SKADDEN ARPS SLATE MEAGHER & FLOM LIMITED

Company Documents

DateDescription
02/06/252 June 2025 Confirmation statement made on 2025-06-01 with no updates

View Document

24/09/2424 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

03/06/243 June 2024 Confirmation statement made on 2024-06-01 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

12/09/2312 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

06/06/236 June 2023 Confirmation statement made on 2023-06-06 with no updates

View Document

10/03/2310 March 2023 Registered office address changed from 40 Bank Street Canary Wharf London E14 5DS to 22 Bishopsgate London EC2N 4BQ on 2023-03-10

View Document

10/03/2310 March 2023 Change of details for Thurcom Limited as a person with significant control on 2023-03-10

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

15/09/2215 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

01/10/211 October 2021 Accounts for a dormant company made up to 2020-12-31

View Document

20/06/2120 June 2021 Confirmation statement made on 2021-06-06 with no updates

View Document

13/06/1913 June 2019 CONFIRMATION STATEMENT MADE ON 06/06/19, NO UPDATES

View Document

28/09/1828 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

13/06/1813 June 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HATCHARD

View Document

13/06/1813 June 2018 APPOINTMENT TERMINATED, DIRECTOR PRANAV TRIVEDI

View Document

13/06/1813 June 2018 DIRECTOR APPOINTED SUSAN DORNFELD

View Document

06/06/186 June 2018 CONFIRMATION STATEMENT MADE ON 06/06/18, NO UPDATES

View Document

04/10/174 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES

View Document

18/09/1618 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

06/06/166 June 2016 Annual return made up to 6 June 2016 with full list of shareholders

View Document

14/09/1514 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

08/06/158 June 2015 Annual return made up to 6 June 2015 with full list of shareholders

View Document

05/08/145 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

13/06/1413 June 2014 Annual return made up to 6 June 2014 with full list of shareholders

View Document

27/03/1427 March 2014 DIRECTOR APPOINTED PRANAV TRIVEDI

View Document

26/03/1426 March 2014 APPOINTMENT TERMINATED, DIRECTOR BRUCE BUCK

View Document

24/06/1324 June 2013 06/06/13 NO CHANGES

View Document

14/05/1314 May 2013 APPOINTMENT TERMINATED, SECRETARY GURDEEP RAI

View Document

30/04/1330 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

08/06/128 June 2012 Annual return made up to 6 June 2012 with full list of shareholders

View Document

29/02/1229 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

14/06/1114 June 2011 Annual return made up to 6 June 2011 with full list of shareholders

View Document

11/05/1111 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

04/05/114 May 2011 APPOINTMENT TERMINATED, SECRETARY SCOTT SIMPSON

View Document

04/05/114 May 2011 APPOINTMENT TERMINATED, DIRECTOR SCOTT SIMPSON

View Document

04/05/114 May 2011 APPOINTMENT TERMINATED, DIRECTOR ROBERT SHEEHAN

View Document

02/08/102 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

18/06/1018 June 2010 Annual return made up to 6 June 2010 with full list of shareholders

View Document

17/06/1017 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT CHRISTOPHER SHEEHAN / 05/06/2010

View Document

17/06/1017 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL EDWARD HATCHARD / 05/06/2010

View Document

17/06/1017 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / SCOTT VICTOR SIMPSON / 05/06/2010

View Document

17/06/1017 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRUCE MICHAEL BUCK / 05/06/2010

View Document

17/06/1017 June 2010 SECRETARY'S CHANGE OF PARTICULARS / SCOTT VICTOR SIMPSON / 05/06/2010

View Document

23/12/0923 December 2009 STATEMENT OF COMPANY'S OBJECTS

View Document

27/11/0927 November 2009 SECTION 175 CONFLICT OF INTERESTS 03/11/2009

View Document

27/11/0927 November 2009 SECRETARY APPOINTED GURDEEP SINGH RAI

View Document

30/06/0930 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL HATCHARD / 01/06/2009

