ESSDOCS EMEA LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type full. 2023-09-26 View Report
Confirmation statement. Statement with no updates. 2023-02-13 View Report
Persons with significant control. Psc name: Intercontinentalexchange Holdings. Notification date: 2022-03-17. 2022-11-30 View Report
Persons with significant control. Withdrawal date: 2022-11-30. 2022-11-30 View Report
Accounts. Accounts type total exemption full. 2022-09-12 View Report
Confirmation statement. Statement with no updates. 2022-02-09 View Report
Accounts. Accounts type total exemption full. 2021-08-08 View Report
Confirmation statement. Statement with no updates. 2021-02-09 View Report
Accounts. Accounts type total exemption full. 2020-11-03 View Report
Confirmation statement. Statement with no updates. 2020-02-10 View Report
Accounts. Accounts type total exemption full. 2020-01-17 View Report
Officers. Change date: 2019-10-03. Officer name: Marina Comninos. 2019-10-03 View Report
Officers. Officer name: Ms Marina Comninos. Change date: 2019-10-03. 2019-10-03 View Report
Accounts. Change account reference date company previous shortened. 2019-09-25 View Report
Address. Old address: 3rd Floor 24 Old Bond Street London W1S 4BH. Change date: 2019-09-17. New address: 73 Cornhill London EC3V 3QQ. 2019-09-17 View Report
Confirmation statement. Statement with updates. 2019-02-08 View Report
Accounts. Accounts type total exemption full. 2018-11-05 View Report
Confirmation statement. Statement with updates. 2018-02-09 View Report
Accounts. Accounts type full. 2017-10-06 View Report
Confirmation statement. Statement with updates. 2017-02-09 View Report
Gazette. Gazette filings brought up to date. 2017-01-07 View Report
Accounts. Accounts type full. 2017-01-05 View Report
Mortgage. Charge number: 053572740001. Charge creation date: 2016-12-06. 2016-12-13 View Report
Gazette. Gazette notice compulsory. 2016-12-06 View Report
Annual return. With made up date full list shareholders. 2016-02-10 View Report
Accounts. Accounts type full. 2015-12-19 View Report
Annual return. With made up date full list shareholders. 2015-03-16 View Report
Change of name. Description: Company name changed ess (emea) LIMITED\certificate issued on 04/03/15. 2015-03-04 View Report
Resolution. Description: Resolutions. 2015-02-16 View Report
Change of name. Change of name notice. 2015-02-16 View Report
Accounts. Accounts type full. 2015-02-13 View Report
Gazette. Gazette filings brought up to date. 2015-02-07 View Report
Dissolution. Dissolved compulsory strike off suspended. 2015-01-21 View Report
Gazette. Gazette notice compulsory. 2014-12-30 View Report
Annual return. With made up date full list shareholders. 2014-02-25 View Report
Officers. Change date: 2014-02-07. Officer name: Ms Marina Comninos. 2014-02-24 View Report
Officers. Change date: 2014-02-07. Officer name: Ms Marina Comninos. 2014-02-24 View Report
Accounts. Accounts type full. 2013-06-03 View Report
Annual return. With made up date full list shareholders. 2013-02-20 View Report
Accounts. Accounts type full. 2012-10-02 View Report
Officers. Officer name: Ms Marina Comninos. 2012-07-23 View Report
Officers. Officer name: John Goulandris. 2012-07-20 View Report
Annual return. With made up date full list shareholders. 2012-02-09 View Report
Auditors. Auditors resignation company. 2011-11-22 View Report
Accounts. Accounts type full. 2011-09-19 View Report
Officers. Officer name: Mr John Dimitri Goulandris. 2011-04-21 View Report
Officers. Officer name: William Dobie. 2011-04-21 View Report
Annual return. With made up date full list shareholders. 2011-03-04 View Report
Accounts. Accounts type total exemption full. 2010-09-06 View Report
Annual return. With made up date full list shareholders. 2010-03-01 View Report