Advanced company searchLink opens in new window

ACTUARE LIMITED

Company number 03334752

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 Jan 2025 PSC04 Change of details for Mr Charles William Kilkenny as a person with significant control on 11 October 2024
24 Jan 2025 CH01 Director's details changed for Mr Charles William Kilkenny on 11 October 2024
06 Sep 2024 AA Accounts for a small company made up to 31 March 2024
02 Mar 2024 CS01 Confirmation statement made on 2 March 2024 with no updates
18 Dec 2023 AA Accounts for a small company made up to 31 March 2023
06 Mar 2023 CS01 Confirmation statement made on 2 March 2023 with no updates
23 Dec 2022 AA Accounts for a small company made up to 31 March 2022
02 Mar 2022 CS01 Confirmation statement made on 2 March 2022 with no updates
18 Nov 2021 AA Accounts for a small company made up to 31 March 2021
01 Jun 2021 PSC04 Change of details for Mr Charles William Kilkenny as a person with significant control on 1 April 2021
01 Jun 2021 CH01 Director's details changed for Mr Charles William Kilkenny on 1 April 2021
17 Mar 2021 CS01 Confirmation statement made on 4 March 2021 with no updates
22 Dec 2020 AA Accounts for a small company made up to 31 March 2020
09 Mar 2020 AD01 Registered office address changed from Charter House, Marlborough Park Southdown Road Harpenden Hertfordshire AL5 1NL to Charter House Marlborough Park Southdown Road Harpenden Hertfordshire AL5 1NL on 9 March 2020
06 Mar 2020 CS01 Confirmation statement made on 4 March 2020 with no updates
24 Oct 2019 AA Total exemption full accounts made up to 31 March 2019
05 Mar 2019 CS01 Confirmation statement made on 4 March 2019 with no updates
16 Oct 2018 PSC04 Change of details for Mr Charles William Kilkenny as a person with significant control on 16 October 2018
16 Oct 2018 CH01 Director's details changed for Mr Charles William Kilkenny on 16 October 2018
16 Oct 2018 CH03 Secretary's details changed for Caroline Nicholls on 16 October 2018
16 Oct 2018 CH01 Director's details changed for Mr Charles William Kilkenny on 16 October 2018
20 Jul 2018 AA Total exemption full accounts made up to 31 March 2018
04 Mar 2018 CS01 Confirmation statement made on 4 March 2018 with no updates
09 Aug 2017 AA Total exemption full accounts made up to 31 March 2017
06 Mar 2017 CS01 Confirmation statement made on 4 March 2017 with updates