IWC ACTUARIAL LTD
Status | ACTIVE |
Company No. | 07981250 |
Category | Private Limited Company |
Incorporated | 08 Mar 2012 |
Age | 12 years, 2 months, 24 days |
Jurisdiction | England Wales |
SUMMARY
IWC ACTUARIAL LTD is an active private limited company with number 07981250. It was incorporated 12 years, 2 months, 24 days ago, on 08 March 2012. The company address is Rsm Tenon Rsm Tenon, London, W1U 4JT.
Company Fillings
Confirmation statement with no updates
Date: 03 Apr 2024
Action Date: 08 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-08
Documents
Accounts with accounts type total exemption full
Date: 15 Dec 2023
Action Date: 30 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Confirmation statement with no updates
Date: 22 Mar 2023
Action Date: 08 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-08
Documents
Accounts with accounts type total exemption full
Date: 04 Jan 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 31 Mar 2022
Action Date: 08 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-08
Documents
Accounts with accounts type total exemption full
Date: 08 Dec 2021
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Accounts with accounts type total exemption full
Date: 29 Apr 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 12 Apr 2021
Action Date: 08 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-08
Documents
Change account reference date company current extended
Date: 31 Mar 2020
Action Date: 30 Sep 2020
Category: Accounts
Type: AA01
Made up date: 2020-03-31
New date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 18 Mar 2020
Action Date: 08 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-08
Documents
Accounts with accounts type total exemption full
Date: 19 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 11 Mar 2019
Action Date: 08 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-08
Documents
Accounts with accounts type total exemption full
Date: 24 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 09 Mar 2018
Action Date: 08 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-08
Documents
Accounts with accounts type total exemption full
Date: 02 Jan 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Resolution
Date: 28 Mar 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Statement of companys objects
Date: 28 Mar 2017
Category: Change-of-constitution
Type: CC04
Documents
Confirmation statement with updates
Date: 22 Mar 2017
Action Date: 08 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-08
Documents
Change person director company with change date
Date: 16 Mar 2017
Action Date: 08 Mar 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-03-08
Officer name: Mr Ian William Conlon
Documents
Accounts with accounts type total exemption small
Date: 06 Jan 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Apr 2016
Action Date: 08 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-08
Documents
Accounts with accounts type total exemption small
Date: 03 Jan 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Termination director company with name termination date
Date: 26 Nov 2015
Action Date: 09 Feb 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-02-09
Officer name: Brian David Spence
Documents
Termination secretary company with name termination date
Date: 26 Nov 2015
Action Date: 09 Feb 2015
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2015-02-09
Officer name: Kerry Suzanne Stafford
Documents
Gazette filings brought up to date
Date: 15 Jul 2015
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 09 Jul 2015
Action Date: 08 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-08
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Apr 2014
Action Date: 08 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-08
Documents
Accounts with accounts type total exemption small
Date: 11 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 16 May 2013
Action Date: 08 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-08
Documents
Capital variation of rights attached to shares
Date: 25 Jun 2012
Category: Capital
Type: SH10
Documents
Capital name of class of shares
Date: 25 Jun 2012
Category: Capital
Type: SH08
Documents
Capital allotment shares
Date: 25 Jun 2012
Action Date: 08 May 2012
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2012-05-08
Documents
Resolution
Date: 25 Jun 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name
Date: 28 May 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Brian David Spence
Documents
Appoint person secretary company with name
Date: 28 May 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Kerry Suzanne Stafford
Documents
Termination director company with name
Date: 28 May 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Una Conlon
Documents
Capital allotment shares
Date: 02 May 2012
Action Date: 08 Mar 2012
Category: Capital
Type: SH01
Date: 2012-03-08
Capital : 51 GBP
Documents
Certificate change of name company
Date: 02 May 2012
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed millquay solutions LIMITED\certificate issued on 02/05/12
Documents
Appoint person director company with name
Date: 02 May 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Una Margaret Conlon
Documents
Appoint person director company with name
Date: 02 May 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ian William Conlon
Documents
Termination director company with name
Date: 01 May 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Barbara Kahan
Documents
Change registered office address company with date old address
Date: 01 May 2012
Action Date: 01 May 2012
Category: Address
Type: AD01
Old address: Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom
Change date: 2012-05-01
Documents
Some Companies
STAR HOUSE,ROCHESTER,ME1 1UX
Number: | 07388787 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
GRACECHURCH UTG NO. 24 LIMITED
5TH FLOOR,LONDON,EC3V 0BT
Number: | 03849044 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 CALDER COURT,BLACKPOOL,FY4 2RH
Number: | 11260558 |
Status: | ACTIVE |
Category: | Private Limited Company |
26 SUTTON ROAD,SOUTHEND-ON-SEA,SS2 5EW
Number: | 10167691 |
Status: | ACTIVE |
Category: | Private Limited Company |
288 YARDLEY ROAD,BIRMINGHAM,B25 8LT
Number: | 11652312 |
Status: | ACTIVE |
Category: | Private Limited Company |
PROFESSIONAL CRIBS 1 GENERAL PARTNER LIMITED
ST ALBANS HOUSE,LONDON,SW1Y 4QX
Number: | 09507431 |
Status: | ACTIVE |
Category: | Private Limited Company |