EVERBRIDGE EUROPE LIMITED

03621410
17 GROSVENOR STREET MAYFAIR LONDON W1K 4QG

Documents

Documents
Date Category Description Pages
07 Aug 2024 mortgage Registration of a charge 6 Buy now
01 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Jul 2024 accounts Annual Accounts 40 Buy now
04 Mar 2024 officers Appointment of director (Mr David Eugene Rockvam) 2 Buy now
04 Mar 2024 officers Termination of appointment of director (Patrick Brickley) 1 Buy now
30 Aug 2023 accounts Annual Accounts 37 Buy now
02 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 May 2023 officers Change of particulars for director (Mr Patrick Brickley) 2 Buy now
26 Apr 2023 officers Change of particulars for director (Mr Patrick Brickley) 2 Buy now
26 Apr 2023 officers Change of particulars for secretary (Mrs Glynnis Jane Kellaway) 1 Buy now
04 Apr 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Mar 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Mar 2023 officers Appointment of director (Mr Patrick Brickley) 2 Buy now
01 Mar 2023 officers Termination of appointment of director (Elliot Jay Mark) 1 Buy now
20 Jan 2023 accounts Annual Accounts 34 Buy now
28 Dec 2022 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
18 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Mar 2022 accounts Annual Accounts 33 Buy now
14 Sep 2021 officers Change of particulars for director (Mr Elliot Mark) 2 Buy now
03 Sep 2021 officers Appointment of director (Mr Elliot Mark) 2 Buy now
03 Sep 2021 officers Change of particulars for director (Mrs Glynnis Jane Kellaway) 2 Buy now
03 Sep 2021 officers Appointment of director (Mrs Glynnis Jane Kellaway) 2 Buy now
03 Sep 2021 officers Termination of appointment of director (Francisco Javier Fernandez Colado) 1 Buy now
02 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Dec 2020 accounts Annual Accounts 27 Buy now
04 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Dec 2019 officers Termination of appointment of director (Jaime Wallace Ellertson) 1 Buy now
18 Nov 2019 accounts Annual Accounts 26 Buy now
20 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Jul 2019 officers Termination of appointment of director (Kenneth Scott Goldman) 1 Buy now
05 Oct 2018 accounts Annual Accounts 10 Buy now
31 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 May 2018 officers Appointment of secretary (Mrs Glynnis Jane Kellaway) 2 Buy now
14 Dec 2017 officers Termination of appointment of director (Nick Hawkins) 1 Buy now
05 Oct 2017 accounts Annual Accounts 18 Buy now
12 Sep 2017 officers Appointment of director (Mr Francisco Javier Fernandez Colado) 2 Buy now
25 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Sep 2016 accounts Annual Accounts 16 Buy now
05 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
11 Jan 2016 mortgage Statement of satisfaction of a charge 1 Buy now
03 Nov 2015 change-of-name Certificate Change Of Name Company 3 Buy now
13 Oct 2015 accounts Annual Accounts 17 Buy now
17 Sep 2015 annual-return Annual Return 4 Buy now
15 May 2015 officers Termination of appointment of director (Cintawati Putra) 1 Buy now
15 May 2015 officers Appointment of director (Nick Hawkins) 2 Buy now
15 May 2015 officers Appointment of director (Kenneth Goldman) 2 Buy now
18 Sep 2014 annual-return Annual Return 3 Buy now
18 Sep 2014 officers Change of particulars for director (Mr Jaime Wallace Ellertson) 2 Buy now
18 Sep 2014 officers Change of particulars for director (Ms Cintawati Putra) 2 Buy now
20 Aug 2014 officers Termination of appointment of director (David Percy Flower) 1 Buy now
