EZE SOFTWARE EMEA LIMITED

Company Documents

DateDescription
14/07/2514 July 2025 NewRegistered office address changed from Old Change House, 3rd Floor 128 Queen Victoria Street London EC4V 4BJ United Kingdom to Level 6, Citypoint 1 Ropemaker Street London EC2Y 9AW on 2025-07-14

View Document

27/08/2427 August 2024 Full accounts made up to 2023-12-31

View Document

24/10/2324 October 2023 Appointment of Mr. Brian N. Schell as a director on 2023-10-18

View Document

24/10/2324 October 2023 Termination of appointment of Patrick John Louis Pedonti as a director on 2023-10-18

View Document

13/09/2313 September 2023 Confirmation statement made on 2023-09-09 with no updates

View Document

11/08/2311 August 2023 Full accounts made up to 2022-12-31

View Document

05/04/235 April 2023 Appointment of Ms. Karen Geiger as a director on 2023-04-04

View Document

03/04/233 April 2023 Termination of appointment of Michael Reddy as a director on 2023-04-03

View Document

20/03/2320 March 2023 Appointment of Mr. Michael Reddy as a director on 2023-03-08

View Document

20/03/2320 March 2023 Termination of appointment of Michael Hutner as a director on 2023-03-07

View Document

21/06/2121 June 2021 Full accounts made up to 2020-12-31

View Document

03/03/203 March 2020 REGISTERED OFFICE CHANGED ON 03/03/2020 FROM 3 MORE LONDON RIVERSIDE LONDON SE1 2AQ

View Document

03/03/203 March 2020 APPOINTMENT TERMINATED, SECRETARY NOROSE COMPANY SECRETARIAL SERVICES LIMITED

View Document

15/11/1915 November 2019 APPOINTMENT TERMINATED, DIRECTOR JEFFREY SHOREMAN

View Document

04/10/194 October 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

11/09/1911 September 2019 CONFIRMATION STATEMENT MADE ON 09/09/19, NO UPDATES

View Document

29/08/1929 August 2019 DIRECTOR APPOINTED JOSEPH JOHN FRANK

View Document

29/08/1929 August 2019 DIRECTOR APPOINTED MR PATRICK JOHN LOUIS PEDONTI

View Document

27/08/1927 August 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID QUINLAN

View Document

21/08/1921 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN QUINLAN / 16/08/2019

View Document

15/07/1915 July 2019 SOLVENCY STATEMENT DATED 30/06/19

View Document

15/07/1915 July 2019 REDUCTION OF THE SHARE PREMIUM ACCOUNT 30/06/2019

View Document

15/07/1915 July 2019 15/07/19 STATEMENT OF CAPITAL GBP 3

View Document

15/07/1915 July 2019 STATEMENT BY DIRECTORS

View Document

11/02/1911 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN QUINLAN / 11/02/2019

View Document

06/11/186 November 2018 APPOINTMENT TERMINATED, DIRECTOR PETER HYZER

View Document

17/10/1817 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SS&C TECHNOLOGIES HOLDINGS, INC.

View Document

16/10/1816 October 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 16/10/2018

View Document

14/09/1814 September 2018 CONFIRMATION STATEMENT MADE ON 09/09/18, WITH UPDATES

View Document

29/05/1829 May 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

16/10/1716 October 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

11/09/1711 September 2017 CONFIRMATION STATEMENT MADE ON 09/09/17, WITH UPDATES

View Document

14/06/1714 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN QUINLAN / 01/06/2017

View Document

02/06/172 June 2017 DIRECTOR APPOINTED MR DAVID JOHN QUINLAN

View Document

01/06/171 June 2017 APPOINTMENT TERMINATED, DIRECTOR GERARD GUALTIERI

View Document

17/10/1617 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

19/09/1619 September 2016 CONFIRMATION STATEMENT MADE ON 09/09/16, WITH UPDATES

View Document

29/10/1529 October 2015 APPOINTMENY OF AUDITORS

View Document

03/10/153 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

21/09/1521 September 2015 Annual return made up to 9 September 2015 with full list of shareholders

View Document

16/06/1516 June 2015 DIRECTOR APPOINTED PETER CAMERON HYZER

View Document

05/06/155 June 2015 CORPORATE SECRETARY APPOINTED NOROSE COMPANY SECRETARIAL SERVICES LIMITED

View Document

16/01/1516 January 2015 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

23/12/1423 December 2014 SUB-DIVISION 05/11/14

View Document

16/12/1416 December 2014 Annual return made up to 9 September 2014 with full list of shareholders

View Document

15/12/1415 December 2014 SECOND FILING WITH MUD 09/09/13 FOR FORM AR01

View Document

21/05/1421 May 2014 APPOINTMENT TERMINATED, DIRECTOR THOMAS GAVIN

View Document

16/01/1416 January 2014 REGISTERED OFFICE CHANGED ON 16/01/2014 FROM, C/O JEREMY SCHOLL AND COMPANY, 20-21 JOCKEY'S FIELDS, LONDON, WC1R 4BW, UNITED KINGDOM

