Advanced company searchLink opens in new window

REGULUS ASSET MANAGEMENT (UK) LTD

Company number 08229319

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)
14 Oct 2024 CS01 Confirmation statement made on 26 September 2024 with no updates
29 Jul 2024 AA Full accounts made up to 31 October 2023
20 Mar 2024 AAMD Amended accounts made up to 31 October 2022
20 Feb 2024 MR01 Registration of charge 082293190006, created on 20 February 2024
29 Jan 2024 MR01 Registration of charge 082293190005, created on 10 January 2024
29 Oct 2023 CS01 Confirmation statement made on 26 September 2023 with no updates
31 Jul 2023 AA Unaudited abridged accounts made up to 31 October 2022
26 Jun 2023 RP04CS01 Second filing of Confirmation Statement dated 26 September 2022
09 Feb 2023 PSC04 Change of details for Mr Pawandeep Todd as a person with significant control on 1 February 2023
09 Feb 2023 PSC04 Change of details for Mr Pawandeep Todd as a person with significant control on 1 February 2023
09 Feb 2023 PSC04 Change of details for Mr Pawandeep Todd as a person with significant control on 1 February 2023
09 Feb 2023 AD01 Registered office address changed from Unit 3 Newlands Court Attwood Road Burntwood WS7 3GF England to Unit 3 Newlands Court Attwood Road Burntwood WS7 3GF on 9 February 2023
09 Feb 2023 CH01 Director's details changed for Mrs Kalbinder Kaur Todd on 1 February 2023
09 Feb 2023 PSC04 Change of details for Mr Surinder Singh as a person with significant control on 1 February 2023
09 Feb 2023 PSC04 Change of details for Mrs Kalbinder Kaur Todd as a person with significant control on 1 February 2023
09 Feb 2023 PSC04 Change of details for Mr Pawandeep Todd as a person with significant control on 1 February 2023
09 Feb 2023 AD01 Registered office address changed from Unit 3 Newlands Court Attwood Road Burntwood WS7 3GF England to Unit 3 Newlands Court Attwood Road Burntwood WS7 3GF on 9 February 2023
09 Feb 2023 CH01 Director's details changed for Mr Pawandeep Singh Todd on 9 February 2023
09 Feb 2023 CH01 Director's details changed for Mrs Kalbinder Kaur Todd on 9 February 2023
09 Feb 2023 CH01 Director's details changed for Mr Surinder Singh Singh on 9 February 2023
02 Feb 2023 AD01 Registered office address changed from Virage Suite 4th Floor Virage Point Green Lane Cannock Staffordshire WS11 0NH to Unit 3 Newlands Court Attwood Road Burntwood WS7 3GF on 2 February 2023
05 Oct 2022 CS01 Confirmation statement made on 26 September 2022 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information change was registered on 26/06/2023.
05 Oct 2022 PSC04 Change of details for Mrs Kalbinder Kaur Todd as a person with significant control on 5 October 2022
05 Oct 2022 PSC04 Change of details for Mr Pawandeep Todd as a person with significant control on 5 October 2022
05 Oct 2022 PSC04 Change of details for Mr Surinder Singh as a person with significant control on 5 October 2022