- Company Overview for EZE SOFTWARE EMEA LIMITED (03431380)
- Filing history for EZE SOFTWARE EMEA LIMITED (03431380)
- People for EZE SOFTWARE EMEA LIMITED (03431380)
- Charges for EZE SOFTWARE EMEA LIMITED (03431380)
- More for EZE SOFTWARE EMEA LIMITED (03431380)
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) |
---|---|---|---|
29 Aug 2019 | AP01 | Appointment of Mr Patrick John Louis Pedonti as a director on 24 August 2019 | |
27 Aug 2019 | TM01 | Termination of appointment of David John Quinlan as a director on 23 August 2019 | |
21 Aug 2019 | CH01 | Director's details changed for Mr David John Quinlan on 16 August 2019 | |
15 Jul 2019 | SH19 |
Statement of capital on 15 July 2019
|
|
15 Jul 2019 | SH20 | Statement by Directors | |
15 Jul 2019 | CAP-SS | Solvency Statement dated 30/06/19 | |
15 Jul 2019 | RESOLUTIONS |
Resolutions
|
|
11 Feb 2019 | CH01 | Director's details changed for Mr David John Quinlan on 11 February 2019 | |
06 Nov 2018 | TM01 | Termination of appointment of Peter Cameron Hyzer as a director on 5 November 2018 | |
17 Oct 2018 | PSC02 | Notification of Ss&C Technologies Holdings, Inc. as a person with significant control on 1 October 2018 | |
16 Oct 2018 | PSC09 | Withdrawal of a person with significant control statement on 16 October 2018 | |
14 Sep 2018 | CS01 | Confirmation statement made on 9 September 2018 with updates | |
29 May 2018 | AA | Group of companies' accounts made up to 31 December 2017 | |
16 Oct 2017 | AA | Group of companies' accounts made up to 31 December 2016 | |
11 Sep 2017 | CS01 | Confirmation statement made on 9 September 2017 with updates | |
14 Jun 2017 | CH01 | Director's details changed for Mr David John Quinlan on 1 June 2017 | |
02 Jun 2017 | AP01 | Appointment of Mr David John Quinlan as a director on 1 June 2017 | |
01 Jun 2017 | TM01 | Termination of appointment of Gerard John Gualtieri as a director on 31 May 2017 | |
17 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
19 Sep 2016 | CS01 | Confirmation statement made on 9 September 2016 with updates | |
29 Oct 2015 | MISC | Appointmeny of auditors | |
03 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
21 Sep 2015 | AR01 |
Annual return made up to 9 September 2015 with full list of shareholders
Statement of capital on 2015-09-21
|
|
16 Jun 2015 | AP01 | Appointment of Peter Cameron Hyzer as a director on 8 June 2015 | |
05 Jun 2015 | AP04 | Appointment of Norose Company Secretarial Services Limited as a secretary on 12 December 2013 |