BROADCOM EUROPE LIMITED

Company Documents

DateDescription
01/08/251 August 2025 NewFull accounts made up to 2024-10-31

View Document

19/12/2419 December 2024 Director's details changed for Lee Kian Ching on 2024-12-17

View Document

09/10/249 October 2024 Confirmation statement made on 2024-09-29 with no updates

View Document

20/08/2420 August 2024 Full accounts made up to 2023-10-31

View Document

29/09/2329 September 2023 Confirmation statement made on 2023-09-29 with no updates

View Document

01/08/231 August 2023 Full accounts made up to 2022-10-31

View Document

05/10/225 October 2022 Confirmation statement made on 2022-09-29 with updates

View Document

07/10/217 October 2021 Confirmation statement made on 2021-09-29 with no updates

View Document

08/08/218 August 2021 Full accounts made up to 2020-10-31

View Document

18/06/2118 June 2021 Termination of appointment of Thomas Harry Krause Jr. as a director on 2021-06-04

View Document

18/06/2118 June 2021 Appointment of Ivy Yu Wen-Lan Pong as a director on 2021-06-04

View Document

10/10/1910 October 2019 CONFIRMATION STATEMENT MADE ON 29/09/19, NO UPDATES

View Document

07/10/197 October 2019 APPOINTMENT TERMINATED, SECRETARY ABOGADO NOMINEES LIMITED

View Document

24/10/1824 October 2018 FULL ACCOUNTS MADE UP TO 31/10/17

View Document

11/10/1811 October 2018 CONFIRMATION STATEMENT MADE ON 29/09/18, NO UPDATES

View Document

03/10/183 October 2018 DISS40 (DISS40(SOAD))