View Document

19/12/1319 December 2013 COMPANY NAME CHANGED TRADAR LIMITED CERTIFICATE ISSUED ON 19/12/13

View Document

19/12/1319 December 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/12/1311 December 2013 CURREXT FROM 30/09/2013 TO 31/12/2013

View Document

12/11/1312 November 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

01/11/131 November 2013 APPOINTMENT OF GARSIDE & CO LLP AS AUDITORS 07/10/2013

View Document

10/10/1310 October 2013 30/09/13 STATEMENT OF CAPITAL GBP 3

View Document

08/10/138 October 2013 Annual return made up to 9 September 2013 with full list of shareholders

View Document

05/10/135 October 2013 DISS40 (DISS40(SOAD))

View Document

01/10/131 October 2013 FIRST GAZETTE

View Document

25/09/1325 September 2013 ALTER ARTICLES 19/09/2013

View Document

27/06/1327 June 2013 DIRECTOR APPOINTED MR JEFFREY DIRK SHOREMAN

View Document

27/06/1327 June 2013 APPOINTMENT TERMINATED, DIRECTOR TREVOR HEADLEY

View Document

27/06/1327 June 2013 APPOINTMENT TERMINATED, DIRECTOR EDWIN ROBERTSON

View Document

27/06/1327 June 2013 DIRECTOR APPOINTED MR THOMAS PATRICK GAVIN

View Document

27/06/1327 June 2013 APPOINTMENT TERMINATED, SECRETARY THOMAS THORNE

View Document

27/06/1327 June 2013 DIRECTOR APPOINTED MR GERARD JOHN GUALTIERI

View Document

05/10/125 October 2012 Annual return made up to 9 September 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

02/03/122 March 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

02/03/122 March 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

12/09/1112 September 2011 Annual return made up to 9 September 2011 with full list of shareholders

View Document

05/07/115 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

01/11/101 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / EDWIN MACBEAN ROBERTSON / 09/09/2010

View Document

01/11/101 November 2010 Annual return made up to 9 September 2010 with full list of shareholders

View Document

01/11/101 November 2010 SECRETARY'S CHANGE OF PARTICULARS / THOMAS JAMES RIDSDALE THORNE / 09/09/2010

View Document

01/11/101 November 2010 REGISTERED OFFICE CHANGED ON 01/11/2010 FROM, 11 CONWAY STREET, LONDON, W1T 6BL

View Document

01/11/101 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / TREVOR CHRISTOPHER HEADLEY / 09/09/2010

View Document

23/07/1023 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

18/05/1018 May 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

22/09/0922 September 2009 DIRECTOR APPOINTED TREVOR CHRISTOPHER HEADLEY

View Document

22/09/0922 September 2009 APPOINTMENT TERMINATED DIRECTOR JONATHAN CROSS

View Document

16/09/0916 September 2009 RETURN MADE UP TO 09/09/09; FULL LIST OF MEMBERS

View Document

19/02/0919 February 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

13/11/0813 November 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

19/09/0819 September 2008 RETURN MADE UP TO 09/09/08; FULL LIST OF MEMBERS

View Document

27/09/0727 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

26/09/0726 September 2007 RETURN MADE UP TO 09/09/07; FULL LIST OF MEMBERS

View Document

13/10/0613 October 2006 RETURN MADE UP TO 09/09/06; FULL LIST OF MEMBERS

View Document

01/08/061 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

05/10/055 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

16/09/0516 September 2005 RETURN MADE UP TO 09/09/05; FULL LIST OF MEMBERS

View Document

18/04/0518 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

07/10/047 October 2004 RETURN MADE UP TO 09/09/04; FULL LIST OF MEMBERS

View Document

12/07/0412 July 2004 DIRECTOR RESIGNED

View Document

04/05/044 May 2004 NEW DIRECTOR APPOINTED

View Document

14/11/0314 November 2003 RETURN MADE UP TO 09/09/03; FULL LIST OF MEMBERS

View Document

19/09/0319 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/08/037 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

30/05/0330 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/10/022 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

16/09/0216 September 2002 RETURN MADE UP TO 09/09/02; FULL LIST OF MEMBERS

View Document

22/11/0122 November 2001 NEW DIRECTOR APPOINTED

View Document

02/11/012 November 2001 RETURN MADE UP TO 09/09/01; FULL LIST OF MEMBERS

View Document

01/11/011 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00

View Document

04/06/014 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

08/12/008 December 2000 RETURN MADE UP TO 09/09/00; FULL LIST OF MEMBERS

View Document

16/09/9916 September 1999 RETURN MADE UP TO 09/09/99; NO CHANGE OF MEMBERS

View Document

14/07/9914 July 1999 REGISTERED OFFICE CHANGED ON 14/07/99 FROM: 53 NORTHFIELD ROAD, WEST EALING, LONDON W13 9SY

View Document

14/07/9914 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

07/10/987 October 1998 RETURN MADE UP TO 09/09/98; FULL LIST OF MEMBERS

View Document

07/08/987 August 1998 REGISTERED OFFICE CHANGED ON 07/08/98 FROM: 11 CONWAY STREET, LONDON, W1P 5HD

View Document

09/09/979 September 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company