COLEMAN ASSET MANAGEMENT GROUP LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
29/07/2529 July 2025 New | Registered 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 |
29/07/2529 July 2025 New | Appointment of a liquidator |
04/04/254 April 2025 | Order of court to wind up |
28/12/2428 December 2024 | Current accounting period shortened from 2023-12-29 to 2023-12-28 |
13/11/2413 November 2024 | Confirmation statement made on 2024-10-13 with updates |
22/04/2422 April 2024 | Satisfaction of charge 092617670001 in full |
03/03/243 March 2024 | Registration of charge 092617670001, created on 2024-03-01 |
01/03/241 March 2024 | Total exemption full accounts made up to 2021-12-31 |
29/02/2429 February 2024 | Total exemption full accounts made up to 2022-12-31 |
20/10/2320 October 2023 | Confirmation statement made on 2023-10-13 with updates |
29/09/2329 September 2023 | Previous accounting period shortened from 2022-12-30 to 2022-12-29 |
31/05/2331 May 2023 | Compulsory strike-off action has been discontinued |
31/05/2331 May 2023 | Compulsory strike-off action has been discontinued |
30/05/2330 May 2023 | First Gazette notice for compulsory strike-off |
30/05/2330 May 2023 | First Gazette notice for compulsory strike-off |
30/03/2330 March 2023 | Change of details for Mr. Matthew Mcclean as a person with significant control on 2023-03-01 |
03/03/233 March 2023 | Director's details changed for Mr. Matthew Mcclean on 2023-03-01 |
30/12/2230 December 2022 | Current accounting period shortened from 2021-12-31 to 2021-12-30 |
15/11/2215 November 2022 | Confirmation statement made on 2022-10-13 with updates |
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 |
25/10/2125 October 2021 | Change of details for Mr. Matthew Mcclean as a person with significant control on 2021-10-13 |
25/10/2125 October 2021 | Director's details changed for Mr. Matthew Mcclean on 2021-10-13 |
25/10/2125 October 2021 | Confirmation statement made on 2021-10-13 with updates |
29/06/2129 June 2021 | Total exemption full accounts made up to 2020-12-31 |
29/06/2129 June 2021 | Total exemption full accounts made up to 2019-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
30/09/1930 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
19/03/1919 March 2019 | REGISTERED OFFICE CHANGED ON 19/03/2019 FROM 125 OLD BROAD STREET LONDON EC2N 1AR UNITED KINGDOM |
18/03/1918 March 2019 | CONFIRMATION STATEMENT MADE ON 13/10/18, WITH UPDATES |
15/03/1915 March 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR. MATT MCCLEAN / 13/10/2018 |
15/03/1915 March 2019 | PSC'S CHANGE OF PARTICULARS / MR. MATT MCCLEAN / 13/10/2018 |
12/03/1912 March 2019 | PSC'S CHANGE OF PARTICULARS / MR. MATT MCCLEAN / 12/03/2019 |
15/12/1815 December 2018 | DISS40 (DISS40(SOAD)) |
12/12/1812 December 2018 | 31/12/17 UNAUDITED ABRIDGED |
11/12/1811 December 2018 | FIRST GAZETTE |
22/03/1822 March 2018 | REGISTERED OFFICE CHANGED ON 22/03/2018 FROM KINGS LODGE LONDON ROAD WEST KINGSDOWN SEVENOAKS KENT TN15 6AR |
22/03/1822 March 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR. MATT MCCLEAN / 21/03/2018 |
22/03/1822 March 2018 | PSC'S CHANGE OF PARTICULARS / MR. MATT MCCLEAN / 21/03/2018 |
23/01/1823 January 2018 | 31/12/16 UNAUDITED ABRIDGED |
13/11/1713 November 2017 | APPOINTMENT TERMINATED, DIRECTOR SIMON WASCANBERG |
26/10/1726 October 2017 | CONFIRMATION STATEMENT MADE ON 13/10/17, WITH UPDATES |
26/09/1726 September 2017 | DIRECTOR APPOINTED SIMON WASCANBERG |
26/07/1726 July 2017 | COMPANY NAME CHANGED CETUS CONSULTANCY LIMITED CERTIFICATE ISSUED ON 26/07/17 |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
25/11/1625 November 2016 | CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES |
03/10/163 October 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
20/09/1620 September 2016 | DISS40 (DISS40(SOAD)) |
13/09/1613 September 2016 | FIRST GAZETTE |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
03/12/153 December 2015 | CURREXT FROM 31/10/2015 TO 31/12/2015 |
03/12/153 December 2015 | Annual return made up to 13 October 2015 with full list of shareholders |
13/10/1413 October 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of COLEMAN ASSET MANAGEMENT GROUP LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
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