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)
27 Sep 2019 AA Full accounts made up to 31 December 2018
02 Jan 2019 CS01 Confirmation statement made on 21 November 2018 with no updates
30 Sep 2018 AA Full accounts made up to 31 December 2017
24 Sep 2018 TM01 Termination of appointment of Todd Sanders as a director on 24 September 2018
07 Feb 2018 AA Full accounts made up to 31 December 2016
09 Dec 2017 DISS40 Compulsory strike-off action has been discontinued
06 Dec 2017 AP01 Appointment of Mr Todd Sanders as a director on 17 November 2017
06 Dec 2017 CS01 Confirmation statement made on 21 November 2017 with no updates
06 Dec 2017 AP01 Appointment of Mrs Mathilde Milliès-Lacroix as a director on 17 November 2017
05 Dec 2017 GAZ1 First Gazette notice for compulsory strike-off
18 Jan 2017 AP03 Appointment of Mr Andrew Young as a secretary on 19 November 2016
17 Jan 2017 TM02 Termination of appointment of Nicolette Patricia Fisch as a secretary on 18 November 2016
21 Nov 2016 CS01 Confirmation statement made on 21 November 2016 with no updates
21 Nov 2016 CS01 Confirmation statement made on 17 October 2016 with updates
27 Sep 2016 AA Full accounts made up to 31 December 2015
13 Nov 2015 AP03 Appointment of Mrs Nicolette Patricia Fisch as a secretary on 13 November 2015
10 Nov 2015 AD01 Registered office address changed from 5 Kew Road Richmond Surrey TW9 2PR to Ambassador House Paradise Road Richmond Surrey TW9 1SQ on 10 November 2015
05 Nov 2015 AA Full accounts made up to 31 December 2014
02 Nov 2015 AR01 Annual return made up to 17 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 11,960
06 Aug 2015 CH01 Director's details changed for Pallab Kumar Chatterjee on 19 April 2013
21 Apr 2015 DISS40 Compulsory strike-off action has been discontinued
19 Apr 2015 AA Full accounts made up to 31 December 2013
24 Mar 2015 GAZ1 First Gazette notice for compulsory strike-off
20 Oct 2014 AR01 Annual return made up to 17 October 2014 with full list of shareholders
Statement of capital on 2014-10-20
  • GBP 11,960
23 Sep 2014 TM02 Termination of appointment of Simmi Khandpur as a secretary on 23 September 2014