(AA) Full accounts data made up to December 31, 2022
filed on: 26th, September 2023
| accounts
|
Free Download
(29 pages)
|
(CS01) Confirmation statement with no updates August 2, 2023
filed on: 6th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH03) On April 26, 2023 secretary's details were changed
filed on: 26th, April 2023
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 17 Grosvenor Street Mayfair London W1K 4QG. Change occurred on April 4, 2023. Company's previous address: 17 Grosvenor Street London W1K 4QG United Kingdom.
filed on: 4th, April 2023
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 17 Grosvenor Street London W1K 4QG. Change occurred on March 29, 2023. Company's previous address: 6 De Grey Square De Grey Road Colchester Essex CO4 5YQ England.
filed on: 29th, March 2023
| address
|
Free Download
(1 page)
|
(AA) Full accounts data made up to December 31, 2021
filed on: 16th, March 2023
| accounts
|
Free Download
(29 pages)
|
(TM01) Director's appointment was terminated on February 15, 2023
filed on: 1st, March 2023
| officers
|
Free Download
(1 page)
|
(AP01) On February 15, 2023 new director was appointed.
filed on: 1st, March 2023
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from December 31, 2021 to December 30, 2021
filed on: 28th, December 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates August 2, 2022
filed on: 6th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to December 31, 2020
filed on: 31st, March 2022
| accounts
|
Free Download
(30 pages)
|
(CH01) On September 14, 2021 director's details were changed
filed on: 14th, September 2021
| officers
|
Free Download
(2 pages)
|
(AP01) On September 1, 2021 new director was appointed.
filed on: 3rd, September 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on September 1, 2021
filed on: 3rd, September 2021
| officers
|
Free Download
(1 page)
|
(AP01) On September 1, 2021 new director was appointed.
filed on: 3rd, September 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On September 1, 2021 director's details were changed
filed on: 3rd, September 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates August 2, 2021
filed on: 2nd, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to December 31, 2019
filed on: 13th, January 2021
| accounts
|
Free Download
(25 pages)
|
(CS01) Confirmation statement with no updates August 16, 2020
filed on: 4th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on December 1, 2019
filed on: 2nd, December 2019
| officers
|
Free Download
(1 page)
|
(AA) Small company accounts for the period up to December 31, 2018
filed on: 18th, November 2019
| accounts
|
Free Download
(21 pages)
|
(CS01) Confirmation statement with no updates August 16, 2019
filed on: 16th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on April 1, 2019
filed on: 15th, July 2019
| officers
|
Free Download
(1 page)
|
(AA) Small company accounts for the period up to December 31, 2017
filed on: 5th, October 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates August 25, 2018
filed on: 31st, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AP03) Appointment (date: May 8, 2018) of a secretary
filed on: 8th, May 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On March 2, 2018 new director was appointed.
filed on: 2nd, March 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on March 1, 2018
filed on: 2nd, March 2018
| officers
|
Free Download
(1 page)
|
(AA) Small company accounts for the period up to December 31, 2016
filed on: 5th, October 2017
| accounts
|
Free Download
(18 pages)
|
(CS01) Confirmation statement with no updates August 25, 2017
filed on: 25th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to December 31, 2015
filed on: 27th, September 2016
| accounts
|
Free Download
(16 pages)
|
(CS01) Confirmation statement with updates September 5, 2016
filed on: 5th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) New registered office address 6 De Grey Square De Grey Road Colchester Essex CO4 5YQ. Change occurred on January 21, 2016. Company's previous address: 5a Frascati Way Maidenhead Berkshire SL6 4UY.
filed on: 21st, January 2016
| address
|
Free Download
(1 page)
|
(CH01) On January 15, 2016 director's details were changed
filed on: 21st, January 2016
| officers
|
Free Download
(2 pages)
|
(AA) Small company accounts for the period up to December 31, 2014
filed on: 12th, January 2016
| accounts
|
Free Download
(8 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 11th, January 2016
| mortgage
|
Free Download
(1 page)
|
(CERTNM) Company name changed everbridge europe LIMITEDcertificate issued on 03/11/15
filed on: 3rd, November 2015
| change of name
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to September 17, 2015
filed on: 15th, October 2015
| annual return
|
Free Download
(5 pages)
|
(AP01) On April 22, 2015 new director was appointed.
filed on: 18th, May 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on April 22, 2015
filed on: 15th, May 2015
| officers
|
Free Download
(1 page)
|
(AP01) On April 22, 2015 new director was appointed.
filed on: 15th, May 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to September 17, 2014
filed on: 16th, October 2014
| annual return
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on July 31, 2014
filed on: 6th, August 2014
| officers
|
Free Download
(1 page)
|
(AA) Small company accounts for the period up to December 31, 2013
filed on: 21st, July 2014
| accounts
|
Free Download
(7 pages)
|
(MR01) Registration of charge 082164170001
filed on: 27th, March 2014
| mortgage
|
Free Download
(21 pages)
|
(CONNOT) Change of name notice
filed on: 29th, January 2014
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed everbridge uk LTDcertificate issued on 29/01/14
filed on: 29th, January 2014
| change of name
|
Free Download
(3 pages)
|
(RES15) Resolution on January 22, 2014 to change company name
change of name
|
|
(AA01) Extension of current accouting period to December 31, 2013
filed on: 23rd, September 2013
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to September 17, 2013
filed on: 18th, September 2013
| annual return
|
Free Download
(5 pages)
|
(AP01) On February 12, 2013 new director was appointed.
filed on: 12th, February 2013
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting reference period shortened from September 30, 2013 to December 31, 2012
filed on: 24th, October 2012
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 17th, September 2012
| incorporation
|
Free Download
(35 pages)
|