- Company Overview for AXA AFRICA SPECIALTY RISKS SERVICES LIMITED (10037503)
- Filing history for AXA AFRICA SPECIALTY RISKS SERVICES LIMITED (10037503)
- People for AXA AFRICA SPECIALTY RISKS SERVICES LIMITED (10037503)
- Insolvency for AXA AFRICA SPECIALTY RISKS SERVICES LIMITED (10037503)
- More for AXA AFRICA SPECIALTY RISKS SERVICES LIMITED (10037503)
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) |
---|---|---|---|
25 Jul 2017 | AA | Full accounts made up to 31 December 2016 | |
29 Jun 2017 | AD01 | Registered office address changed from 5th Floor 70 Gracechurch Street London EC3V 0XL England to 5th Floor 70 Gracechurch Street London EC3V 0XL on 29 June 2017 | |
29 Jun 2017 | AP04 | Appointment of Argenta Secretariat Limited as a secretary on 28 June 2017 | |
29 Jun 2017 | AD01 | Registered office address changed from 5 Old Broad Street London EC2N 1AD United Kingdom to 5th Floor 70 Gracechurch Street London EC3V 0XL on 29 June 2017 | |
28 Jun 2017 | AP01 | Appointment of Mr Philippe Francois Derieux as a director on 28 June 2017 | |
16 Jun 2017 | TM02 | Termination of appointment of Jeremy Peter Small as a secretary on 16 June 2017 | |
17 Jan 2017 | CS01 | Confirmation statement made on 9 January 2017 with updates | |
07 Nov 2016 | SH01 |
Statement of capital following an allotment of shares on 18 October 2016
|
|
19 Aug 2016 | AA01 | Current accounting period shortened from 31 March 2017 to 31 December 2016 | |
19 Aug 2016 | CC04 | Statement of company's objects | |
19 Aug 2016 | RESOLUTIONS |
Resolutions
|
|
15 Aug 2016 | CERTNM |
Company name changed nrf 100 LIMITED\certificate issued on 15/08/16
|
|
07 Apr 2016 | TM02 | Termination of appointment of Norose Company Secretarial Services Limited as a secretary on 6 April 2016 | |
07 Apr 2016 | AP01 | Appointment of Mr Bertrand Marie Jean Olivier Poupart-Lafarge as a director on 6 April 2016 | |
07 Apr 2016 | TM01 | Termination of appointment of Clive Weston as a director on 6 April 2016 | |
06 Apr 2016 | AP01 | Appointment of Mr Mikir Shah as a director on 6 April 2016 | |
06 Apr 2016 | AP03 | Appointment of Mr Jeremy Peter Small as a secretary on 6 April 2016 | |
06 Apr 2016 | AP01 | Appointment of Mr Jeremy Peter Small as a director on 6 April 2016 | |
06 Apr 2016 | AD01 | Registered office address changed from 3 More London Riverside London SE1 2AQ United Kingdom to 5 Old Broad Street London EC2N 1AD on 6 April 2016 | |
06 Apr 2016 | AP01 | Appointment of Guy Marie Alain Van Hecke as a director on 6 April 2016 | |
02 Mar 2016 | NEWINC |
Incorporation
Statement of capital on 2016-03-02
|