View Document

02/10/182 October 2018 FIRST GAZETTE

View Document

28/09/1828 September 2018 REGISTERED OFFICE CHANGED ON 28/09/2018 FROM 100 NEW BRIDGE STREET LONDON EC4V 6JA

View Document

04/10/174 October 2017 CONFIRMATION STATEMENT MADE ON 29/09/17, WITH UPDATES

View Document

02/08/172 August 2017 SECRETARY APPOINTED MARK BRAZEAL

View Document

04/07/174 July 2017 FULL ACCOUNTS MADE UP TO 30/10/16

View Document

02/06/172 June 2017 APPOINTMENT TERMINATED, DIRECTOR MARK MOHLER

View Document

02/06/172 June 2017 DIRECTOR APPOINTED PONG CHUEN LOW

View Document

02/06/172 June 2017 APPOINTMENT TERMINATED, SECRETARY MARK MOHLER

View Document

21/10/1621 October 2016 CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES

View Document

01/10/161 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

20/05/1620 May 2016 APPOINTMENT TERMINATED, DIRECTOR ANTHONY MASLOWSKI

View Document

20/04/1620 April 2016 DIRECTOR APPOINTED THOMAS HARRY KRAUSE JR

View Document

30/03/1630 March 2016 CURRSHO FROM 31/12/2016 TO 31/10/2016

View Document

30/03/1630 March 2016 APPOINTMENT TERMINATED, DIRECTOR THOMAS ANDREW

View Document

30/03/1630 March 2016 APPOINTMENT TERMINATED, DIRECTOR DEANN WORK

View Document

30/03/1630 March 2016 APPOINTMENT TERMINATED, SECRETARY DEANN WORK

View Document

30/03/1630 March 2016 DIRECTOR APPOINTED ANTHONY EDWARD MASLOWSKI

View Document

30/03/1630 March 2016 SECRETARY APPOINTED MARK ROBERT MOHLER

View Document

30/03/1630 March 2016 DIRECTOR APPOINTED MARK ROBERT MOHLER

View Document

08/10/158 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

08/10/158 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

17/11/1417 November 2014 AUDITOR'S RESIGNATION

View Document

27/10/1427 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

30/08/1430 August 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

29/08/1429 August 2014 DIRECTOR APPOINTED THOMAS PETER ANDREW

View Document

29/08/1429 August 2014 APPOINTMENT TERMINATED, DIRECTOR ROBERT TIRVA

View Document

15/10/1315 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

14/02/1314 February 2013 APPOINTMENT TERMINATED, DIRECTOR ROBERT RANGO

View Document

14/02/1314 February 2013 APPOINTMENT TERMINATED, DIRECTOR ERIC BRANDT

View Document

14/02/1314 February 2013 DIRECTOR APPOINTED ROBERT LINAS TIRVA

View Document

14/02/1314 February 2013 DIRECTOR APPOINTED DEANN WORK

View Document

16/10/1216 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

04/07/124 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

20/12/1120 December 2011 ALTER ARTICLES 09/12/2011

View Document

25/11/1125 November 2011 REDUCE ISSUED CAPITAL 21/11/2011

View Document

25/11/1125 November 2011 25/11/11 STATEMENT OF CAPITAL GBP 1

View Document

25/11/1125 November 2011 STATEMENT BY DIRECTORS

View Document

25/11/1125 November 2011 SOLVENCY STATEMENT DATED 21/11/11

View Document

17/10/1117 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

06/10/116 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

27/05/1127 May 2011 SECRETARY'S CHANGE OF PARTICULARS / DEANN WORK / 15/03/2011

View Document

27/05/1127 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT AMERICO RANGO / 15/03/2011

View Document

15/02/1115 February 2011 SECRETARY'S CHANGE OF PARTICULARS / DEANN WORK / 15/07/2010

View Document

15/02/1115 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT A RANGO / 17/09/2004

View Document

15/02/1115 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT AMERICO RANGO / 15/07/2010

View Document

06/10/106 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

03/10/103 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

02/06/102 June 2010 SECRETARY APPOINTED DEANN WORK

View Document

19/01/1019 January 2010 APPOINTMENT TERMINATED, SECRETARY CARY BERGER

View Document

14/01/1014 January 2010 APPOINTMENT TERMINATED, DIRECTOR CARY BERGER

View Document

04/11/094 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

27/10/0927 October 2009 Annual return made up to 30 September 2009 with full list of shareholders

View Document

14/05/0914 May 2009 SECTION 175 30/04/2009

View Document

27/12/0827 December 2008 RE: DIRECTORS' CONFLICTS 17/12/2008

View Document

03/11/083 November 2008 RETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

02/07/082 July 2008 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY DAVID ALEXANDER DULL LOGGED FORM

View Document

30/06/0830 June 2008 DIRECTOR AND SECRETARY APPOINTED CARY J A BERGER

View Document

05/11/075 November 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/11/075 November 2007 RETURN MADE UP TO 06/10/07; FULL LIST OF MEMBERS

View Document

05/11/075 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/11/075 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

02/11/072 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

09/10/079 October 2007 NEW DIRECTOR APPOINTED

View Document

09/10/079 October 2007 DIRECTOR RESIGNED

View Document

02/05/072 May 2007 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

09/01/079 January 2007 NEW DIRECTOR APPOINTED

View Document

11/11/0611 November 2006 RETURN MADE UP TO 06/10/06; FULL LIST OF MEMBERS

View Document

16/10/0616 October 2006 DIRECTOR RESIGNED

View Document

14/02/0614 February 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

15/11/0515 November 2005 RETURN MADE UP TO 06/10/05; FULL LIST OF MEMBERS

View Document

03/11/053 November 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

11/07/0511 July 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/07/0511 July 2005 CONSO S-DIV 20/05/05

View Document

11/07/0511 July 2005 NC INC ALREADY ADJUSTED 20/05/05

View Document

11/07/0511 July 2005 VARYING SHARE RIGHTS AND NAMES

View Document

11/07/0511 July 2005 £ NC 1370995/1371000 20/0

View Document

01/06/051 June 2005 RETURN MADE UP TO 06/10/04; FULL LIST OF MEMBERS

View Document

18/05/0518 May 2005 NEW SECRETARY APPOINTED

View Document

18/05/0518 May 2005 REGISTERED OFFICE CHANGED ON 18/05/05 FROM: 334 SCIENCE PARK MILTON ROAD CAMBRIDGE CB4 0WN

View Document

11/01/0511 January 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/12/0421 December 2004 DIRECTOR RESIGNED

View Document

21/12/0421 December 2004 NEW DIRECTOR APPOINTED

View Document

21/12/0421 December 2004 NEW DIRECTOR APPOINTED

View Document

21/12/0421 December 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/12/0421 December 2004 DIRECTOR RESIGNED

View Document

21/12/0421 December 2004 DIRECTOR RESIGNED

View Document

21/12/0421 December 2004 DIRECTOR RESIGNED

View Document

21/12/0421 December 2004 SECRETARY RESIGNED

View Document

21/12/0421 December 2004 DIRECTOR RESIGNED

View Document

21/12/0421 December 2004 DIRECTOR RESIGNED

View Document

21/12/0421 December 2004 DIRECTOR RESIGNED

View Document

21/12/0421 December 2004 DIRECTOR RESIGNED

View Document

23/11/0423 November 2004 S366A DISP HOLDING AGM 29/10/04

View Document

27/10/0427 October 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/10/0422 October 2004 COMPANY NAME CHANGED ALPHAMOSAIC LIMITED CERTIFICATE ISSUED ON 22/10/04

