SILVER LINING ACTUARIAL MODELS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 07/05/257 May 2025 | Change of details for Mr Paul Benjamin Hopkins as a person with significant control on 2017-05-05 |
| 07/05/257 May 2025 | Change of details for Mrs Lisa Hopkins as a person with significant control on 2017-05-05 |
| 07/05/257 May 2025 | Confirmation statement made on 2025-05-05 with no updates |
| 18/12/2418 December 2024 | Total exemption full accounts made up to 2024-03-31 |
| 07/05/247 May 2024 | Confirmation statement made on 2024-05-05 with no updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 19/12/2319 December 2023 | Total exemption full accounts made up to 2023-03-31 |
| 05/05/235 May 2023 | Confirmation statement made on 2023-05-05 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 22/12/2222 December 2022 | Total exemption full accounts made up to 2022-03-31 |
| 09/05/229 May 2022 | Confirmation statement made on 2022-05-05 with no updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 21/12/2121 December 2021 | Total exemption full accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 29/03/2129 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
| 07/05/207 May 2020 | CONFIRMATION STATEMENT MADE ON 05/05/20, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 20/12/1920 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 09/05/199 May 2019 | CONFIRMATION STATEMENT MADE ON 05/05/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 20/12/1820 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 14/05/1814 May 2018 | CONFIRMATION STATEMENT MADE ON 05/05/18, NO UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 22/12/1722 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 10/05/1710 May 2017 | CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 24/12/1624 December 2016 | 31/03/16 TOTAL EXEMPTION FULL |
| 05/05/165 May 2016 | Annual return made up to 5 May 2016 with full list of shareholders |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 24/12/1524 December 2015 | 31/03/15 TOTAL EXEMPTION FULL |
| 06/05/156 May 2015 | Annual return made up to 5 May 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 29/12/1429 December 2014 | 31/03/14 TOTAL EXEMPTION FULL |
| 30/05/1430 May 2014 | Annual return made up to 5 May 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 12/01/1412 January 2014 | REGISTERED OFFICE CHANGED ON 12/01/2014 FROM 38 THE CHASE REIGATE SURREY RH2 7DH UNITED KINGDOM |
| 20/12/1320 December 2013 | 31/03/13 TOTAL EXEMPTION FULL |
| 28/07/1328 July 2013 | APPOINTMENT TERMINATED, DIRECTOR LISA HOPKINS |
| 06/05/136 May 2013 | Annual return made up to 5 May 2013 with full list of shareholders |
| 11/01/1311 January 2013 | 31/03/12 TOTAL EXEMPTION FULL |
| 05/01/135 January 2013 | PREVSHO FROM 31/05/2012 TO 31/03/2012 |
| 05/10/125 October 2012 | REGISTERED OFFICE CHANGED ON 05/10/2012 FROM 6 KENDAL CLOSE REIGATE SURREY RH2 0LR UNITED KINGDOM |
| 09/05/129 May 2012 | Annual return made up to 5 May 2012 with full list of shareholders |
| 05/05/115 May 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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