Advanced company searchLink opens in new window

EUROPEAN M SYMBOL LIMITED

Company number 07814200

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)
26 Jan 2024 TM01 Termination of appointment of Michele Malenotti as a director on 25 January 2024
25 Jan 2024 AD01 Registered office address changed from 1st Floor Sutherland House 5-6 Argyll Street London W1F 7TE England to 4th Floor 58-59 Great Marlborough Street London W1F 7JY on 25 January 2024
16 Oct 2023 CS01 Confirmation statement made on 16 October 2023 with no updates
29 Aug 2023 AA Total exemption full accounts made up to 31 December 2022
01 Nov 2022 PSC02 Notification of Manarin S.R.L as a person with significant control on 31 December 2021
01 Nov 2022 PSC04 Change of details for Mr Franco Malenotti as a person with significant control on 31 December 2021
01 Nov 2022 CS01 Confirmation statement made on 18 October 2022 with updates
07 Jul 2022 SH01 Statement of capital following an allotment of shares on 31 December 2021
  • GBP 2,905,113
  • EUR 10
01 Jul 2022 AA Total exemption full accounts made up to 31 December 2021
29 Oct 2021 CS01 Confirmation statement made on 18 October 2021 with no updates
27 Oct 2021 AA Total exemption full accounts made up to 31 December 2020
31 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
23 Dec 2020 CS01 Confirmation statement made on 18 October 2020 with no updates
17 Dec 2020 AD01 Registered office address changed from 24/25 1st Floor New Bond Street London W1S 2RR England to 1st Floor Sutherland House 5-6 Argyll Street London W1F 7TE on 17 December 2020
22 Jun 2020 AA Total exemption full accounts made up to 31 December 2018
16 Jun 2020 AD01 Registered office address changed from 24/25 New Bond Street London W1S 2RR England to 24/25 1st Floor New Bond Street London W1S 2RR on 16 June 2020
16 Jun 2020 AD01 Registered office address changed from Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom to 24/25 New Bond Street London W1S 2RR on 16 June 2020
16 Jun 2020 AP03 Appointment of Mr Franco Malenotti as a secretary on 16 June 2020
08 Jun 2020 TM02 Termination of appointment of Vistra Cosec Limited as a secretary on 13 February 2020
04 Dec 2019 DISS40 Compulsory strike-off action has been discontinued
03 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
02 Dec 2019 CS01 Confirmation statement made on 18 October 2019 with no updates
05 Apr 2019 CH04 Secretary's details changed for Jordan Cosec Limited on 5 April 2019
07 Dec 2018 AA Total exemption full accounts made up to 31 December 2017
26 Oct 2018 CH01 Director's details changed for Mr Michele Malenotti on 18 October 2011