Advanced company searchLink opens in new window

DENTONS EUROPE (CENTRAL ASIA) LIMITED

Company number 04623977

Filter by category

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)
30 Dec 2019 CS01 Confirmation statement made on 23 December 2019 with no updates
22 Nov 2019 AA Total exemption full accounts made up to 31 December 2018
28 Dec 2018 CS01 Confirmation statement made on 23 December 2018 with no updates
07 Oct 2018 AA Total exemption full accounts made up to 31 December 2017
05 Jan 2018 CS01 Confirmation statement made on 23 December 2017 with no updates
11 Oct 2017 AA Total exemption full accounts made up to 31 December 2016
03 May 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Dec 2016 CS01 Confirmation statement made on 23 December 2016 with updates
01 Nov 2016 AA Total exemption full accounts made up to 31 December 2015
08 Jan 2016 AR01 Annual return made up to 23 December 2015 with full list of shareholders
Statement of capital on 2016-01-08
  • GBP 1,000
08 Jan 2016 AD01 Registered office address changed from One Fleet Place London EC4P 4GD to One Fleet Place London EC4P 4GD on 8 January 2016
14 Nov 2015 AA Total exemption full accounts made up to 31 December 2014
16 Feb 2015 CERTNM Company name changed salans fmc snr denton europe (central asia) LIMITED\certificate issued on 16/02/15
  • RES15 ‐ Change company name resolution on 2015-01-29
16 Feb 2015 CONNOT Change of name notice
19 Jan 2015 AR01 Annual return made up to 23 December 2014 with full list of shareholders
Statement of capital on 2015-01-19
  • GBP 1,000
19 Jan 2015 CH01 Director's details changed for Theodore Platt Matheny on 1 December 2013
10 Jan 2015 DISS40 Compulsory strike-off action has been discontinued
09 Jan 2015 AA Total exemption full accounts made up to 31 December 2013
30 Dec 2014 GAZ1 First Gazette notice for compulsory strike-off
02 May 2014 TM01 Termination of appointment of Peter Griffith as a director
15 Jan 2014 AR01 Annual return made up to 23 December 2013 with full list of shareholders
Statement of capital on 2014-01-15
  • GBP 1,000
09 Dec 2013 AP01 Appointment of Theodore Platt Matheny as a director
09 Dec 2013 AP01 Appointment of Tomasz Cezary Dabrowski as a director
09 Dec 2013 TM02 Termination of appointment of Salans Secretarial Services Limited as a secretary
09 Dec 2013 AP04 Appointment of Dentons Secretaries Limited as a secretary