SELECT ASSET MANAGEMENT LIMITED

Company Documents

DateDescription
31/01/2531 January 2025 Order of court to wind up

View Document

30/01/2530 January 2025 Termination of appointment of Rizwan Alam as a director on 2024-12-01

View Document

16/01/2516 January 2025 Appointment of Mr Danut Dudau as a director on 2024-12-01

View Document

30/08/2430 August 2024 Micro company accounts made up to 2023-05-31

View Document

13/08/2413 August 2024 Compulsory strike-off action has been discontinued

View Document

12/08/2412 August 2024 Confirmation statement made on 2024-05-22 with no updates

View Document

31/07/2431 July 2024 Compulsory strike-off action has been suspended

View Document

30/07/2430 July 2024 First Gazette notice for compulsory strike-off

View Document

26/06/2326 June 2023 Confirmation statement made on 2023-05-22 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

11/04/2311 April 2023 Registered office address changed from 165 Tooting High Street London SW17 0SY England to Business Plus 390 London Road Mitcham CR4 4EA on 2023-04-11

View Document

28/02/2328 February 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

28/02/2228 February 2022 Micro company accounts made up to 2021-05-31

View Document

25/06/2125 June 2021 Confirmation statement made on 2021-05-22 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

25/05/2125 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

21/07/2021 July 2020 CONFIRMATION STATEMENT MADE ON 22/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

29/02/2029 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

23/05/1923 May 2019 CONFIRMATION STATEMENT MADE ON 22/05/19, NO UPDATES

View Document

17/03/1917 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

02/11/182 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 062560600001

View Document

30/10/1830 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RIZWAN ALAM

View Document

02/10/182 October 2018 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/16

View Document

24/06/1824 June 2018 REGISTERED OFFICE CHANGED ON 24/06/2018 FROM 9 SELKIRK ROAD LONDON SW17 0ER

View Document

22/06/1822 June 2018 CONFIRMATION STATEMENT MADE ON 22/05/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

28/02/1828 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 22/05/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

11/07/1611 July 2016 Annual return made up to 22 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

18/10/1518 October 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

17/09/1517 September 2015 Annual return made up to 22 May 2015 with full list of shareholders

View Document

16/09/1516 September 2015 DISS40 (DISS40(SOAD))

View Document

15/09/1515 September 2015 FIRST GAZETTE

View Document

23/06/1523 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RIZWAN ALAM / 01/01/2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

26/02/1526 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

08/09/148 September 2014 Annual return made up to 22 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

24/02/1424 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

18/09/1318 September 2013 DISS40 (DISS40(SOAD))

View Document

17/09/1317 September 2013 FIRST GAZETTE

View Document

16/09/1316 September 2013 Annual return made up to 22 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

03/07/123 July 2012 Annual return made up to 22 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

20/04/1220 April 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

05/10/115 October 2011 DISS40 (DISS40(SOAD))

View Document

03/10/113 October 2011 Annual return made up to 22 May 2011 with full list of shareholders

View Document

01/10/111 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR RIZWAN ALAM / 01/09/2011

View Document

01/10/111 October 2011 APPOINTMENT TERMINATED, SECRETARY MAHOMED ABDUL GAFFAR

View Document

20/09/1120 September 2011 FIRST GAZETTE

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

16/06/1016 June 2010 Annual return made up to 22 May 2010 with full list of shareholders

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RIZWAN ALAM / 01/01/2010

View Document

27/02/1027 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

06/08/096 August 2009 RETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS

View Document

13/03/0913 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

17/02/0917 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / RIZWAN ALAM / 10/02/2009

View Document

12/02/0912 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / RIZWAN ALAM / 30/01/2009

View Document

16/01/0916 January 2009 DISS40 (DISS40(SOAD))

View Document

15/01/0915 January 2009 RETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS

View Document

06/01/096 January 2009 FIRST GAZETTE

View Document

13/02/0813 February 2008 REGISTERED OFFICE CHANGED ON 13/02/08 FROM: 170 CHURCH ROAD MITCHAM SURREY CR4 3BW

View Document

06/11/076 November 2007 NEW DIRECTOR APPOINTED

View Document

05/11/075 November 2007 DIRECTOR RESIGNED

View Document

18/07/0718 July 2007 COMPANY NAME CHANGED GREENLAND PROPERTIES LTD CERTIFICATE ISSUED ON 18/07/07

View Document

28/06/0728 June 2007 NEW SECRETARY APPOINTED

View Document

27/06/0727 June 2007 NEW DIRECTOR APPOINTED

View Document

27/06/0727 June 2007 REGISTERED OFFICE CHANGED ON 27/06/07 FROM: SUITE 7, COMMONSIDE BUSINESS CENTRE, 1 COMMONSIDE WEST MITCHAM SURREY CR4 4HA

View Document

25/05/0725 May 2007 SECRETARY RESIGNED

View Document

25/05/0725 May 2007 DIRECTOR RESIGNED

View Document

22/05/0722 May 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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