25 Apr 2014 accounts Annual Accounts 6 Buy now
27 Mar 2014 mortgage Registration of a charge 21 Buy now
24 Mar 2014 change-of-constitution Statement Of Companys Objects 2 Buy now
24 Mar 2014 resolution Resolution 39 Buy now
17 Mar 2014 officers Appointment of director (Mr Jaime Wallace Ellertson) 2 Buy now
17 Mar 2014 officers Appointment of director (Mr David Percy Flower) 2 Buy now
17 Mar 2014 officers Appointment of director (Ms Cintawati Putra) 2 Buy now
14 Mar 2014 officers Termination of appointment of director (Trevor Wheatley- Perry) 1 Buy now
14 Mar 2014 officers Termination of appointment of director (Daren Rapley) 1 Buy now
14 Mar 2014 officers Termination of appointment of director (Owen Miles) 1 Buy now
20 Feb 2014 mortgage Statement of satisfaction of a charge 6 Buy now
06 Nov 2013 annual-return Annual Return 5 Buy now
07 Oct 2013 accounts Annual Accounts 6 Buy now
27 Sep 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
22 Nov 2012 officers Termination of appointment of secretary (Laura Ashby) 1 Buy now
31 Aug 2012 accounts Annual Accounts 5 Buy now
29 Aug 2012 annual-return Annual Return 5 Buy now
26 Aug 2011 annual-return Annual Return 5 Buy now
22 Aug 2011 accounts Annual Accounts 5 Buy now
16 Sep 2010 annual-return Annual Return 5 Buy now
16 Sep 2010 officers Change of particulars for director (Trevor Paul Wheatley- Perry) 2 Buy now
09 Aug 2010 accounts Annual Accounts 6 Buy now
15 Apr 2010 officers Appointment of secretary (Miss Laura Jayne Ashby) 1 Buy now
15 Apr 2010 officers Termination of appointment of secretary (Stephen Cardy) 1 Buy now
18 Feb 2010 officers Appointment of director (Mr Owen Miles) 2 Buy now
16 Oct 2009 annual-return Annual Return 4 Buy now
21 Jul 2009 accounts Annual Accounts 6 Buy now
11 Jun 2009 address Registered office changed on 11/06/2009 from 870 the crescent colchester business park colchester essex CO4 9YQ 1 Buy now
12 Feb 2009 accounts Accounting reference date extended from 30/09/2009 to 31/12/2009 1 Buy now
28 Jan 2009 officers Appointment terminated secretary s l secretariat LIMITED 1 Buy now
18 Dec 2008 officers Secretary appointed mr stephen frank cardy 1 Buy now
05 Dec 2008 annual-return Return made up to 25/08/08; full list of members 4 Buy now
29 Aug 2008 address Registered office changed on 29/08/2008 from 47 butt road colchester essex CO3 3BZ 1 Buy now
24 Jul 2008 accounts Annual Accounts 6 Buy now
19 Oct 2007 annual-return Return made up to 25/08/07; full list of members 5 Buy now
22 Jul 2007 accounts Annual Accounts 6 Buy now
23 Apr 2007 annual-return Return made up to 25/08/06; full list of members 5 Buy now
23 Apr 2007 officers Director's particulars changed 1 Buy now
15 Sep 2006 officers New director appointed 2 Buy now
20 Jun 2006 officers Director resigned 1 Buy now
20 Jun 2006 officers Secretary resigned 1 Buy now
20 Jun 2006 officers New secretary appointed 2 Buy now
20 Dec 2005 accounts Annual Accounts 6 Buy now
11 Nov 2005 accounts Accounting reference date shortened from 31/12/05 to 30/09/05 1 Buy now
16 Sep 2005 annual-return Return made up to 25/08/05; full list of members 7 Buy now
05 May 2005 accounts Annual Accounts 5 Buy now
03 Nov 2004 address Registered office changed on 03/11/04 from: vocal house ground floor brooms barn little tey road feering essex CO5 9RS 1 Buy now
21 Sep 2004 annual-return Return made up to 25/08/04; full list of members 7 Buy now
02 Sep 2004 accounts Annual Accounts 5 Buy now
04 May 2004 address Registered office changed on 04/05/04 from: 5-6 threshelford business park inworth road, feering colchester essex CO5 9SE 1 Buy now