Category: Capital

Type: SH01

Capital : 23.48429 GBP

Date: 2020-07-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Apr 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Mar 2020

Action Date: 12 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-12

Documents

View document PDF

Change person director company with change date

Date: 12 Mar 2020

Action Date: 12 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-03-12

Officer name: Mrs Wendy Thida White

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Jan 2020

Action Date: 10 Jan 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-01-10

Charge number: 093845970001

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Nov 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change person director company with change date

Date: 18 Oct 2019

Action Date: 18 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-10-18

Officer name: Mr Mostafa El Sayed

Documents

View document PDF

Resolution

Date: 20 Aug 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company previous shortened

Date: 16 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

Made up date: 2019-01-31

New date: 2018-12-31

Documents

View document PDF

Capital allotment shares

Date: 29 Mar 2019

Action Date: 29 Jan 2019

Category: Capital

Type: SH01

Date: 2019-01-29

Capital : 23.310067 GBP

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 28 Mar 2019

Action Date: 28 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2019-03-28

Officer name: Eriska Secretaries Limited

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 Mar 2019

Action Date: 21 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-02-21

Officer name: Ohs Secretaries Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Mar 2019

Action Date: 28 Mar 2019

Category: Address

Type: AD01

Old address: 9th Floor 107 Cheapside London EC2V 6DN England

Change date: 2019-03-28

New address: Third Floor, 20 Old Bailey London EC4M 7AN

Documents

View document PDF

Confirmation statement with updates

Date: 19 Mar 2019

Action Date: 12 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-12

Documents

View document PDF

Appoint person director company with name date

Date: 19 Mar 2019

Action Date: 24 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Arvind Vasu

Appointment date: 2018-09-24

Documents

View document PDF

Termination director company with name termination date

Date: 18 Mar 2019

Action Date: 24 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-09-24

Officer name: Kurt Kaltenegger

Documents

View document PDF

Notification of a person with significant control statement

Date: 26 Feb 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Feb 2019

Action Date: 26 Mar 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-03-26

Psc name: Mostafa El Sayed

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Feb 2019

Action Date: 26 Mar 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-03-26

Psc name: Suryansh Chandra

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Capital allotment shares

Date: 17 Apr 2018

Action Date: 26 Mar 2018

Category: Capital

Type: SH01

Capital : 10,258,558.143754 GBP

Date: 2018-03-26

Documents

View document PDF

Capital allotment shares

Date: 17 Apr 2018

Action Date: 21 Mar 2018

Category: Capital

Type: SH01

Capital : 16.402306 GBP

Date: 2018-03-21

Documents

View document PDF

Appoint person director company with name date

Date: 16 Apr 2018

Action Date: 26 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-03-26

Officer name: Barend Frans K Van Den Brande

Documents

View document PDF

Resolution

Date: 12 Apr 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jan 2018

Action Date: 12 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jan 2017

Action Date: 12 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Capital alter shares subdivision

Date: 11 May 2016

Action Date: 21 Apr 2016

Category: Capital

Type: SH02

Date: 2016-04-21

Documents

View document PDF

Capital allotment shares

Date: 11 May 2016

Action Date: 21 Apr 2016

Category: Capital

Type: SH01

Date: 2016-04-21

Capital : 16.34314 GBP

Documents

View document PDF

Resolution

Date: 06 May 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 28 Apr 2016

Action Date: 21 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Wendy Thida White

Appointment date: 2016-04-21

Documents

View document PDF

Appoint person director company with name date

Date: 28 Apr 2016

Action Date: 21 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Kurt Kaltenegger

Appointment date: 2016-04-21

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Feb 2016

Action Date: 12 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-12

Documents

View document PDF

Resolution

Date: 10 Feb 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Feb 2016

Action Date: 08 Feb 2016

Category: Address

Type: AD01

Change date: 2016-02-08

New address: 9th Floor 107 Cheapside London EC2V 6DN

Old address: 11 Belmont Street London NW1 8HJ England

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 08 Feb 2016

Action Date: 08 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2016-02-08

Officer name: Ohs Secretaries Limited

Documents

View document PDF

Resolution

Date: 23 Dec 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 28 Aug 2015

Action Date: 13 Aug 2015

Category: Capital

Type: SH01

Capital : 10.5882 GBP

Date: 2015-08-13

Documents

View document PDF

Resolution

Date: 28 Aug 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital alter shares subdivision

Date: 28 Aug 2015

Action Date: 13 Aug 2015

Category: Capital

Type: SH02

Date: 2015-08-13

Documents

View document PDF


Some Companies

BNFL (INVESTMENTS US) LIMITED

BEIS (CIVIL NUCLEAR & RESILIENCE),LONDON,SW1H 0ET

Number:04394408
Status:ACTIVE
Category:Private Limited Company

BROOK CONSTRUCTION LIMITED

HERMITAGE HOUSE,REIGATE,RH2 0AD

Number:02042026
Status:LIQUIDATION
Category:Private Limited Company

IWEALTH LTD

GROUND FLOOR PRINCES EXCHANGE,LEEDS,LS1 4HY

Number:08030332
Status:ACTIVE
Category:Private Limited Company

LONDON ZAK PROPERTIES LTD

58 TAMWORTH LANE,MITCHAM,CR4 1DA

Number:10021970
Status:ACTIVE
Category:Private Limited Company

LPE DEVELOPMENTS LIMITED

LINCOLN PRECISION ENGINEERING LTD WHISBY ROAD,LINCOLN,LN6 3QZ

Number:10384832
Status:ACTIVE
Category:Private Limited Company

SEN NAILS LTD

8B ELLINGFORT ROAD,LONDON,E8 3PA

Number:09885540
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