EMBARCADERO TECHNOLOGIES EUROPE LTD.

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
22/07/2522 July 2025 Confirmation statement made on 2025-07-22 with no updates

View Document

06/05/256 May 2025 Appointment of Christophe Maurice Escobar as a director on 2025-04-30

View Document

25/02/2525 February 2025 Full accounts made up to 2024-03-31

View Document

22/07/2422 July 2024 Confirmation statement made on 2024-07-22 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/12/2319 December 2023 Full accounts made up to 2023-03-31

View Document

24/07/2324 July 2023 Confirmation statement made on 2023-07-22 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

01/02/231 February 2023 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 2023-02-01

View Document

23/12/2223 December 2022 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 2022-12-23

View Document

16/12/2216 December 2022 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 2022-12-16

View Document

25/10/2225 October 2022 Full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

05/10/215 October 2021 Full accounts made up to 2021-03-31

View Document

30/07/2130 July 2021 Confirmation statement made on 2021-07-22 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/07/2031 July 2020 FULL ACCOUNTS MADE UP TO 31/03/20

View Document

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 22/07/20, NO UPDATES

View Document

19/12/1919 December 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

14/11/1914 November 2019 SECRETARY'S CHANGE OF PARTICULARS / JONATHAN LLOYD / 12/11/2019

View Document

12/11/1912 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD LEE CHAMBERS III / 12/11/2019

View Document

12/11/1912 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RANDALL ERIC JACOPS / 12/11/2019

View Document

04/11/194 November 2019 REGISTERED OFFICE CHANGED ON 04/11/2019 FROM THE ENTERPRISE CENTRE FIRST FLOOR, UNIT 2, THE ENTERPRISE CENTRE BRACKNELL RG12 1NF UNITED KINGDOM

View Document

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 22/07/19, WITH UPDATES

View Document

29/07/1929 July 2019 SECRETARY'S CHANGE OF PARTICULARS / JONATHAN LLOYD / 29/07/2019

View Document

29/07/1929 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD LEE CHAMBERS III / 02/01/2019

View Document

29/07/1929 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RANDALL ERIC JACOPS / 29/07/2019

View Document

24/12/1824 December 2018 REGISTERED OFFICE CHANGED ON 24/12/2018 FROM YORK HOUSE YORK HOUSE (2ND FLOOR) 18 YORK ROAD MAIDENHEAD BERKSHIRE SL6 1SF UNITED KINGDOM

View Document

26/09/1826 September 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 22/07/18, NO UPDATES

View Document

02/10/172 October 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

05/09/175 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD LEE CHAMBERS III / 24/10/2016

View Document

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 22/07/17, NO UPDATES

View Document

07/02/177 February 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

25/07/1625 July 2016 CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES

View Document

30/03/1630 March 2016 AUDITOR'S RESIGNATION

View Document

29/01/1629 January 2016 SECRETARY'S CHANGE OF PARTICULARS / JONATHAN LLOYD / 28/01/2016

View Document

28/01/1628 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RANDALL ERIC JACOPS / 28/01/2016

View Document

28/01/1628 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD LEE CHAMBERS III / 28/01/2016

View Document

28/01/1628 January 2016 REGISTERED OFFICE CHANGED ON 28/01/2016 FROM YORK HOUSE (2ND FLOOR) 18 YORK ROAD MAIDENHEAD BERKSHIRE SL6 1SF

View Document

19/11/1519 November 2015 DIRECTOR APPOINTED MR RANDOLFF JACOPS

View Document

19/11/1519 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RANDOLFF JACOPS / 09/10/2015

View Document

19/11/1519 November 2015 DIRECTOR APPOINTED MR RICHARD LEE CHAMBERS III

View Document

18/11/1518 November 2015 APPOINTMENT TERMINATED, DIRECTOR ROBERT LEVIN

View Document

18/11/1518 November 2015 CURREXT FROM 31/12/2015 TO 31/03/2016

View Document

18/11/1518 November 2015 APPOINTMENT TERMINATED, DIRECTOR NIGEL BROWN

View Document

30/07/1530 July 2015 Annual return made up to 22 July 2015 with full list of shareholders

