Advanced company searchLink opens in new window

SCHLUMBERGER COMMON INVESTMENT FUND LIMITED

Company number 04429259

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)
20 Nov 2020 AA Full accounts made up to 31 December 2019
08 May 2020 CS01 Confirmation statement made on 2 May 2020 with updates
17 Sep 2019 AA Full accounts made up to 31 December 2018
02 May 2019 CS01 Confirmation statement made on 2 May 2019 with updates
13 Aug 2018 AA Full accounts made up to 31 December 2017
02 May 2018 CS01 Confirmation statement made on 2 May 2018 with updates
15 Feb 2018 CH01 Director's details changed for Mr Rheza Jaleel Rahim on 14 February 2018
27 Sep 2017 AA Full accounts made up to 31 December 2016
25 Jun 2017 CS01 Confirmation statement made on 2 May 2017 with updates
27 Jul 2016 AA Full accounts made up to 31 December 2015
16 May 2016 AR01 Annual return made up to 2 May 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1
22 Feb 2016 AP01 Appointment of Mr Rheza Jaleel Rahim as a director on 10 February 2016
06 Jan 2016 TM02 Termination of appointment of Pauline Droy Moore as a secretary on 31 December 2015
30 Dec 2015 CH01 Director's details changed for Mr Simon Smoker on 30 December 2015
28 Oct 2015 CH01 Director's details changed for Mr Gary Park on 23 October 2015
27 Oct 2015 CH01 Director's details changed for Mr Simon Meredith White on 23 October 2015
27 Oct 2015 CH01 Director's details changed for Mr Simon Smoker on 23 October 2015
26 Oct 2015 CH03 Secretary's details changed for Pauline Droy Moore on 23 October 2015
05 Aug 2015 AA Full accounts made up to 31 December 2014
03 Jul 2015 TM01 Termination of appointment of Paul Taylor as a director on 25 May 2015
21 May 2015 AR01 Annual return made up to 2 May 2015 with full list of shareholders
Statement of capital on 2015-05-21
  • GBP 1
01 May 2015 AD01 Registered office address changed from Victory House Manor Royal Crawley West Sussex RH10 9LU to Schlumberger House Buckingham Gate Gatwick Airport West Sussex Rh6 Onz on 1 May 2015
02 Oct 2014 AA Full accounts made up to 31 December 2013
11 Jun 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
11 Jun 2014 CC04 Statement of company's objects