- Company Overview for EUROPEAN M SYMBOL LIMITED (07814200)
- Filing history for EUROPEAN M SYMBOL LIMITED (07814200)
- People for EUROPEAN M SYMBOL LIMITED (07814200)
- More for EUROPEAN M SYMBOL LIMITED (07814200)
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
|
|
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 |