EMBARCADERO TECHNOLOGIES EUROPE LTD.
Company number 03228491
- Company Overview for EMBARCADERO TECHNOLOGIES EUROPE LTD. (03228491)
- Filing history for EMBARCADERO TECHNOLOGIES EUROPE LTD. (03228491)
- People for EMBARCADERO TECHNOLOGIES EUROPE LTD. (03228491)
- Charges for EMBARCADERO TECHNOLOGIES EUROPE LTD. (03228491)
- More for EMBARCADERO TECHNOLOGIES EUROPE LTD. (03228491)
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) |
---|---|---|---|
22 Jul 2024 | CS01 | Confirmation statement made on 22 July 2024 with no updates | |
19 Dec 2023 | AA | Full accounts made up to 31 March 2023 | |
24 Jul 2023 | CS01 | Confirmation statement made on 22 July 2023 with no updates | |
01 Feb 2023 | AD01 | Registered office address changed from Highlands House Basingstoke Road Spencers Wood Reading Berkshire RG7 1NT United Kingdom to Suite 4, 7th Floor 50 Broadway London SW1H 0DB on 1 February 2023 | |
23 Dec 2022 | AD01 | Registered office address changed from Suite 4, 7th Floor 50 Broadway London SW1H 0DB United Kingdom to Highlands House Basingstoke Road Spencers Wood Reading Berkshire RG7 1NT on 23 December 2022 | |
16 Dec 2022 | AD01 | Registered office address changed from Highlands House Basingstoke Road Spencers Wood Reading Berkshire RG7 1NT England to Suite 4, 7th Floor 50 Broadway London SW1H 0DB on 16 December 2022 | |
25 Oct 2022 | AA | Full accounts made up to 31 March 2022 | |
26 Jul 2022 | CS01 | Confirmation statement made on 22 July 2022 with no updates | |
05 Oct 2021 | AA | Full accounts made up to 31 March 2021 | |
30 Jul 2021 | CS01 | Confirmation statement made on 22 July 2021 with no updates | |
31 Jul 2020 | AA | Full accounts made up to 31 March 2020 | |
27 Jul 2020 | CS01 | Confirmation statement made on 22 July 2020 with no updates | |
19 Dec 2019 | AA | Full accounts made up to 31 March 2019 | |
14 Nov 2019 | CH03 | Secretary's details changed for Jonathan Lloyd on 12 November 2019 | |
12 Nov 2019 | CH01 | Director's details changed for Mr Randall Eric Jacops on 12 November 2019 | |
12 Nov 2019 | CH01 | Director's details changed for Mr Richard Lee Chambers Iii on 12 November 2019 | |
04 Nov 2019 | AD01 | Registered office address changed from The Enterprise Centre First Floor, Unit 2, the Enterprise Centre Bracknell RG12 1NF United Kingdom to Highlands House Basingstoke Road Spencers Wood Reading Berkshire RG7 1NT on 4 November 2019 | |
29 Jul 2019 | CH03 | Secretary's details changed for Jonathan Lloyd on 29 July 2019 | |
29 Jul 2019 | CS01 | Confirmation statement made on 22 July 2019 with updates | |
29 Jul 2019 | CH01 | Director's details changed for Mr Randall Eric Jacops on 29 July 2019 | |
29 Jul 2019 | CH01 | Director's details changed for Mr Richard Lee Chambers Iii on 2 January 2019 | |
24 Dec 2018 | AD01 | Registered office address changed from York House York House (2nd Floor) 18 York Road Maidenhead Berkshire SL6 1SF United Kingdom to The Enterprise Centre First Floor, Unit 2, the Enterprise Centre Bracknell RG12 1NF on 24 December 2018 | |
26 Sep 2018 | AA | Full accounts made up to 31 March 2018 | |
23 Jul 2018 | CS01 | Confirmation statement made on 22 July 2018 with no updates | |
02 Oct 2017 | AA | Full accounts made up to 31 March 2017 |