View Document

02/07/152 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

28/07/1428 July 2014 Annual return made up to 22 July 2014 with full list of shareholders

View Document

09/07/149 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

28/01/1428 January 2014 SECRETARY APPOINTED JONATHAN LLOYD

View Document

15/01/1415 January 2014 SECRETARY APPOINTED JONATHAN LLOYD

View Document

09/12/139 December 2013 APPOINTMENT TERMINATED, SECRETARY JULIE STEPHENS

View Document

31/07/1331 July 2013 Annual return made up to 22 July 2013 with full list of shareholders

View Document

21/06/1321 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

18/06/1318 June 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

23/07/1223 July 2012 Annual return made up to 22 July 2012 with full list of shareholders

View Document

09/07/129 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

26/06/1226 June 2012 DIRECTOR APPOINTED CHIEF FINANCIAL OFFICER ROBERT GREGG LEVIN

View Document

05/01/125 January 2012 APPOINTMENT TERMINATED, DIRECTOR JAMES LINES

View Document

27/07/1127 July 2011 Annual return made up to 22 July 2011 with full list of shareholders

View Document

05/04/115 April 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

10/08/1010 August 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

23/07/1023 July 2010 Annual return made up to 22 July 2010 with full list of shareholders

View Document

23/07/1023 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES LINES / 22/07/2010

View Document

03/08/093 August 2009 RETURN MADE UP TO 23/07/09; FULL LIST OF MEMBERS

View Document

24/06/0924 June 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

24/07/0824 July 2008 RETURN MADE UP TO 23/07/08; FULL LIST OF MEMBERS

View Document

04/06/084 June 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

02/01/082 January 2008 DIRECTOR RESIGNED

View Document

02/01/082 January 2008 REGISTERED OFFICE CHANGED ON 02/01/08 FROM: THAMES HOUSE 17 MARLOW ROAD MAIDENHEAD BERKSHIRE SL6 7AA

View Document

14/11/0714 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/09/078 September 2007 NEW DIRECTOR APPOINTED

View Document

08/09/078 September 2007 NEW DIRECTOR APPOINTED

View Document

16/08/0716 August 2007 RETURN MADE UP TO 23/07/07; NO CHANGE OF MEMBERS

View Document

13/08/0713 August 2007 DIRECTOR RESIGNED

View Document

24/07/0724 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

16/02/0716 February 2007 NEW DIRECTOR APPOINTED

View Document

23/01/0723 January 2007 DIRECTOR RESIGNED

View Document

13/11/0613 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

27/10/0627 October 2006 NEW DIRECTOR APPOINTED

View Document

03/08/063 August 2006 RETURN MADE UP TO 23/07/06; FULL LIST OF MEMBERS

View Document

21/12/0521 December 2005 COMPANY NAME CHANGED EMBARCADERO EUROPE LIMITED CERTIFICATE ISSUED ON 21/12/05

View Document

04/11/054 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

04/08/054 August 2005 RETURN MADE UP TO 23/07/05; FULL LIST OF MEMBERS

View Document

23/06/0523 June 2005 DIRECTOR RESIGNED

View Document

23/06/0523 June 2005 NEW SECRETARY APPOINTED

View Document

23/06/0523 June 2005 SECRETARY RESIGNED

View Document

30/09/0430 September 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

04/08/044 August 2004 RETURN MADE UP TO 23/07/04; FULL LIST OF MEMBERS

View Document

12/03/0412 March 2004 DIRECTOR RESIGNED

View Document

04/11/034 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

15/08/0315 August 2003 RETURN MADE UP TO 23/07/03; FULL LIST OF MEMBERS

View Document

19/06/0319 June 2003 AUDITOR'S RESIGNATION

View Document

18/02/0318 February 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

13/12/0213 December 2002 REGISTERED OFFICE CHANGED ON 13/12/02 FROM: BRAYWICK HOUSE WEST WINDSOR ROAD MAIDENHEAD BERKSHIRE SL6 1DN

