Advanced company searchLink opens in new window

SKADDEN, ARPS, SLATE, MEAGHER & FLOM (CORPORATE SERVICES) LIMITED

Company number 04849807

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)
11 May 2016 AA Total exemption small company accounts made up to 31 December 2015
24 Feb 2016 TM02 Termination of appointment of Allan Gordon Murray Jones as a secretary on 10 February 2016
24 Jul 2015 AR01 Annual return made up to 21 July 2015 with full list of shareholders
Statement of capital on 2015-07-24
  • GBP 1
16 Jul 2015 AA Total exemption small company accounts made up to 31 December 2014
24 Jul 2014 AR01 Annual return made up to 21 July 2014 with full list of shareholders
Statement of capital on 2014-07-24
  • GBP 1
24 Jul 2014 CH01 Director's details changed for Pranav Trivedi on 25 March 2014
20 Jun 2014 AA Total exemption small company accounts made up to 31 December 2013
27 Mar 2014 AP01 Appointment of Pranav Trivedi as a director
26 Mar 2014 TM01 Termination of appointment of Bruce Buck as a director
19 Aug 2013 AP03 Appointment of Robyn Ellen Kristina Dyer as a secretary
19 Aug 2013 TM02 Termination of appointment of Emma-Louise Wilson as a secretary
23 Jul 2013 AR01 Annual return made up to 21 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
16 Jul 2013 AA Total exemption small company accounts made up to 31 December 2012
04 Jul 2013 AP03 Appointment of Miss Emma-Louise Wilson as a secretary
14 May 2013 TM02 Termination of appointment of Gurdeep Rai as a secretary
27 Jul 2012 AA Total exemption small company accounts made up to 31 December 2011
23 Jul 2012 AR01 Annual return made up to 21 July 2012 with full list of shareholders
23 Apr 2012 AA01 Previous accounting period extended from 31 July 2011 to 31 December 2011
27 Jul 2011 AR01 Annual return made up to 21 July 2011 with full list of shareholders
09 Aug 2010 AA Accounts for a dormant company made up to 31 July 2010
22 Jul 2010 AR01 Annual return made up to 21 July 2010 with full list of shareholders
21 Jul 2010 CH01 Director's details changed for Michael Edward Hatchard on 20 July 2010
21 Jul 2010 CH01 Director's details changed for Bruce Michael Buck on 20 July 2010
21 Jul 2010 CH03 Secretary's details changed for Mr Gurdeep Singh Rai on 20 July 2010
21 Jul 2010 CH03 Secretary's details changed for Allan Gordon Murray Jones on 20 July 2010