GLOBAL ACTUARIAL LIMITED

Ravens House Ravens House, Redhill, RH1 1SS, Surrey, England
StatusACTIVE
Company No.07119257
CategoryPrivate Limited Company
Incorporated07 Jan 2010
Age14 years, 3 months, 26 days
JurisdictionEngland Wales

SUMMARY

GLOBAL ACTUARIAL LIMITED is an active private limited company with number 07119257. It was incorporated 14 years, 3 months, 26 days ago, on 07 January 2010. The company address is Ravens House Ravens House, Redhill, RH1 1SS, Surrey, England.



Company Fillings

Change registered office address company with date old address new address

Date: 13 Jun 2023

Action Date: 13 Jun 2023

Category: Address

Type: AD01

New address: Ravens House Linkfield Lane Redhill Surrey RH1 1SS

Change date: 2023-06-13

Old address: 41 London Road Reigate Surrey RH2 9RJ

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 May 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Apr 2023

Action Date: 01 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 May 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Apr 2022

Action Date: 01 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 May 2021

Action Date: 01 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-01

Documents

View document PDF

Change person director company with change date

Date: 12 Nov 2020

Action Date: 12 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-11-12

Officer name: Mr Johannes Andries Beukes

Documents

View document PDF

Change to a person with significant control

Date: 12 Nov 2020

Action Date: 12 Nov 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-11-12

Psc name: Mr Johannes Andries Beukes

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 May 2020

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Apr 2020

Action Date: 01 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-01

Documents

View document PDF

Change person director company with change date

Date: 15 Apr 2020

Action Date: 21 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-11-21

Officer name: Ms Vibeke Fennell

Documents

View document PDF

Change to a person with significant control

Date: 15 Apr 2020

Action Date: 21 Nov 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-11-21

Psc name: Ms Vibeke Edvardsen

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 24 May 2019

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Apr 2019

Action Date: 01 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-01

Documents

View document PDF

Change person director company with change date

Date: 15 Apr 2019

Action Date: 31 May 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-05-31

Officer name: Vibeke Edvardsen

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Apr 2018

Action Date: 01 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Apr 2017

Action Date: 01 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Apr 2016

Action Date: 01 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-01

Documents

View document PDF

Change account reference date company previous extended

Date: 01 Feb 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA01

Made up date: 2015-04-30

New date: 2015-08-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Apr 2015

Action Date: 01 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-01

Documents

Accounts with accounts type total exemption small

Date: 28 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Apr 2014

Action Date: 01 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Oct 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Apr 2013

Action Date: 01 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-01

Documents

View document PDF

Change person director company with change date

Date: 19 Apr 2013

Action Date: 28 Apr 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-04-28

Officer name: Mr Johannes Andries Beukes

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Legacy

Date: 07 Jun 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Apr 2012

Action Date: 01 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-01

Documents

View document PDF

Appoint person director company with name

Date: 24 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Vibeke Edvardsen

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Oct 2011

Action Date: 19 Oct 2011

Category: Address

Type: AD01

Change date: 2011-10-19

Old address: 41 London Road Reigate Surrey RH2 9RJ United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Oct 2011

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Aug 2011

Action Date: 24 Aug 2011

Category: Address

Type: AD01

Change date: 2011-08-24

Old address: Unit 15, Thompson Road Whitehills Business Park Blackpool Lancashire FY4 5PN United Kingdom

Documents

View document PDF

Termination director company with name

Date: 03 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charles Steenkamp

Documents

View document PDF

Change account reference date company current extended

Date: 18 Apr 2011

Action Date: 30 Apr 2011

Category: Accounts

Type: AA01

New date: 2011-04-30

Made up date: 2011-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Apr 2011

Action Date: 01 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jan 2011

Action Date: 07 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-07

Documents

View document PDF

Incorporation company

Date: 07 Jan 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BARICANE LIMITED

18 MAZE GREEN ROAD,BISHOP'S STORTFORD,CM23 2PJ

Number:08189939
Status:ACTIVE
Category:Private Limited Company

BARKSTONE LIMITED

47-49 NEW HALL LANE,PRESTON,PR1 5NY

Number:05015973
Status:ACTIVE
Category:Private Limited Company

J.STEWART & COMPANY (UK) LIMITED

25 NORTH ROW,MAYFAIR,W1K 6DJ

Number:09541481
Status:ACTIVE
Category:Private Limited Company

MEADWAY DESIGN AND CONSTRUCTION LIMITED

C/O CMS CARPETS LTD,WOKING,GU21 6DY

Number:07747283
Status:ACTIVE
Category:Private Limited Company

ORSO DESIGN & PROJECT MANAGEMENT LTD

GOLDSTAR ACCOUNTANTS LTD,READING,RG1 2QU

Number:09746909
Status:ACTIVE
Category:Private Limited Company

SOLOLAND LTD

63 TILEHURST ROAD,READING,RG30 2JL

Number:10507603
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source