About

Registered Number: 05059299
Date of Incorporation: 01/03/2004 (21 years and 1 month ago)
Company Status: Active
Registered Address: 22 Billet Street, Taunton, Somerset, TA1 3NG

 

Founded in 2004, Cee Asset Management Ltd has its registered office in Taunton, Somerset, it has a status of "Active". We don't currently know the number of employees at this business. The current directors of the business are listed as Mencej, Miran, Taylor, Tracey Elizabeth, Worldwide Aba Nominees Limited, Odlazek, Vojko at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MENCEJ, Miran 01 March 2004 - 1
ODLAZEK, Vojko 01 March 2004 01 February 2010 1
Secretary Name Appointed Resigned Total Appointments
TAYLOR, Tracey Elizabeth 01 February 2010 21 February 2013 1
WORLDWIDE ABA NOMINEES LIMITED 21 February 2013 30 July 2014 1

Filing History

Document Type Date
AAMD - Amended Accounts 13 February 2020
CS01 - N/A 03 January 2020
PSC04 - N/A 03 January 2020
AA - Annual Accounts 31 December 2019
CH01 - Change of particulars for director 09 July 2019
CS01 - N/A 08 January 2019
PSC04 - N/A 08 January 2019
AA - Annual Accounts 31 December 2018
CS01 - N/A 04 January 2018
AA - Annual Accounts 31 December 2017
PSC04 - N/A 23 October 2017
RP04CS01 - N/A 09 February 2017
CS01 - N/A 06 January 2017
CH01 - Change of particulars for director 05 January 2017
AA - Annual Accounts 28 December 2016
CH04 - Change of particulars for corporate secretary 08 September 2016
AR01 - Annual Return 13 January 2016
AA - Annual Accounts 30 December 2015
AAMD - Amended Accounts 26 April 2015
AR01 - Annual Return 14 January 2015
AA - Annual Accounts 31 December 2014
AP04 - Appointment of corporate secretary 11 August 2014
TM02 - Termination of appointment of secretary 11 August 2014
AR01 - Annual Return 14 January 2014
AA - Annual Accounts 31 December 2013
AP04 - Appointment of corporate secretary 25 February 2013
TM02 - Termination of appointment of secretary 25 February 2013
AR01 - Annual Return 22 January 2013
AA - Annual Accounts 12 December 2012
AAMD - Amended Accounts 04 May 2012
AD01 - Change of registered office address 01 February 2012
AA - Annual Accounts 31 January 2012
AR01 - Annual Return 09 January 2012
DISS40 - Notice of striking-off action discontinued 02 July 2011
AA - Annual Accounts 29 June 2011
DISS16(SOAS) - N/A 02 June 2011
GAZ1 - First notification of strike-off action in London Gazette 05 April 2011
AR01 - Annual Return 05 January 2011
AD01 - Change of registered office address 01 March 2010
TM01 - Termination of appointment of director 01 March 2010
AP03 - Appointment of secretary 01 March 2010
TM02 - Termination of appointment of secretary 01 March 2010
AA - Annual Accounts 29 January 2010
AR01 - Annual Return 29 January 2010
CH01 - Change of particulars for director 29 January 2010
CH01 - Change of particulars for director 29 January 2010
CH04 - Change of particulars for corporate secretary 29 January 2010
AA - Annual Accounts 08 June 2009
363a - Annual Return 23 January 2009
AA - Annual Accounts 16 April 2008
AAMD - Amended Accounts 10 April 2008
363a - Annual Return 31 December 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 December 2007
123 - Notice of increase in nominal capital 19 December 2007
CERTNM - Change of name certificate 12 December 2007
363a - Annual Return 12 March 2007
AA - Annual Accounts 28 February 2007
AA - Annual Accounts 06 April 2006
363a - Annual Return 05 April 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 22 November 2005
RESOLUTIONS - N/A 12 April 2005
RESOLUTIONS - N/A 12 April 2005
123 - Notice of increase in nominal capital 12 April 2005
363s - Annual Return 01 April 2005
NEWINC - New incorporation documents 01 March 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.