GLOBAL ACTUARIAL LIMITED

Company Documents

DateDescription
23/05/2523 May 2025 Micro company accounts made up to 2024-08-31

View Document

06/05/256 May 2025 Confirmation statement made on 2025-04-01 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

10/06/2410 June 2024 Micro company accounts made up to 2023-08-31

View Document

29/05/2429 May 2024 Confirmation statement made on 2024-04-01 with updates

View Document

29/05/2429 May 2024 Termination of appointment of Vibeke Fennell as a director on 2023-12-31

View Document

29/05/2429 May 2024 Cessation of Vibeke Fennell as a person with significant control on 2023-12-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

13/06/2313 June 2023 Registered office address changed from 41 London Road Reigate Surrey RH2 9RJ to Ravens House Linkfield Lane Redhill Surrey RH1 1SS on 2023-06-13

View Document

31/05/2331 May 2023 Micro company accounts made up to 2022-08-31

View Document

14/04/2314 April 2023 Confirmation statement made on 2023-04-01 with updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

28/05/2128 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

05/05/215 May 2021 CONFIRMATION STATEMENT MADE ON 01/04/21, WITH UPDATES

View Document

12/11/2012 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHANNES ANDRIES BEUKES / 12/11/2020

View Document

12/11/2012 November 2020 PSC'S CHANGE OF PARTICULARS / MR JOHANNES ANDRIES BEUKES / 12/11/2020

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

29/05/2029 May 2020 31/08/19 UNAUDITED ABRIDGED

View Document

15/04/2015 April 2020 PSC'S CHANGE OF PARTICULARS / MS VIBEKE EDVARDSEN / 21/11/2019

View Document

15/04/2015 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS VIBEKE FENNELL / 21/11/2019

View Document

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 01/04/20, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

24/05/1924 May 2019 31/08/18 UNAUDITED ABRIDGED

View Document

15/04/1915 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / VIBEKE EDVARDSEN / 31/05/2013

View Document

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 01/04/19, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

31/05/1831 May 2018 31/08/17 UNAUDITED ABRIDGED

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 01/04/18, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

31/05/1731 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES

View Document

08/04/168 April 2016 Annual return made up to 1 April 2016 with full list of shareholders

View Document

01/02/161 February 2016 PREVEXT FROM 30/04/2015 TO 31/08/2015

View Document

31/01/1631 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

22/04/1522 April 2015 Annual return made up to 1 April 2015 with full list of shareholders

View Document

28/01/1528 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

14/04/1414 April 2014 Annual return made up to 1 April 2014 with full list of shareholders

View Document

28/10/1328 October 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

22/04/1322 April 2013 Annual return made up to 1 April 2013 with full list of shareholders

View Document

19/04/1319 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHANNES ANDRIES BEUKES / 28/04/2012

View Document

31/01/1331 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

07/06/127 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

27/04/1227 April 2012 Annual return made up to 1 April 2012 with full list of shareholders

View Document

24/11/1124 November 2011 DIRECTOR APPOINTED VIBEKE EDVARDSEN

View Document

19/10/1119 October 2011 REGISTERED OFFICE CHANGED ON 19/10/2011 FROM 41 LONDON ROAD REIGATE SURREY RH2 9RJ UNITED KINGDOM

View Document

03/10/113 October 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

24/08/1124 August 2011 REGISTERED OFFICE CHANGED ON 24/08/2011 FROM UNIT 15, THOMPSON ROAD WHITEHILLS BUSINESS PARK BLACKPOOL LANCASHIRE FY4 5PN UNITED KINGDOM

View Document

03/08/113 August 2011 APPOINTMENT TERMINATED, DIRECTOR CHARLES STEENKAMP

View Document

18/04/1118 April 2011 CURREXT FROM 31/01/2011 TO 30/04/2011

View Document

01/04/111 April 2011 Annual return made up to 1 April 2011 with full list of shareholders

View Document

07/01/117 January 2011 Annual return made up to 7 January 2011 with full list of shareholders

View Document

07/01/107 January 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company