- Company Overview for QUALCOMM EUROPE, INC. (FC023292)
- Filing history for QUALCOMM EUROPE, INC. (FC023292)
- People for QUALCOMM EUROPE, INC. (FC023292)
- UK establishments for QUALCOMM EUROPE, INC. (FC023292)
- More for QUALCOMM EUROPE, INC. (FC023292)
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) |
---|---|---|---|
18 May 2020 | OSDS01 | Closure of UK establishment(s) BR009080 and overseas company FC023292 on 1 April 2020 | |
05 Feb 2020 | AA | Full accounts made up to 29 September 2019 | |
04 Sep 2019 | AA | Full accounts made up to 30 September 2018 | |
13 Nov 2018 | AA | Full accounts made up to 24 September 2017 | |
01 Nov 2017 | AA | Full accounts made up to 25 September 2016 | |
08 Jun 2017 | OSCH01 | Details changed for a UK establishment - BR009080 Address Change Building 4 chiswich park 566 chiswick park high road, london, W4 5YE,10 May 2011 | |
08 Jun 2017 | OSTM02 | Termination of appointment of Rhonda Starr Wagner as secretary on 6 January 2016 | |
08 Jun 2017 | OSAP01 | Appointment of Mr Gordon Thomas Rowe as a director on 2 April 2017 | |
08 Jun 2017 | OSAP03 | Appointment of Adam Philip Schwenker as a secretary on 6 January 2016 | |
25 Jan 2017 | AA | Full accounts made up to 27 September 2015 | |
13 Nov 2015 | AA | Full accounts made up to 28 September 2014 | |
12 Aug 2015 | OSTM01 | Termination of appointment of William E Keitel as a director on 3 August 2015 | |
12 Aug 2015 | OSAP01 | Appointment of Daniel Philip Welch as a director on 3 August 2015 | |
18 Nov 2014 | AA | Full accounts made up to 29 September 2013 | |
06 Dec 2013 | AA | Full accounts made up to 30 September 2012 | |
06 Dec 2013 | AA | Full accounts made up to 25 September 2011 | |
15 Feb 2012 | OSCH03 | Director's details changed for William E Keitel on 25 January 2012 | |
23 Dec 2011 | OSCH07 | Change of details for Andrew Michael Gilbert of Mount Lodge Grants Hill, Bampton, Tiverton, Devon, Ex16 9Lb as a person authorised to represent UK establishment BR009080 on 13 December 2011 | |
22 Aug 2011 | AA | Full accounts made up to 27 September 2009 | |
24 May 2011 | OSCH01 | Details changed for a UK establishment - BR009080 Address Change Waterfront (4TH floor), hammersmith embankment, chancellors road, london, W6 9RU,10 May 2011 | |
24 Nov 2010 | OSCH09 | Change of details for Andrew Gilbert as a person authorised to accept service for UK establishment BR009080 on 13 September 2010 | |
27 Jul 2010 | OSCH09 | Change of details for Andrew Gilbert as a person authorised to accept service for UK establishment BR009080 on 9 June 2010 | |
27 Jul 2010 | OSCH03 | Director's details changed for William E Keitel on 4 June 2010 | |
15 Oct 2008 | BR4 |
Appointment terminated secretary corporation service company (corporate support services).
|
|
15 Oct 2008 | BR4 |
Secretary appointed rhonda wagner
|