View Document

06/05/046 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

22/04/0422 April 2004 S-DIV 30/03/04

View Document

21/04/0421 April 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/04/0421 April 2004 £ NC 1072830/1370995 30/03/04

View Document

21/04/0421 April 2004 CONVE 30/03/04

View Document

28/01/0428 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/10/0330 October 2003 RETURN MADE UP TO 06/10/03; CHANGE OF MEMBERS

View Document

22/10/0322 October 2003 NEW DIRECTOR APPOINTED

View Document

22/10/0322 October 2003 NEW SECRETARY APPOINTED

View Document

22/10/0322 October 2003 SECRETARY RESIGNED

View Document

17/07/0317 July 2003 REGISTERED OFFICE CHANGED ON 17/07/03 FROM: C/O CAMBRIDGE CONSULTANTS SCIENCE PARK, MILTON ROAD CAMBRIDGE CAMBRIDGESHIRE CB4 0DW

View Document

08/07/038 July 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

05/06/035 June 2003 NEW DIRECTOR APPOINTED

View Document

03/06/033 June 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/06/033 June 2003 £ NC 536963/1072830 09/05/03

View Document

03/06/033 June 2003 CONVE 21/05/03

View Document

03/06/033 June 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/05/0324 May 2003 £ IC 353808/335808 13/05/03 £ SR [email protected]=18000

View Document

10/05/0310 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/04/0330 April 2003 DIRECTOR RESIGNED

View Document

06/11/026 November 2002 RETURN MADE UP TO 06/10/02; CHANGE OF MEMBERS

View Document

21/05/0221 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

22/11/0122 November 2001 £ NC 425000/536963 09/11/01

View Document

22/11/0122 November 2001 NEW DIRECTOR APPOINTED

View Document

22/11/0122 November 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/11/0122 November 2001 NC INC ALREADY ADJUSTED 09/11/01

View Document

22/11/0122 November 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/11/013 November 2001 RETURN MADE UP TO 06/10/01; FULL LIST OF MEMBERS

View Document

10/09/0110 September 2001 NEW DIRECTOR APPOINTED

View Document

10/09/0110 September 2001 DIRECTOR RESIGNED

View Document

06/09/016 September 2001 MANAGEMENT INCENTIVE SC 29/08/01

View Document

03/09/013 September 2001 NEW DIRECTOR APPOINTED

View Document

07/08/017 August 2001 ACC. REF. DATE EXTENDED FROM 31/10/01 TO 31/12/01

View Document

28/07/0128 July 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/06/018 June 2001 NEW DIRECTOR APPOINTED

View Document

08/06/018 June 2001 NEW DIRECTOR APPOINTED

View Document

22/05/0122 May 2001 NEW DIRECTOR APPOINTED

View Document

17/05/0117 May 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/05/0117 May 2001 NC INC ALREADY ADJUSTED 23/04/01

View Document

17/05/0117 May 2001 NEW SECRETARY APPOINTED

View Document

17/05/0117 May 2001 NC INC ALREADY ADJUSTED 23/04/01

View Document

17/05/0117 May 2001 WAIVE ARTICLE 6 23/04/01

View Document

17/05/0117 May 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/05/0111 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/04/0130 April 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/04/0112 April 2001 DIRECTOR RESIGNED

View Document

12/04/0112 April 2001 SECRETARY RESIGNED

View Document

10/04/0110 April 2001 S-DIV 20/03/01

View Document

10/04/0110 April 2001 VARYING SHARE RIGHTS AND NAMES

View Document

10/04/0110 April 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/04/0110 April 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/04/0110 April 2001 £ NC 100/20000 20/03/

View Document

10/04/0110 April 2001 NC INC ALREADY ADJUSTED 20/03/01

View Document

30/03/0130 March 2001 NEW DIRECTOR APPOINTED

View Document

30/03/0130 March 2001 NEW DIRECTOR APPOINTED

View Document

30/03/0130 March 2001 REGISTERED OFFICE CHANGED ON 30/03/01 FROM: ABBOTS HOUSE ABBEY STREET READING BERKSHIRE RG1 3BD

View Document

04/12/004 December 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/11/0030 November 2000 COMPANY NAME CHANGED GAC NO. 247 LIMITED CERTIFICATE ISSUED ON 01/12/00

View Document

06/10/006 October 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company