CEE ASSET MANAGEMENT LTD.

Company Documents

DateDescription
03/06/253 June 2025 Final Gazette dissolved via compulsory strike-off

View Document

03/06/253 June 2025 Final Gazette dissolved via compulsory strike-off

View Document

18/03/2518 March 2025 First Gazette notice for compulsory strike-off

View Document

18/03/2518 March 2025 First Gazette notice for compulsory strike-off

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

11/01/2411 January 2024 Director's details changed for Mr Miran Mencej on 2023-12-31

View Document

11/01/2411 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

11/01/2311 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

01/11/221 November 2022 Change of details for Mrs Natalija Mencej as a person with significant control on 2022-11-01

View Document

01/11/221 November 2022 Secretary's details changed for Paifang Nominees (Uk) Ltd on 2022-11-01

View Document

01/11/221 November 2022 Registered office address changed from 22 Billet Street Taunton Somerset TA1 3NG to Second Floor Office Suite, 4 Chartfield House Castle Street Taunton Somerset TA1 4AS on 2022-11-01

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

04/01/224 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

30/12/2130 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

01/04/211 April 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

11/01/2111 January 2021 CONFIRMATION STATEMENT MADE ON 31/12/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

13/02/2013 February 2020 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/19

View Document

03/01/203 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

03/01/203 January 2020 PSC'S CHANGE OF PARTICULARS / MRS NATALIJA MENCEJ / 07/11/2019

View Document

31/12/1931 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

09/07/199 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MIRAN MENCEJ / 01/07/2019

View Document

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

View Accounts

08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

08/01/198 January 2019 PSC'S CHANGE OF PARTICULARS / MRS NATALIJA MENCEJ / 01/11/2018

View Document

31/12/1831 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

04/01/184 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

31/12/1731 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

23/10/1723 October 2017 PSC'S CHANGE OF PARTICULARS / MRS NATALIJA MENCEJ / 01/01/2017

View Document

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

View Accounts

09/02/179 February 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 31/12/2016

View Document

06/01/176 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

05/01/175 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MIRAN MENCEJ / 01/04/2016

View Document

28/12/1628 December 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

08/09/168 September 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PAIFANG NOMINEES (UK) LTD / 01/09/2016

View Document

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

View Accounts

13/01/1613 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

26/04/1526 April 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/14

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

14/01/1514 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

11/08/1411 August 2014 CORPORATE SECRETARY APPOINTED PAIFANG NOMINEES (UK) LTD

View Document

11/08/1411 August 2014 APPOINTMENT TERMINATED, SECRETARY WORLDWIDE ABA NOMINEES LIMITED

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

14/01/1414 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

25/02/1325 February 2013 CORPORATE SECRETARY APPOINTED WORLDWIDE ABA NOMINEES LIMITED

View Document

25/02/1325 February 2013 APPOINTMENT TERMINATED, SECRETARY TRACEY TAYLOR

View Document

22/01/1322 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

12/12/1212 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

04/05/124 May 2012 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/11

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

01/02/121 February 2012 REGISTERED OFFICE CHANGED ON 01/02/2012 FROM WESSEX LODGE, 11-13 BILLETFIELD TAUNTON SOMERSET TA1 3NN UNITED KINGDOM

View Document

31/01/1231 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

09/01/129 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

02/07/112 July 2011 DISS40 (DISS40(SOAD))

View Document

29/06/1129 June 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

02/06/112 June 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

05/04/115 April 2011 FIRST GAZETTE

View Document

05/01/115 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

01/03/101 March 2010 APPOINTMENT TERMINATED, SECRETARY WENZEL PROFESSIONAL LAWYERS LIMITED

View Document

01/03/101 March 2010 SECRETARY APPOINTED TRACEY ELIZABETH TAYLOR

View Document

01/03/101 March 2010 REGISTERED OFFICE CHANGED ON 01/03/2010 FROM 19 KATHLEEN ROAD LONDON SW11 2JR

View Document

01/03/101 March 2010 APPOINTMENT TERMINATED, DIRECTOR VOJKO ODLAZEK

View Document

29/01/1029 January 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WENZEL PROFESSIONAL LAWYERS LIMITED / 28/01/2010

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / VOJKO ODLAZEK / 28/01/2010

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MIRAN MENCEJ / 28/01/2010

View Document

29/01/1029 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

29/01/1029 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

08/06/098 June 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

23/01/0923 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

16/04/0816 April 2008 31/03/07 TOTAL EXEMPTION FULL

View Document

10/04/0810 April 2008 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

31/12/0731 December 2007 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

19/12/0719 December 2007 £ NC 70000/100000 06/12/07

View Document

12/12/0712 December 2007 COMPANY NAME CHANGED CEE ASSETS MANAGEMENT LTD. CERTIFICATE ISSUED ON 12/12/07

View Document

12/03/0712 March 2007 RETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS

View Document

28/02/0728 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

06/04/066 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

05/04/065 April 2006 RETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS

View Document

22/11/0522 November 2005 DELIVERY EXT'D 3 MTH 31/03/05

View Document

12/04/0512 April 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/04/0512 April 2005 £ NC 100/70000 23/03/

View Document

12/04/0512 April 2005 NC INC ALREADY ADJUSTED 23/03/05

View Document

01/04/051 April 2005 RETURN MADE UP TO 01/03/05; FULL LIST OF MEMBERS

View Document

01/03/041 March 2004 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