SELOC ASSET MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/06/2019 June 2020 CONFIRMATION STATEMENT MADE ON 08/05/20, NO UPDATES

View Document

19/06/2019 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN COLES

View Document

31/08/1931 August 2019 APPOINTMENT TERMINATED, DIRECTOR JONATHAN COLES

View Document

31/08/1931 August 2019 CESSATION OF JONATHAN OLIVER COLES AS A PSC

View Document

31/08/1931 August 2019 APPOINTMENT TERMINATED, SECRETARY JONATHAN COLES

View Document

31/08/1931 August 2019 REGISTERED OFFICE CHANGED ON 31/08/2019 FROM 3 FLAXFIELDS LINTON CAMBRIDGE CB21 4JG ENGLAND

View Document

22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 08/05/19, NO UPDATES

View Document

04/04/194 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

22/02/1922 February 2019 APPOINTMENT TERMINATED, DIRECTOR JASON OAKLEY

View Document

29/12/1829 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

22/05/1822 May 2018 CONFIRMATION STATEMENT MADE ON 08/05/18, NO UPDATES

View Document

19/02/1819 February 2018 REGISTERED OFFICE CHANGED ON 19/02/2018 FROM 58 BOROUGH HIGH STREET LONDON SE1 1XF ENGLAND

View Document

19/02/1819 February 2018 SECRETARY APPOINTED MR JONATHAN COLES

View Document

20/12/1720 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

07/07/177 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN COLES

View Document

07/07/177 July 2017 CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES

View Document

07/04/177 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 094191420002

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

27/03/1727 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 094191420001

View Document

21/09/1621 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

02/08/162 August 2016 DIRECTOR APPOINTED MR JASON SAM OAKLEY

View Document

06/06/166 June 2016 Annual return made up to 8 May 2016 with full list of shareholders

View Document

03/06/163 June 2016 REGISTERED OFFICE CHANGED ON 03/06/2016 FROM KINGS PARADE LOWER COOMBE STREET CROYDON SURREY CR0 1AA

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

16/11/1516 November 2015 CURREXT FROM 28/02/2016 TO 31/03/2016

View Document

19/05/1519 May 2015 16/04/15 STATEMENT OF CAPITAL GBP 300

View Document

19/05/1519 May 2015 Annual return made up to 8 May 2015 with full list of shareholders

View Document

05/02/155 February 2015 REGISTERED OFFICE CHANGED ON 05/02/2015 FROM FALCON FIELD CHERRY GARDENS HILL GROOMBRIDGE TUNBRIDGE WELLS KENT TN3 9NY UNITED KINGDOM

View Document

03/02/153 February 2015 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