- Company Overview for REGULUS ASSET MANAGEMENT (UK) LTD (08229319)
- Filing history for REGULUS ASSET MANAGEMENT (UK) LTD (08229319)
- People for REGULUS ASSET MANAGEMENT (UK) LTD (08229319)
- Charges for REGULUS ASSET MANAGEMENT (UK) LTD (08229319)
- More for REGULUS ASSET MANAGEMENT (UK) LTD (08229319)
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) |
---|---|---|---|
15 Jul 2022 | AA | Unaudited abridged accounts made up to 31 October 2021 | |
13 Oct 2021 | CS01 | Confirmation statement made on 26 September 2021 with updates | |
13 Oct 2021 | PSC04 | Change of details for Mr Surinder Singh Singh as a person with significant control on 13 October 2021 | |
12 Jul 2021 | AA | Unaudited abridged accounts made up to 31 October 2020 | |
28 Nov 2020 | PSC07 | Cessation of Amreeta Kaur Todd as a person with significant control on 1 September 2020 | |
28 Nov 2020 | CS01 | Confirmation statement made on 26 September 2020 with updates | |
25 Sep 2020 | AA | Unaudited abridged accounts made up to 31 October 2019 | |
06 Nov 2019 | CS01 | Confirmation statement made on 26 September 2019 with no updates | |
04 Jul 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
19 Nov 2018 | CS01 | Confirmation statement made on 26 September 2018 with no updates | |
06 Aug 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
03 Oct 2017 | CS01 | Confirmation statement made on 26 September 2017 with no updates | |
13 Jul 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
29 Jun 2017 | AA01 | Current accounting period extended from 30 September 2017 to 31 October 2017 | |
23 Nov 2016 | CS01 | Confirmation statement made on 26 September 2016 with updates | |
25 Jul 2016 | AA | Total exemption full accounts made up to 30 September 2015 | |
23 Nov 2015 | AR01 |
Annual return made up to 26 September 2015 with full list of shareholders
Statement of capital on 2015-11-23
|
|
03 Jul 2015 | AA | Total exemption full accounts made up to 30 September 2014 | |
17 Mar 2015 | MR01 | Registration of charge 082293190004, created on 3 March 2015 | |
15 Oct 2014 | AR01 |
Annual return made up to 26 September 2014 with full list of shareholders
Statement of capital on 2014-10-15
|
|
09 Sep 2014 | AD01 | Registered office address changed from Virage Suite 4Th Floor,Virage Point Green Lane Cannock WS11 0NH England to Virage Suite 4Th Floor Virage Point Green Lane Cannock Staffordshire WS11 0NH on 9 September 2014 | |
08 Sep 2014 | MR01 | Registration of charge 082293190003, created on 1 September 2014 | |
03 Sep 2014 | AD01 | Registered office address changed from 1/3 Poplar Court Union Street Cannock WS11 0BY to Virage Suite 4Th Floor,Virage Point Green Lane Cannock WS11 0NH on 3 September 2014 | |
11 Jul 2014 | AP01 | Appointment of Mr Pawandeep Singh Todd as a director | |
26 Jun 2014 | MR01 | Registration of charge 082293190002 |