View Document

29/10/0229 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

02/10/022 October 2002 NEW SECRETARY APPOINTED

View Document

02/10/022 October 2002 SECRETARY RESIGNED

View Document

18/07/0218 July 2002 RETURN MADE UP TO 23/07/02; FULL LIST OF MEMBERS

View Document

01/07/021 July 2002 NEW DIRECTOR APPOINTED

View Document

26/06/0226 June 2002 DIRECTOR RESIGNED

View Document

07/11/017 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

02/11/012 November 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

11/09/0111 September 2001 NEW DIRECTOR APPOINTED

View Document

21/08/0121 August 2001 RETURN MADE UP TO 23/07/01; FULL LIST OF MEMBERS

View Document

28/01/0128 January 2001 NEW SECRETARY APPOINTED

View Document

20/01/0120 January 2001 SECRETARY RESIGNED

View Document

21/12/0021 December 2000 NEW DIRECTOR APPOINTED

View Document

20/12/0020 December 2000 AUDITOR'S RESIGNATION

View Document

27/10/0027 October 2000 REGISTERED OFFICE CHANGED ON 27/10/00 FROM: 18 YORK ROAD MAIDENHEAD BERKSHIRE SL6 1SF

View Document

23/08/0023 August 2000 RETURN MADE UP TO 23/07/00; FULL LIST OF MEMBERS

View Document

30/05/0030 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

13/04/0013 April 2000 REGISTERED OFFICE CHANGED ON 13/04/00 FROM: BROADWAY HOUSE 21 BROADWAY MAIDENHEAD BERKSHIRE SL6 1NJ

View Document

21/12/9921 December 1999 DIRECTOR RESIGNED

View Document

19/10/9919 October 1999 AMENDING FORM 88(2)R

View Document

27/08/9927 August 1999 RETURN MADE UP TO 23/07/99; FULL LIST OF MEMBERS

View Document

08/04/998 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

15/03/9915 March 1999 ACC. REF. DATE EXTENDED FROM 31/07/98 TO 31/12/98

View Document

22/12/9822 December 1998 REGISTERED OFFICE CHANGED ON 22/12/98 FROM: WINTER HILL HOUSE MARLOW REACH STATION APPROACH MARLOW BUCKINGHAMSHIRE SL7 1NT

View Document

24/11/9824 November 1998 COMPANY NAME CHANGED EMBARCADERO TECHNOLOGIES EUROPE LIMITED CERTIFICATE ISSUED ON 25/11/98

View Document

27/10/9827 October 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/10/9820 October 1998 NEW DIRECTOR APPOINTED

View Document

09/10/989 October 1998 SECRETARY RESIGNED

View Document

09/10/989 October 1998 NEW DIRECTOR APPOINTED

View Document

09/10/989 October 1998 DIRECTOR RESIGNED

View Document

25/09/9825 September 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/09/9823 September 1998 COMPANY NAME CHANGED PIPDALE LIMITED CERTIFICATE ISSUED ON 24/09/98

View Document

18/09/9818 September 1998 £ NC 100/100000 16/09/98

View Document

18/09/9818 September 1998 NC INC ALREADY ADJUSTED 16/09/98

View Document

18/09/9818 September 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 16/09/98

View Document

18/09/9818 September 1998 DIRECTORS POWERS 16/09/98

View Document

27/08/9827 August 1998 RETURN MADE UP TO 23/07/98; NO CHANGE OF MEMBERS

View Document

09/06/989 June 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/97

View Document

09/06/989 June 1998 EXEMPTION FROM APPOINTING AUDITORS 20/05/98

View Document

14/08/9714 August 1997 RETURN MADE UP TO 23/07/97; FULL LIST OF MEMBERS

View Document

02/06/972 June 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/06/972 June 1997 NEW DIRECTOR APPOINTED

View Document

02/06/972 June 1997 REGISTERED OFFICE CHANGED ON 02/06/97 FROM: 2 HIGH STREET PENYDARREN MERTHYR TYDFIL MID GLAMORGAN CF47 9AH

View Document

19/05/9719 May 1997 SECRETARY RESIGNED

View Document

19/05/9719 May 1997 DIRECTOR RESIGNED

View Document

23/07/9623 July 1996 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