THE ACTUARY GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/12/2419 December 2024 Confirmation statement made on 2024-11-29 with no updates

View Document

04/11/244 November 2024 Director's details changed for Mr Graeme Stuart James Taylor on 2024-02-01

View Document

04/11/244 November 2024 Registered office address changed from Ground Floor, Cityview Stroudley Road Brighton BN1 4DJ England to 30-34 North Street Hailsham BN27 1DW on 2024-11-04

View Document

04/11/244 November 2024 Change of details for Mr Graeme Stuart Taylor as a person with significant control on 2024-02-01

View Document

03/01/243 January 2024 Confirmation statement made on 2023-11-29 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

04/05/234 May 2023 Registered office address changed from 30-34 North Street Hailsham East Sussex BN27 1DW United Kingdom to Ground Floor, Cityview Stroudley Road Brighton BN1 4DJ on 2023-05-04

View Document

19/04/2319 April 2023 Compulsory strike-off action has been discontinued

View Document

19/04/2319 April 2023 Compulsory strike-off action has been discontinued

View Document

18/04/2318 April 2023 Confirmation statement made on 2022-11-29 with updates

View Document

18/04/2318 April 2023 Cessation of John Alexander David Taylor as a person with significant control on 2022-03-02

View Document

18/04/2318 April 2023 Statement of capital following an allotment of shares on 2022-02-27

View Document

18/04/2318 April 2023 Notification of Graeme Stuart Taylor as a person with significant control on 2022-03-02

View Document

23/02/2323 February 2023 Particulars of variation of rights attached to shares

View Document

23/02/2323 February 2023 Memorandum and Articles of Association

View Document

23/02/2323 February 2023 Resolutions

View Document

23/02/2323 February 2023 Resolutions

View Document

23/02/2323 February 2023 Resolutions

View Document

23/02/2323 February 2023 Change of share class name or designation

View Document

21/02/2321 February 2023 First Gazette notice for compulsory strike-off

View Document

21/02/2321 February 2023 First Gazette notice for compulsory strike-off

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

10/02/2210 February 2022 Confirmation statement made on 2021-11-29 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

01/03/211 March 2021 DIRECTOR APPOINTED MR GRAEME STUART JAMES TAYLOR

View Document

16/12/2016 December 2020 DIRECTOR APPOINTED MR NEIL EDWIN TAYLOR

View Document

30/11/2030 November 2020 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