Advanced company searchLink opens in new window

EMC EUROPE LIMITED

Company number 00990752

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)
20 Aug 2018 AP01 Appointment of Mr Richard William Rawcliffe as a director on 20 August 2018
20 Aug 2018 TM01 Termination of appointment of Shirley Ann Creed as a director on 20 August 2018
04 Apr 2018 CS01 Confirmation statement made on 4 April 2018 with updates
02 Nov 2017 AA Full accounts made up to 3 February 2017
29 Sep 2017 PSC05 Change of details for Dell Technologies Inc as a person with significant control on 22 September 2017
01 Jun 2017 CH01 Director's details changed for Ms Janet Merritt Bawcom on 26 May 2017
26 May 2017 AD01 Registered office address changed from Level 1 Exchange House Primrose Street London EC2A 2EG to Dell Emc Tower Great West Road Brentford Middlesex TW8 9AN on 26 May 2017
03 May 2017 CS01 Confirmation statement made on 20 April 2017 with updates
02 May 2017 CH01 Director's details changed for Ms Janet Bawcom Wright on 26 April 2017
20 Dec 2016 AA01 Current accounting period extended from 31 December 2016 to 31 January 2017
18 Oct 2016 AP01 Appointment of Ms Janet Bawcom Wright as a director on 22 September 2016
17 Oct 2016 TM01 Termination of appointment of Susan Irene Permut as a director on 22 September 2016
17 Oct 2016 TM01 Termination of appointment of Paul Thomas Dacier as a director on 22 September 2016
17 Oct 2016 AP01 Appointment of Ms Shirley Ann Creed as a director on 22 September 2016
21 Sep 2016 AA Full accounts made up to 31 December 2015
04 May 2016 AR01 Annual return made up to 20 April 2016 with full list of shareholders
Statement of capital on 2016-05-04
  • GBP 7,100,000
29 Sep 2015 AA Full accounts made up to 31 December 2014
23 Sep 2015 AP01 Appointment of Mrs Susan Irene Permut as a director on 12 August 2015
22 Sep 2015 TM01 Termination of appointment of William Joseph Teuber Jr as a director on 12 August 2015
20 Apr 2015 AR01 Annual return made up to 20 April 2015 with full list of shareholders
Statement of capital on 2015-04-20
  • GBP 7,100,000
28 Oct 2014 AA Full accounts made up to 31 December 2013
08 May 2014 AR01 Annual return made up to 20 April 2014 with full list of shareholders
Statement of capital on 2014-05-08
  • GBP 7,100,000
04 Oct 2013 AA Full accounts made up to 31 December 2012
09 May 2013 AR01 Annual return made up to 20 April 2013 with full list of shareholders
08 May 2013 AD01 Registered office address changed from Level 1 Exchange House Primrose Street London EC2A 2HS on 8 May 2013