IWC ACTUARIAL LTD

Rsm Tenon Rsm Tenon, London, W1U 4JT
StatusACTIVE
Company No.07981250
CategoryPrivate Limited Company
Incorporated08 Mar 2012
Age12 years, 2 months, 24 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 28 Mar 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 28 Mar 2017

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 15 Jul 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 14 Jul 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital variation of rights attached to shares

Date: 25 Jun 2012

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 25 Jun 2012

Category: Capital

Type: SH08

Documents

View document PDF

Capital allotment shares

Date: 25 Jun 2012

Action Date: 08 May 2012

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2012-05-08

Documents

View document PDF

Resolution

Date: 25 Jun 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 28 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Brian David Spence

Documents

View document PDF

Appoint person secretary company with name

Date: 28 May 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Kerry Suzanne Stafford

Documents

View document PDF

Termination director company with name

Date: 28 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Una Conlon

Documents

View document PDF

Capital allotment shares

Date: 02 May 2012

Action Date: 08 Mar 2012

Category: Capital

Type: SH01

Date: 2012-03-08

Capital : 51 GBP

Documents

View document PDF

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

View document PDF

Appoint person director company with name

Date: 02 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Una Margaret Conlon

Documents

View document PDF

Appoint person director company with name

Date: 02 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ian William Conlon

Documents

View document PDF

Termination director company with name

Date: 01 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barbara Kahan

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 08 Mar 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GARLAND TRADING NO. 4 LIMITED

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

JANE UNIQUE O LTD

4 CALDER COURT,BLACKPOOL,FY4 2RH

Number:11260558
Status:ACTIVE
Category:Private Limited Company

NALA HOLDINGS LIMITED

26 SUTTON ROAD,SOUTHEND-ON-SEA,SS2 5EW

Number:10167691
Status:ACTIVE
Category:Private Limited Company

NEXT CAR GROUP LTD

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

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