SECUREWORKS EUROPE LIMITED - LONDON


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

Description Filing date
Confirmation statement. Statement with no updates. 2024-04-16 View Report
Accounts. Accounts type full. 2023-11-03 View Report
Officers. Officer name: Mr Christopher Alan Garcia. Change date: 2023-09-11. 2023-09-12 View Report
Confirmation statement. Statement with no updates. 2023-04-17 View Report
Officers. Appointment date: 2023-03-17. Officer name: Mr. Donald Roderick Smith. 2023-03-21 View Report
Officers. Termination date: 2023-02-24. Officer name: Joseph Danford Strathmann. 2023-03-16 View Report
Gazette. Gazette filings brought up to date. 2023-01-26 View Report
Accounts. Accounts type full. 2023-01-25 View Report
Gazette. Gazette notice compulsory. 2023-01-17 View Report
Officers. Appointment date: 2022-04-27. Officer name: Mr Christopher Alan Garcia. 2022-04-28 View Report
Officers. Officer name: Robert Linn Potts. Termination date: 2022-04-27. 2022-04-28 View Report
Confirmation statement. Statement with no updates. 2022-04-19 View Report
Officers. Appointment date: 2022-03-15. Officer name: Mr Joseph Danford Strathmann. 2022-03-15 View Report
Address. New address: 1st & 2nd Floor One Creechurch Place London EC3A 5AF. Old address: Dell House, the Boulevard Cain Road Bracknell Berkshire RG12 1LF England. Change date: 2022-03-07. 2022-03-07 View Report
Accounts. Accounts type full. 2021-12-03 View Report
Officers. Officer name: Kim Fleming. Appointment date: 2021-11-26. 2021-11-30 View Report
Officers. Officer name: John Canright Nelson. Termination date: 2021-11-26. 2021-11-30 View Report
Confirmation statement. Statement with no updates. 2021-04-16 View Report
Accounts. Accounts type full. 2020-11-05 View Report
Confirmation statement. Statement with no updates. 2020-04-16 View Report
Accounts. Accounts type full. 2019-11-01 View Report
Officers. Appointment date: 2019-05-01. Officer name: Mr Robert Linn Potts. 2019-05-02 View Report
Officers. Officer name: Jeffrey Longoria. Termination date: 2019-05-01. 2019-05-02 View Report
Officers. Termination date: 2019-04-26. Officer name: Janet Merritt Bawcom. 2019-05-02 View Report
Confirmation statement. Statement with no updates. 2019-04-23 View Report
Accounts. Accounts type full. 2018-11-01 View Report
Confirmation statement. Statement with no updates. 2018-04-16 View Report
Accounts. Accounts type full. 2017-11-06 View Report
Officers. Officer name: Mr John Canright Nelson. Appointment date: 2017-10-20. 2017-11-01 View Report
Persons with significant control. Psc name: Dell Technologies Inc.. Change date: 2017-06-19. 2017-09-29 View Report
Officers. Change date: 2017-04-26. Officer name: Ms Janet Bawcom Wright. 2017-05-09 View Report
Confirmation statement. Statement with updates. 2017-04-28 View Report
Document replacement. Made up date: 2016-04-16. 2016-12-07 View Report
Capital. Second filing capital allotment shares. 2016-11-16 View Report
Accounts. Accounts type full. 2016-11-16 View Report
Officers. Appointment date: 2016-04-12. Officer name: Mr George Barry Hanna. 2016-05-03 View Report
Officers. Termination date: 2016-04-12. Officer name: Shirley Ann Creed. 2016-04-29 View Report
Annual return. Annual return company. 2016-04-19 View Report
Capital. Capital allotment shares. 2015-09-15 View Report
Officers. Officer name: Mr Jeffrey Longoria. Appointment date: 2015-09-01. 2015-09-07 View Report
Officers. Appointment date: 2015-05-14. Officer name: Mrs Janet Bawcom Wright. 2015-05-14 View Report
Accounts. Change account reference date company current shortened. 2015-04-21 View Report
Incorporation. Capital: GBP 1 2015-04-16 View Report