Advanced company searchLink opens in new window

AXA ICAS LIMITED

Company number 02548573

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 Mar 2024 SH19 Statement of capital on 28 March 2024
  • GBP 1
28 Mar 2024 SH20 Statement by Directors
28 Mar 2024 CAP-SS Solvency Statement dated 01/03/24
28 Mar 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce share prem a/c 01/03/2024
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduce share prem a/c 15/3/24
  • RES06 ‐ Resolution of reduction in issued share capital
24 Jan 2024 AP01 Appointment of Heather Mary Smith as a director on 15 January 2024
23 Jan 2024 CS01 Confirmation statement made on 9 January 2024 with no updates
10 Oct 2023 AA Full accounts made up to 31 December 2022
06 Apr 2023 AP01 Appointment of Mr Fergus Alan Craig as a director on 4 April 2023
03 Apr 2023 TM01 Termination of appointment of Tracy Nicola Garrad as a director on 31 March 2023
06 Mar 2023 AP03 Appointment of Mrs Caroline Anne Riddy as a secretary on 1 March 2023
06 Mar 2023 TM02 Termination of appointment of Kirsten Ann Beggs as a secretary on 28 February 2023
12 Jan 2023 CS01 Confirmation statement made on 9 January 2023 with no updates
28 Jul 2022 AA Full accounts made up to 31 December 2021
11 Feb 2022 RP04CS01 Second filing of Confirmation Statement dated 9 January 2021
19 Jan 2022 CS01 Confirmation statement made on 9 January 2022 with no updates
03 Dec 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Dec 2021 MA Memorandum and Articles of Association
15 Sep 2021 AA Full accounts made up to 31 December 2020
01 Apr 2021 PSC05 Change of details for Axa Ppp Healthcare Group Limited as a person with significant control on 1 April 2021
01 Apr 2021 AD01 Registered office address changed from 5 Old Broad Street London EC2N 1AD to 20 Gracechurch Street London EC3V 0BG on 1 April 2021
29 Mar 2021 TM01 Termination of appointment of Christopher John Horlick as a director on 29 March 2021
20 Jan 2021 CS01 Confirmation statement made on 9 January 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered 11/02/2022
05 Jan 2021 TM01 Termination of appointment of Glen Parkinson as a director on 31 December 2020
20 Aug 2020 AA Full accounts made up to 31 December 2019
07 Aug 2020 AP03 Appointment of Miss Kirsten Ann Beggs as a secretary on 6 August 2020