EMBARCADERO TECHNOLOGIES EUROPE LTD.

03228491
SUITE 4, 7TH FLOOR 50 BROADWAY LONDON UNITED KINGDOM SW1H 0DB

Documents

Documents
Date Category Description Pages
22 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Dec 2023 accounts Annual Accounts 27 Buy now
24 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Feb 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Dec 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Dec 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Oct 2022 accounts Annual Accounts 25 Buy now
26 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Oct 2021 accounts Annual Accounts 24 Buy now
30 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jul 2020 accounts Annual Accounts 23 Buy now
27 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Dec 2019 accounts Annual Accounts 28 Buy now
14 Nov 2019 officers Change of particulars for secretary (Jonathan Lloyd) 1 Buy now
12 Nov 2019 officers Change of particulars for director (Mr Randall Eric Jacops) 2 Buy now
12 Nov 2019 officers Change of particulars for director (Mr Richard Lee Chambers Iii) 2 Buy now
04 Nov 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Jul 2019 officers Change of particulars for secretary (Jonathan Lloyd) 1 Buy now
29 Jul 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Jul 2019 officers Change of particulars for director (Mr Randall Eric Jacops) 2 Buy now
29 Jul 2019 officers Change of particulars for director (Mr Richard Lee Chambers Iii) 2 Buy now
24 Dec 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Sep 2018 accounts Annual Accounts 27 Buy now
23 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Oct 2017 accounts Annual Accounts 27 Buy now
05 Sep 2017 officers Change of particulars for director (Mr Richard Lee Chambers Iii) 2 Buy now
24 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Feb 2017 accounts Annual Accounts 27 Buy now
25 Jul 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Mar 2016 auditors Auditors Resignation Company 1 Buy now
29 Jan 2016 officers Change of particulars for secretary (Jonathan Lloyd) 1 Buy now
28 Jan 2016 officers Change of particulars for director (Mr Richard Lee Chambers Iii) 2 Buy now
28 Jan 2016 officers Change of particulars for director (Mr Randall Eric Jacops) 2 Buy now
28 Jan 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Nov 2015 officers Change of particulars for director (Mr Randolff Jacops) 2 Buy now
19 Nov 2015 officers Appointment of director (Mr Randolff Jacops) 2 Buy now
19 Nov 2015 officers Appointment of director (Mr Richard Lee Chambers Iii) 2 Buy now
18 Nov 2015 officers Termination of appointment of director (Robert Gregg Levin) 1 Buy now
18 Nov 2015 officers Termination of appointment of director (Nigel Martyn Brown) 1 Buy now
18 Nov 2015 accounts Change Account Reference Date Company Current Extended 1 Buy now
30 Jul 2015 annual-return Annual Return 4 Buy now
02 Jul 2015 accounts Annual Accounts 22 Buy now
28 Jul 2014 annual-return Annual Return 4 Buy now
09 Jul 2014 accounts Annual Accounts 22 Buy now
28 Jan 2014 officers Appointment of secretary (Jonathan Lloyd) 2 Buy now
15 Jan 2014 officers Appointment of secretary (Jonathan Lloyd) 2 Buy now
09 Dec 2013 officers Termination of appointment of secretary (Julie Stephens) 1 Buy now
31 Jul 2013 annual-return Annual Return 5 Buy now
21 Jun 2013 accounts Annual Accounts 20 Buy now
18 Jun 2013 mortgage Statement of satisfaction of a charge 1 Buy now
23 Jul 2012 annual-return Annual Return 5 Buy now
09 Jul 2012 accounts Annual Accounts 20 Buy now
26 Jun 2012 officers Appointment of director (Chief Financial Officer Robert Gregg Levin) 2 Buy now
05 Jan 2012 officers Termination of appointment of director (James Lines) 1 Buy now
27 Jul 2011 annual-return Annual Return 5 Buy now
05 Apr 2011 accounts Annual Accounts 20 Buy now
10 Aug 2010 accounts Annual Accounts 19 Buy now
23 Jul 2010 annual-return Annual Return 5 Buy now
23 Jul 2010 officers Change of particulars for director (James Lines) 2 Buy now
03 Aug 2009 annual-return Return made up to 23/07/09; full list of members 3 Buy now
24 Jun 2009 accounts Annual Accounts 17 Buy now
24 Jul 2008 annual-return Return made up to 23/07/08; full list of members 3 Buy now
04 Jun 2008 accounts Annual Accounts 16 Buy now
02 Jan 2008 address Registered office changed on 02/01/08 from: thames house 17 marlow road maidenhead berkshire SL6 7AA 1 Buy now
02 Jan 2008 officers Director resigned 1 Buy now
14 Nov 2007 mortgage Particulars of mortgage/charge 3 Buy now
08 Sep 2007 officers New director appointed 2 Buy now
08 Sep 2007 officers New director appointed 2 Buy now
16 Aug 2007 annual-return Return made up to 23/07/07; no change of members 7 Buy now
13 Aug 2007 officers Director resigned 1 Buy now
24 Jul 2007 accounts Annual Accounts 16 Buy now
16 Feb 2007 officers New director appointed 1 Buy now
23 Jan 2007 officers Director resigned 1 Buy now
13 Nov 2006 accounts Annual Accounts 15 Buy now
27 Oct 2006 officers New director appointed 2 Buy now
03 Aug 2006 annual-return Return made up to 23/07/06; full list of members 6 Buy now
21 Dec 2005 change-of-name Certificate Change Of Name Company 2 Buy now
04 Nov 2005 accounts Annual Accounts 15 Buy now
04 Aug 2005 annual-return Return made up to 23/07/05; full list of members 6 Buy now
23 Jun 2005 officers New secretary appointed 3 Buy now
23 Jun 2005 officers Director resigned 1 Buy now
23 Jun 2005 officers Secretary resigned 1 Buy now
30 Sep 2004 accounts Annual Accounts 15 Buy now
04 Aug 2004 annual-return Return made up to 23/07/04; full list of members 7 Buy now
12 Mar 2004 officers Director resigned 2 Buy now
04 Nov 2003 accounts Annual Accounts 15 Buy now
15 Aug 2003 annual-return Return made up to 23/07/03; full list of members 7 Buy now
19 Jun 2003 auditors Auditors Resignation Company 1 Buy now
18 Feb 2003 officers Director's particulars changed 1 Buy now
13 Dec 2002 address Registered office changed on 13/12/02 from: braywick house west windsor road maidenhead berkshire SL6 1DN 1 Buy now
29 Oct 2002 accounts Annual Accounts 14 Buy now
02 Oct 2002 officers Secretary resigned 1 Buy now
02 Oct 2002 officers New secretary appointed 2 Buy now
18 Jul 2002 annual-return Return made up to 23/07/02; full list of members 7 Buy now
01 Jul 2002 officers New director appointed 2 Buy now
26 Jun 2002 officers Director resigned 1 Buy now
07 Nov 2001 accounts Annual Accounts 14 Buy now
02 Nov 2001 accounts Delivery ext'd 3 mth 31/12/00 1 Buy now
11 Sep 2001 officers New director appointed 2 Buy now
21 Aug 2001 annual-return Return made up to 23/07/01; full list of members 11 Buy now