About

Registered Number: 06317786
Date of Incorporation: 19/07/2007 (16 years and 9 months ago)
Company Status: Active
Registered Address: 1 Stanyards Courtyard Stanyards Farm, Chertsey Road, Chobham, Surrey, GU24 8JE,

 

Automico Ltd was registered on 19 July 2007 with its registered office in Chobham, it's status is listed as "Active". Automico Ltd does not have any directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 22 April 2020
CS01 - N/A 25 July 2019
PSC01 - N/A 11 July 2019
PSC01 - N/A 11 July 2019
PSC07 - N/A 11 July 2019
AA - Annual Accounts 15 April 2019
CS01 - N/A 27 July 2018
AA - Annual Accounts 30 October 2017
CS01 - N/A 21 July 2017
PSC01 - N/A 21 July 2017
AD01 - Change of registered office address 04 July 2017
AA - Annual Accounts 26 October 2016
CS01 - N/A 26 July 2016
AA - Annual Accounts 13 April 2016
AR01 - Annual Return 10 August 2015
AA - Annual Accounts 10 April 2015
AR01 - Annual Return 28 July 2014
AA - Annual Accounts 29 April 2014
AR01 - Annual Return 26 July 2013
SH01 - Return of Allotment of shares 23 July 2013
AA - Annual Accounts 28 May 2013
AR01 - Annual Return 03 August 2012
AA - Annual Accounts 30 April 2012
AR01 - Annual Return 02 August 2011
AA - Annual Accounts 31 May 2011
AR01 - Annual Return 08 October 2010
DISS40 - Notice of striking-off action discontinued 28 July 2010
AA - Annual Accounts 27 July 2010
GAZ1 - First notification of strike-off action in London Gazette 27 July 2010
TM01 - Termination of appointment of director 01 June 2010
TM02 - Termination of appointment of secretary 01 June 2010
TM02 - Termination of appointment of secretary 01 June 2010
TM01 - Termination of appointment of director 01 June 2010
AP01 - Appointment of director 10 May 2010
AP01 - Appointment of director 10 May 2010
363a - Annual Return 12 August 2009
AA - Annual Accounts 22 July 2009
395 - Particulars of a mortgage or charge 13 September 2008
363a - Annual Return 10 September 2008
288a - Notice of appointment of directors or secretaries 09 August 2007
288a - Notice of appointment of directors or secretaries 09 August 2007
288b - Notice of resignation of directors or secretaries 26 July 2007
288b - Notice of resignation of directors or secretaries 26 July 2007
NEWINC - New incorporation documents 19 July 2007

Mortgages & Charges

Description Date Status Charge by
Rent deposit agreement deed 01 September 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.