COLEMAN ASSET MANAGEMENT GROUP LIMITED

Company Documents

DateDescription
29/07/2529 July 2025 NewRegistered office address changed from 3rd Floor Cardinal House 39-40 Albemarle Street London W1S 4TE England to 1 Radian Court Knowlhill Milton Keynes MK5 8PJ on 2025-07-29

View Document

29/07/2529 July 2025 NewAppointment of a liquidator

View Document

04/04/254 April 2025 Order of court to wind up

View Document

28/12/2428 December 2024 Current accounting period shortened from 2023-12-29 to 2023-12-28

View Document

13/11/2413 November 2024 Confirmation statement made on 2024-10-13 with updates

View Document

22/04/2422 April 2024 Satisfaction of charge 092617670001 in full

View Document

03/03/243 March 2024 Registration of charge 092617670001, created on 2024-03-01

View Document

01/03/241 March 2024 Total exemption full accounts made up to 2021-12-31

View Document

29/02/2429 February 2024 Total exemption full accounts made up to 2022-12-31

View Document

20/10/2320 October 2023 Confirmation statement made on 2023-10-13 with updates

View Document

29/09/2329 September 2023 Previous accounting period shortened from 2022-12-30 to 2022-12-29

View Document

31/05/2331 May 2023 Compulsory strike-off action has been discontinued

View Document

31/05/2331 May 2023 Compulsory strike-off action has been discontinued

View Document

30/05/2330 May 2023 First Gazette notice for compulsory strike-off

View Document

30/05/2330 May 2023 First Gazette notice for compulsory strike-off

View Document

30/03/2330 March 2023 Change of details for Mr. Matthew Mcclean as a person with significant control on 2023-03-01

View Document

03/03/233 March 2023 Director's details changed for Mr. Matthew Mcclean on 2023-03-01

View Document

30/12/2230 December 2022 Current accounting period shortened from 2021-12-31 to 2021-12-30

View Document

15/11/2215 November 2022 Confirmation statement made on 2022-10-13 with updates

View Document

16/09/2216 September 2022 Registered office address changed from 2nd Floor Dudley House 169 Piccadilly London W1J 9EH to 3rd Floor Cardinal House 39-40 Albemarle Street London W1S 4TE on 2022-09-16

View Document

25/10/2125 October 2021 Change of details for Mr. Matthew Mcclean as a person with significant control on 2021-10-13

View Document

25/10/2125 October 2021 Director's details changed for Mr. Matthew Mcclean on 2021-10-13

View Document

25/10/2125 October 2021 Confirmation statement made on 2021-10-13 with updates

View Document

29/06/2129 June 2021 Total exemption full accounts made up to 2020-12-31

View Document

29/06/2129 June 2021 Total exemption full accounts made up to 2019-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

19/03/1919 March 2019 REGISTERED OFFICE CHANGED ON 19/03/2019 FROM 125 OLD BROAD STREET LONDON EC2N 1AR UNITED KINGDOM

View Document

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 13/10/18, WITH UPDATES

View Document

15/03/1915 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR. MATT MCCLEAN / 13/10/2018

View Document

15/03/1915 March 2019 PSC'S CHANGE OF PARTICULARS / MR. MATT MCCLEAN / 13/10/2018

View Document

12/03/1912 March 2019 PSC'S CHANGE OF PARTICULARS / MR. MATT MCCLEAN / 12/03/2019

View Document

15/12/1815 December 2018 DISS40 (DISS40(SOAD))

View Document

12/12/1812 December 2018 31/12/17 UNAUDITED ABRIDGED

View Document

11/12/1811 December 2018 FIRST GAZETTE

View Document

22/03/1822 March 2018 REGISTERED OFFICE CHANGED ON 22/03/2018 FROM KINGS LODGE LONDON ROAD WEST KINGSDOWN SEVENOAKS KENT TN15 6AR

View Document

22/03/1822 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR. MATT MCCLEAN / 21/03/2018

View Document

22/03/1822 March 2018 PSC'S CHANGE OF PARTICULARS / MR. MATT MCCLEAN / 21/03/2018

View Document

23/01/1823 January 2018 31/12/16 UNAUDITED ABRIDGED

View Document

13/11/1713 November 2017 APPOINTMENT TERMINATED, DIRECTOR SIMON WASCANBERG

View Document

26/10/1726 October 2017 CONFIRMATION STATEMENT MADE ON 13/10/17, WITH UPDATES

View Document

26/09/1726 September 2017 DIRECTOR APPOINTED SIMON WASCANBERG

View Document

26/07/1726 July 2017 COMPANY NAME CHANGED CETUS CONSULTANCY LIMITED CERTIFICATE ISSUED ON 26/07/17

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

25/11/1625 November 2016 CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES

View Document

03/10/163 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

20/09/1620 September 2016 DISS40 (DISS40(SOAD))

View Document

13/09/1613 September 2016 FIRST GAZETTE

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

03/12/153 December 2015 CURREXT FROM 31/10/2015 TO 31/12/2015

View Document

03/12/153 December 2015 Annual return made up to 13 October 2015 with full list of shareholders

View Document

13/10/1413 October 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company