REGULUS ASSET MANAGEMENT (UK) LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/08/2518 August 2025 NewFull accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

14/10/2414 October 2024 Confirmation statement made on 2024-09-26 with no updates

View Document

20/03/2420 March 2024 Amended accounts made up to 2022-10-31

View Document

20/02/2420 February 2024 Registration of charge 082293190006, created on 2024-02-20

View Document

29/01/2429 January 2024 Registration of charge 082293190005, created on 2024-01-10

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

29/10/2329 October 2023 Confirmation statement made on 2023-09-26 with no updates

View Document

31/07/2331 July 2023 Unaudited abridged accounts made up to 2022-10-31

View Document

26/06/2326 June 2023 Second filing of Confirmation Statement dated 2022-09-26

View Document

09/02/239 February 2023 Change of details for Mr Pawandeep Todd as a person with significant control on 2023-02-01

View Document

09/02/239 February 2023 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 2023-02-09

View Document

09/02/239 February 2023 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 2023-02-09

View Document

09/02/239 February 2023 Director's details changed for Mr Surinder Singh Singh on 2023-02-09

View Document

09/02/239 February 2023 Director's details changed for Mrs Kalbinder Kaur Todd on 2023-02-09

View Document

09/02/239 February 2023 Director's details changed for Mr Pawandeep Singh Todd on 2023-02-09

View Document

09/02/239 February 2023 Director's details changed for Mrs Kalbinder Kaur Todd on 2023-02-01

View Document

09/02/239 February 2023 Change of details for Mrs Kalbinder Kaur Todd as a person with significant control on 2023-02-01

View Document

09/02/239 February 2023 Change of details for Mr Surinder Singh as a person with significant control on 2023-02-01

View Document

09/02/239 February 2023 Change of details for Mr Pawandeep Todd as a person with significant control on 2023-02-01

View Document

09/02/239 February 2023 Change of details for Mr Pawandeep Todd as a person with significant control on 2023-02-01

View Document

09/02/239 February 2023 Change of details for Mr Pawandeep Todd as a person with significant control on 2023-02-01

View Document

02/02/232 February 2023 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 2023-02-02

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

05/10/225 October 2022 Change of details for Mr Pawandeep Todd as a person with significant control on 2022-10-05

View Document

05/10/225 October 2022 Change of details for Mr Surinder Singh as a person with significant control on 2022-10-05

View Document

05/10/225 October 2022 Confirmation statement made on 2022-09-26 with no updates

View Document

05/10/225 October 2022 Change of details for Mrs Kalbinder Kaur Todd as a person with significant control on 2022-10-05

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

13/10/2113 October 2021 Change of details for Mr Surinder Singh Singh as a person with significant control on 2021-10-13

View Document

13/10/2113 October 2021 Confirmation statement made on 2021-09-26 with updates

View Document

12/07/2112 July 2021 Unaudited abridged accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

04/07/194 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

19/11/1819 November 2018 CONFIRMATION STATEMENT MADE ON 26/09/18, NO UPDATES

View Document

06/08/186 August 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

03/10/173 October 2017 CONFIRMATION STATEMENT MADE ON 26/09/17, NO UPDATES

View Document

13/07/1713 July 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

29/06/1729 June 2017 CURREXT FROM 30/09/2017 TO 31/10/2017

View Document

23/11/1623 November 2016 CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES

View Document

25/07/1625 July 2016 30/09/15 TOTAL EXEMPTION FULL

View Document

23/11/1523 November 2015 Annual return made up to 26 September 2015 with full list of shareholders

View Document

03/07/153 July 2015 30/09/14 TOTAL EXEMPTION FULL

View Document

17/03/1517 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 082293190004

View Document

15/10/1415 October 2014 Annual return made up to 26 September 2014 with full list of shareholders

View Document

09/09/149 September 2014 REGISTERED OFFICE CHANGED ON 09/09/2014 FROM VIRAGE SUITE 4TH FLOOR,VIRAGE POINT GREEN LANE CANNOCK WS11 0NH ENGLAND

View Document

08/09/148 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 082293190003

View Document

03/09/143 September 2014 REGISTERED OFFICE CHANGED ON 03/09/2014 FROM 1/3 POPLAR COURT UNION STREET CANNOCK WS11 0BY

View Document

11/07/1411 July 2014 DIRECTOR APPOINTED MR PAWANDEEP SINGH TODD

View Document

26/06/1426 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 082293190002

View Document

03/06/143 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 082293190001

View Document

09/04/149 April 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

31/03/1431 March 2014 01/09/13 STATEMENT OF CAPITAL GBP 100000

View Document

05/11/135 November 2013 Annual return made up to 26 September 2013 with full list of shareholders

View Document

05/11/135 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR. SURINDER SINGH / 01/12/2012

View Document

26/09/1226 September 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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