View Document

30/06/0930 June 2009 RETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS

View Document

22/06/0922 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

24/10/0824 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

27/06/0827 June 2008 RETURN MADE UP TO 06/06/08; NO CHANGE OF MEMBERS

View Document

19/10/0719 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

25/06/0725 June 2007 RETURN MADE UP TO 06/06/07; FULL LIST OF MEMBERS

View Document

05/12/065 December 2006 DIRS APPROVE ACCOUNTS 28/11/06

View Document

05/12/065 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

16/06/0616 June 2006 RETURN MADE UP TO 06/06/06; FULL LIST OF MEMBERS

View Document

02/08/052 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

14/06/0514 June 2005 RETURN MADE UP TO 06/06/05; FULL LIST OF MEMBERS

View Document

03/12/043 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

17/06/0417 June 2004 RETURN MADE UP TO 19/06/04; FULL LIST OF MEMBERS

View Document

26/03/0426 March 2004 REGISTERED OFFICE CHANGED ON 26/03/04 FROM: ONE CANADA SQUARE, CANARY WHARF, LONDON, E14 5DS

View Document

14/06/0314 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

14/06/0314 June 2003 RETURN MADE UP TO 19/06/03; FULL LIST OF MEMBERS

View Document

31/10/0231 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

25/07/0225 July 2002 RETURN MADE UP TO 19/06/02; FULL LIST OF MEMBERS

View Document

28/11/0128 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

23/08/0123 August 2001 RETURN MADE UP TO 19/06/01; FULL LIST OF MEMBERS

View Document

23/08/0123 August 2001 DIRECTOR RESIGNED

View Document

23/08/0123 August 2001 NEW DIRECTOR APPOINTED

View Document

10/08/0010 August 2000 RETURN MADE UP TO 19/06/00; FULL LIST OF MEMBERS

View Document

14/07/0014 July 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

17/06/9917 June 1999 RETURN MADE UP TO 19/06/99; FULL LIST OF MEMBERS

View Document

16/06/9916 June 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

24/06/9824 June 1998 RETURN MADE UP TO 19/06/98; FULL LIST OF MEMBERS

View Document

17/02/9817 February 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

24/07/9724 July 1997 REGISTERED OFFICE CHANGED ON 24/07/97

View Document

24/07/9724 July 1997 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

24/07/9724 July 1997 RETURN MADE UP TO 19/06/97; FULL LIST OF MEMBERS

View Document

24/07/9724 July 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/07/9724 July 1997 REGISTERED OFFICE CHANGED ON 24/07/97 FROM: ONE CANADA SQUARE, CANARY WHARF, LONDON, E14 5DS

View Document

04/02/974 February 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

15/12/9615 December 1996 NEW DIRECTOR APPOINTED

View Document

12/07/9612 July 1996 RETURN MADE UP TO 19/06/96; FULL LIST OF MEMBERS

View Document

22/01/9622 January 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

22/06/9522 June 1995 RETURN MADE UP TO 19/06/95; NO CHANGE OF MEMBERS

View Document

13/04/9513 April 1995 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

13/04/9513 April 1995 LOCATION OF REGISTER OF MEMBERS

View Document

12/01/9512 January 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

22/06/9422 June 1994 RETURN MADE UP TO 19/06/94; FULL LIST OF MEMBERS

View Document

03/02/943 February 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

09/07/939 July 1993 RETURN MADE UP TO 19/06/93; FULL LIST OF MEMBERS

View Document

28/01/9328 January 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

11/11/9211 November 1992 S252 DISP LAYING ACC 02/11/92

View Document

30/10/9230 October 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91

View Document

08/09/928 September 1992 RETURN MADE UP TO 19/06/92; FULL LIST OF MEMBERS

View Document

21/05/9221 May 1992 LOCATION OF REGISTER OF MEMBERS

View Document

21/05/9221 May 1992 EXEMPTION FROM APPOINTING AUDITORS 07/05/92

View Document

19/05/9219 May 1992 REGISTERED OFFICE CHANGED ON 19/05/92 FROM: FIVE CHANCERY LANE, CLIFFORDS INN, LONDON, EC4A 1BU

View Document

19/05/9219 May 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/05/9219 May 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/05/9219 May 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/05/9219 May 1992 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 31/12

View Document

23/01/9223 January 1992 COMPANY NAME CHANGED BURGINHALL 569 LIMITED CERTIFICATE ISSUED ON 24/01/92

View Document

19/06/9119 June 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company