Automic Software Ltd

DataGardener
dissolved
Unknown

Automic Software Ltd

04034906Private Limited With Share Capital

Fourth Floor, Abbots House, Abbey Street, Reading, RG13BD
Incorporated

17/07/2000

Company Age

25 years

Directors

2

Employees

SIC Code

62020

Risk

not scored

Company Overview

Registration, classification & business activity

Automic Software Ltd (04034906) is a private limited with share capital incorporated on 17/07/2000 (25 years old) and registered in reading, RG13BD. The company operates under SIC code 62020 and is classified as Unknown.

Private Limited With Share Capital
SIC: 62020
Unknown
Incorporated 17/07/2000
RG13BD

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

1

Shareholders

Board of Directors

2

Charges

3

Registered

0

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

100
Gazette Dissolved Voluntary
Category:Gazette
Date:16-03-2021
Gazette Notice Voluntary
Category:Gazette
Date:17-11-2020
Dissolution Application Strike Off Company
Category:Dissolution
Date:05-11-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-10-2020
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:21-07-2020
Legacy
Category:Capital
Date:21-07-2020
Legacy
Category:Insolvency
Date:21-07-2020
Resolution
Category:Resolution
Date:21-07-2020
Accounts With Accounts Type Full
Category:Accounts
Date:06-01-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-10-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:05-07-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:24-06-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:31-05-2019
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:08-04-2019
Accounts With Accounts Type Full
Category:Accounts
Date:22-03-2019
Gazette Filings Brought Up To Date
Category:Gazette
Date:06-03-2019
Gazette Notice Compulsory
Category:Gazette
Date:05-03-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:11-01-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:11-01-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-10-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:22-05-2018
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:22-05-2018
Accounts With Accounts Type Full
Category:Accounts
Date:05-03-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-02-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-12-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-12-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:26-10-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:26-10-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:26-10-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:26-10-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-10-2017
Termination Secretary Company With Name Termination Date
Category:Officers
Date:25-09-2017
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:30-03-2017
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:04-01-2017
Legacy
Category:Accounts
Date:04-01-2017
Legacy
Category:Accounts
Date:23-12-2016
Legacy
Category:Other
Date:13-12-2016
Legacy
Category:Other
Date:13-12-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-10-2016
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:04-02-2016
Legacy
Category:Accounts
Date:04-02-2016
Legacy
Category:Other
Date:04-02-2016
Legacy
Category:Other
Date:04-02-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-10-2015
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:13-04-2015
Legacy
Category:Other
Date:13-04-2015
Legacy
Category:Accounts
Date:17-02-2015
Legacy
Category:Other
Date:11-02-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-11-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:30-10-2014
Termination Director Company With Name
Category:Officers
Date:21-03-2014
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:04-02-2014
Legacy
Category:Other
Date:04-02-2014
Legacy
Category:Other
Date:04-02-2014
Legacy
Category:Other
Date:28-01-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-10-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:20-09-2013
Memorandum Articles
Category:Incorporation
Date:09-08-2013
Resolution
Category:Resolution
Date:09-08-2013
Certificate Change Of Name Company
Category:Change Of Name
Date:17-06-2013
Appoint Person Director Company With Name
Category:Officers
Date:10-05-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:25-01-2013
Legacy
Category:Mortgage
Date:10-12-2012
Legacy
Category:Mortgage
Date:10-12-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-08-2012
Accounts With Accounts Type Full
Category:Accounts
Date:18-07-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-08-2011
Accounts With Accounts Type Full
Category:Accounts
Date:09-08-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-08-2010
Change Person Director Company With Change Date
Category:Officers
Date:12-08-2010
Appoint Person Director Company With Name
Category:Officers
Date:04-08-2010
Termination Director Company With Name
Category:Officers
Date:03-08-2010
Accounts With Accounts Type Full
Category:Accounts
Date:15-07-2010
Legacy
Category:Officers
Date:29-07-2009
Legacy
Category:Annual Return
Date:29-07-2009
Accounts With Accounts Type Full
Category:Accounts
Date:11-07-2009
Legacy
Category:Officers
Date:17-04-2009
Legacy
Category:Officers
Date:17-04-2009
Legacy
Category:Officers
Date:17-04-2009
Legacy
Category:Officers
Date:11-11-2008
Legacy
Category:Officers
Date:11-11-2008
Legacy
Category:Annual Return
Date:07-08-2008
Accounts With Accounts Type Full
Category:Accounts
Date:22-07-2008
Legacy
Category:Officers
Date:07-12-2007
Legacy
Category:Officers
Date:07-12-2007
Legacy
Category:Annual Return
Date:08-08-2007
Accounts With Accounts Type Full
Category:Accounts
Date:25-06-2007
Legacy
Category:Annual Return
Date:16-08-2006
Resolution
Category:Resolution
Date:06-07-2006
Accounts With Accounts Type Full
Category:Accounts
Date:19-06-2006
Legacy
Category:Accounts
Date:26-04-2006
Accounts With Accounts Type Full
Category:Accounts
Date:14-02-2006
Memorandum Articles
Category:Incorporation
Date:18-01-2006
Resolution
Category:Resolution
Date:18-01-2006
Legacy
Category:Annual Return
Date:02-08-2005
Accounts With Accounts Type Full
Category:Accounts
Date:29-03-2005
Legacy
Category:Annual Return
Date:23-07-2004
Accounts With Accounts Type Full
Category:Accounts
Date:13-04-2004
Legacy
Category:Annual Return
Date:21-10-2003
Accounts With Accounts Type Full
Category:Accounts
Date:04-08-2003

Import / Export

Imports
12 Months0
60 Months0
Exports
12 Months0
60 Months0

Risk Assessment

not scored

International Score

Accounts

Typefull accounts
Due Date31/07/2020
Filing Date31/12/2019
Latest Accounts31/03/2019

Trading Addresses

Fourth Floor, Abbots House, Abbey Street, Reading, Berkshire Rg1 3Bd, RG13BDRegistered

Contact

Fourth Floor, Abbots House, Abbey Street, Reading, RG13BD