Advanced company searchLink opens in new window

E Y C LIMITED

Company number 04935478

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
09 Jan 2025 CS01 Confirmation statement made on 2 January 2025 with no updates
10 Dec 2024 DISS40 Compulsory strike-off action has been discontinued
09 Dec 2024 AA Full accounts made up to 31 December 2022
11 Sep 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
20 Aug 2024 GAZ1 First Gazette notice for compulsory strike-off
11 Jan 2024 CS01 Confirmation statement made on 2 January 2024 with no updates
20 Apr 2023 MR01 Registration of charge 049354780007, created on 19 April 2023
20 Apr 2023 MR01 Registration of charge 049354780008, created on 19 April 2023
20 Apr 2023 MR01 Registration of charge 049354780009, created on 19 April 2023
20 Apr 2023 MR01 Registration of charge 049354780010, created on 19 April 2023
27 Jan 2023 CS01 Confirmation statement made on 2 January 2023 with no updates
27 Jan 2023 MR04 Satisfaction of charge 6 in full
16 Dec 2022 AA Full accounts made up to 31 December 2021
20 Oct 2022 TM01 Termination of appointment of Samantha Claire Sheriff as a director on 20 October 2022
20 Oct 2022 AD01 Registered office address changed from Suite 227, Quatro House Frimley Road Frimley Camberley Surrey GU16 7ER England to Quatro House Frimley Camberley Surrey GU16 7ER on 20 October 2022
04 Aug 2022 AP01 Appointment of Mr. Philippe Antonio as a director on 2 August 2022
04 Aug 2022 TM01 Termination of appointment of Jonathan Karl Hustis as a director on 1 August 2022
01 Apr 2022 AD01 Registered office address changed from 11 Halifax Court Cross Lane Fernwood Newark NG24 3JP England to Suite 227, Quatro House Frimley Road Frimley Camberley Surrey GU16 7ER on 1 April 2022
20 Jan 2022 CS01 Confirmation statement made on 2 January 2022 with updates
06 Jan 2022 PSC01 Notification of Kathleen Wadhwani as a person with significant control on 6 April 2016
06 Jan 2022 PSC01 Notification of Romesh Wadhwani as a person with significant control on 6 April 2016
06 Jan 2022 PSC07 Cessation of Eyc, Inc. as a person with significant control on 17 December 2021
28 Dec 2021 PSC02 Notification of Eyc, Inc. as a person with significant control on 7 December 2021
28 Dec 2021 PSC07 Cessation of Eyc Group Ltd as a person with significant control on 7 December 2021
12 Oct 2021 AA Full accounts made up to 31 December 2020