REDELINGHUYS ACTUARIAL CONSULTING LIMITED

Company Documents

DateDescription
09/01/249 January 2024 Final Gazette dissolved following liquidation

View Document

09/01/249 January 2024 Final Gazette dissolved following liquidation

View Document

09/10/239 October 2023 Return of final meeting in a members' voluntary winding up

View Document

02/06/232 June 2023 Appointment of a voluntary liquidator

View Document

02/06/232 June 2023 Registered office address changed from 8 Amber Rise Sittingbourne Kent ME10 5JE England to 5 Prospect House Meridians Cross Ocean Way Southampton SO14 3TJ on 2023-06-02

View Document

02/06/232 June 2023 Declaration of solvency

View Document

02/06/232 June 2023 Resolutions

View Document

02/06/232 June 2023 Resolutions

View Document

17/05/2317 May 2023 Total exemption full accounts made up to 2023-04-18

View Document

19/04/2319 April 2023 Previous accounting period extended from 2023-02-28 to 2023-04-18

View Document

28/03/2328 March 2023 Confirmation statement made on 2023-02-18 with no updates

View Document

27/04/2227 April 2022 Total exemption full accounts made up to 2022-02-28

View Document

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 18/02/20, NO UPDATES

View Document

08/05/198 May 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 18/02/19, NO UPDATES

View Document

25/06/1825 June 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

03/03/183 March 2018 CONFIRMATION STATEMENT MADE ON 18/02/18, NO UPDATES

View Document

07/08/177 August 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

03/03/173 March 2017 CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES

View Document

04/08/164 August 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

22/05/1622 May 2016 REGISTERED OFFICE CHANGED ON 22/05/2016 FROM 15 15 HOMESTEAD VIEW, THE STREET BORDEN SITTINGBOURNE KENT ME9 8JQ

View Document

07/03/167 March 2016 Annual return made up to 18 February 2016 with full list of shareholders

View Document

11/09/1511 September 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

08/03/158 March 2015 Annual return made up to 18 February 2015 with full list of shareholders

View Document

08/07/148 July 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

17/03/1417 March 2014 Annual return made up to 18 February 2014 with full list of shareholders

View Document

12/09/1312 September 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

18/04/1318 April 2013 REGISTERED OFFICE CHANGED ON 18/04/2013 FROM BEDMONTON MANOR FARM BEDMONTON WORMSHILL SITTINGBOURNE KENT ME9 0EH UNITED KINGDOM

View Document

17/04/1317 April 2013 SECRETARY'S CHANGE OF PARTICULARS / MR ESTIANN JOHAN REDELINGHUYS / 17/04/2013

View Document

17/04/1317 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ESTIANN JOHAN REDELINGHUYS / 17/04/2013

View Document

18/03/1318 March 2013 Annual return made up to 18 February 2013 with full list of shareholders

View Document

07/11/127 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

14/03/1214 March 2012 Annual return made up to 18 February 2012 with full list of shareholders

View Document

18/02/1118 February 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information