AMICI ACTUARIAL CONSULTING LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
14/11/2514 November 2025 NewMicro company accounts made up to 2025-05-31

View Document

31/05/2531 May 2025 Annual accounts for year ending 31 May 2025

View Accounts

13/05/2513 May 2025 Confirmation statement made on 2025-05-06 with no updates

View Document

12/03/2512 March 2025 Micro company accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

08/05/248 May 2024 Confirmation statement made on 2024-05-06 with no updates

View Document

29/02/2429 February 2024 Micro company accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Micro company accounts made up to 2022-05-31

View Document

25/05/2325 May 2023 Confirmation statement made on 2023-05-06 with updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

24/01/2024 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 06/05/19, WITH UPDATES

View Document

02/05/192 May 2019 REGISTERED OFFICE CHANGED ON 02/05/2019 FROM 7/8 MELGUND TERRACE EDINBURGH EH7 4BU SCOTLAND

View Document

02/05/192 May 2019 PSC'S CHANGE OF PARTICULARS / MR MALCOLM ANDERSON / 26/04/2019

View Document

02/05/192 May 2019 PSC'S CHANGE OF PARTICULARS / MRS LEAH ANDERSON / 26/04/2019

View Document

02/05/192 May 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS LEAH ANDERSON / 26/04/2019

View Document

02/05/192 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM ANDERSON / 26/04/2019

View Document

29/10/1829 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

19/09/1819 September 2018 SECRETARY APPOINTED MRS LEAH ANDERSON

View Document

17/09/1817 September 2018 13/09/18 STATEMENT OF CAPITAL GBP 100

View Document

17/09/1817 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEAH ANDERSON

View Document

17/09/1817 September 2018 PSC'S CHANGE OF PARTICULARS / MR MALCOLM ANDERSON / 13/09/2018

View Document

30/07/1830 July 2018 PSC'S CHANGE OF PARTICULARS / MR MALCOLM ANDERSON / 30/07/2018

View Document

30/07/1830 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM ANDERSON / 30/07/2018

View Document

30/07/1830 July 2018 REGISTERED OFFICE CHANGED ON 30/07/2018 FROM LANGWELL ACHANY ROAD DINGWALL IV15 9JB SCOTLAND

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

17/05/1817 May 2018 CONFIRMATION STATEMENT MADE ON 06/05/18, NO UPDATES

View Document

16/02/1816 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

09/06/179 June 2017 CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

21/10/1621 October 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

21/09/1621 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM ANDERSON / 21/09/2016

View Document

21/09/1621 September 2016 REGISTERED OFFICE CHANGED ON 21/09/2016 FROM 7/8 MELGUND TERRACE EDINBURGH EH7 4BU

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

11/05/1611 May 2016 Annual return made up to 6 May 2016 with full list of shareholders

View Document

26/01/1626 January 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

16/09/1516 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM ANDERSON / 16/09/2015

View Document

22/05/1522 May 2015 REGISTERED OFFICE CHANGED ON 22/05/2015 FROM 7/8 MELGUND TERRACE MELGUND TERRACE EDINBURGH EH7 4BU SCOTLAND

View Document

22/05/1522 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM ANDERSON / 06/05/2015

View Document

22/05/1522 May 2015 Annual return made up to 6 May 2015 with full list of shareholders

View Document

06/05/146 May 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information