- Company Overview for E Y C LIMITED (04935478)
- Filing history for E Y C LIMITED (04935478)
- People for E Y C LIMITED (04935478)
- Charges for E Y C LIMITED (04935478)
- More for E Y C LIMITED (04935478)
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) |
---|---|---|---|
14 Feb 2014 | TM01 | Termination of appointment of Harkamaljit Dosanjh as a director | |
21 Oct 2013 | AR01 |
Annual return made up to 17 October 2013 with full list of shareholders
Statement of capital on 2013-10-21
|
|
29 May 2013 | AA | Full accounts made up to 31 December 2012 | |
14 May 2013 | TM01 | Termination of appointment of Thomas Buehlmann as a director | |
18 Oct 2012 | AR01 | Annual return made up to 17 October 2012 with full list of shareholders | |
03 Oct 2012 | AA | Full accounts made up to 31 December 2011 | |
06 Aug 2012 | AP01 | Appointment of Thomas Buehlmann as a director | |
25 Jul 2012 | TM01 | Termination of appointment of Bradley Macmillin as a director | |
13 Mar 2012 | MG01 | Particulars of a mortgage or charge / charge no: 6 | |
23 Feb 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
14 Dec 2011 | AA | Accounts for a small company made up to 31 December 2010 | |
28 Oct 2011 | AR01 | Annual return made up to 17 October 2011 with full list of shareholders | |
18 Jul 2011 | AA01 | Previous accounting period shortened from 31 March 2011 to 31 December 2010 | |
24 Mar 2011 | AA | Accounts for a small company made up to 31 March 2010 | |
08 Nov 2010 | AR01 | Annual return made up to 17 October 2010 with full list of shareholders | |
28 Oct 2010 | TM02 | Termination of appointment of Abogado Nominees Limited as a secretary | |
28 Oct 2010 | AD01 | Registered office address changed from 100 New Bridge Street London EC4V 6JA on 28 October 2010 | |
28 Oct 2010 | AP03 | Appointment of Simmi Khandpur as a secretary | |
22 Oct 2010 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
21 Oct 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 2 | |
21 Oct 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
21 Oct 2010 | AD01 | Registered office address changed from 5 Kew Road Richmond Surrey TW9 2PR on 21 October 2010 | |
21 Oct 2010 | AP04 | Appointment of Abogado Nominees Limited as a secretary | |
21 Oct 2010 | AP01 | Appointment of Bradley Macmillin as a director | |
21 Oct 2010 | AP01 | Appointment of Pallab Kumar Chatterjee as a director |