- Company Overview for ACTUARY INSURE LIMITED (09253308)
- Filing history for ACTUARY INSURE LIMITED (09253308)
- People for ACTUARY INSURE LIMITED (09253308)
- More for ACTUARY INSURE LIMITED (09253308)
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) |
---|---|---|---|
09 May 2020 | AP01 | Appointment of Mr Nick Davenport as a director on 1 May 2020 | |
09 May 2020 | PSC01 | Notification of Nick Davenport as a person with significant control on 1 November 2019 | |
09 May 2020 | PSC07 | Cessation of John Abbotts as a person with significant control on 1 May 2020 | |
29 Sep 2019 | CS01 | Confirmation statement made on 29 September 2019 with no updates | |
29 Jul 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
21 Oct 2018 | CS01 | Confirmation statement made on 7 October 2018 with no updates | |
10 Jul 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
10 Oct 2017 | CS01 | Confirmation statement made on 7 October 2017 with no updates | |
03 Jul 2017 | AA | Micro company accounts made up to 31 October 2016 | |
27 Feb 2017 | AD01 | Registered office address changed from Business Resource Centre Whateleys Drive Kenilworth CV8 2GY England to The Business Resource Network 53 Whateleys Drive Kenilworth CV8 2GY on 27 February 2017 | |
01 Dec 2016 | AD01 | Registered office address changed from Davenport House 261 Bolton Road Bury Lanacashire BL8 2NZ to Business Resource Centre Whateleys Drive Kenilworth CV8 2GY on 1 December 2016 | |
19 Oct 2016 | CS01 | Confirmation statement made on 7 October 2016 with updates | |
28 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
22 Dec 2015 | AR01 |
Annual return made up to 7 October 2015 with full list of shareholders
Statement of capital on 2015-12-22
|
|
07 Oct 2014 | NEWINC |
Incorporation
Statement of capital on 2014-10-07
|