E Y C LIMITED

Company Documents

DateDescription
08/08/258 August 2025 NewRegistered office address changed from Quatro House Frimley Camberley Surrey GU16 7ER England to 1 King's Arms Yard London EC2R 7AF on 2025-08-08

View Document

28/05/2528 May 2025 Compulsory strike-off action has been discontinued

View Document

28/05/2528 May 2025 Compulsory strike-off action has been discontinued

View Document

20/05/2520 May 2025 First Gazette notice for compulsory strike-off

View Document

20/05/2520 May 2025 First Gazette notice for compulsory strike-off

View Document

26/03/2526 March 2025 Termination of appointment of Philippe Antonio as a director on 2025-03-24

View Document

26/03/2526 March 2025 Appointment of Mr. Ravi Narula as a director on 2025-03-24

View Document

09/01/259 January 2025 Confirmation statement made on 2025-01-02 with no updates

View Document

10/12/2410 December 2024 Compulsory strike-off action has been discontinued

View Document

10/12/2410 December 2024 Compulsory strike-off action has been discontinued

View Document

09/12/249 December 2024 Full accounts made up to 2022-12-31

View Document

20/08/2420 August 2024 First Gazette notice for compulsory strike-off

View Document

11/01/2411 January 2024 Confirmation statement made on 2024-01-02 with no updates

View Document

20/04/2320 April 2023 Registration of charge 049354780009, created on 2023-04-19

View Document

20/04/2320 April 2023 Registration of charge 049354780008, created on 2023-04-19

View Document

20/04/2320 April 2023 Registration of charge 049354780010, created on 2023-04-19

View Document

20/04/2320 April 2023 Registration of charge 049354780007, created on 2023-04-19

View Document

27/01/2327 January 2023 Confirmation statement made on 2023-01-02 with no updates

View Document

27/01/2327 January 2023 Satisfaction of charge 6 in full

View Document

16/12/2216 December 2022 Full accounts made up to 2021-12-31

View Document

20/10/2220 October 2022 Termination of appointment of Samantha Claire Sheriff as a director on 2022-10-20

View Document

20/10/2220 October 2022 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 2022-10-20

View Document

20/01/2220 January 2022 Confirmation statement made on 2022-01-02 with updates

View Document

06/01/226 January 2022 Cessation of Eyc, Inc. as a person with significant control on 2021-12-17

View Document

06/01/226 January 2022 Notification of Romesh Wadhwani as a person with significant control on 2016-04-06

View Document

06/01/226 January 2022 Notification of Kathleen Wadhwani as a person with significant control on 2016-04-06

View Document

28/12/2128 December 2021 Notification of Eyc, Inc. as a person with significant control on 2021-12-07

View Document

28/12/2128 December 2021 Cessation of Eyc Group Ltd as a person with significant control on 2021-12-07

View Document

12/10/2112 October 2021 Full accounts made up to 2020-12-31

View Document

23/09/2123 September 2021 Cessation of Romesh - Wadhwani as a person with significant control on 2021-01-01

View Document

23/09/2123 September 2021 Cessation of Kathleen Wadhwani as a person with significant control on 2021-01-01

View Document

29/06/2029 June 2020 REGISTERED OFFICE CHANGED ON 29/06/2020 FROM AMBASSADOR HOUSE PARADISE ROAD RICHMOND SURREY TW9 1SQ ENGLAND

View Document

03/03/203 March 2020 APPOINTMENT TERMINATED, SECRETARY SAMANTHA SHERIFF

View Document

03/03/203 March 2020 DIRECTOR APPOINTED MS SAMANTHA CLAIRE SHERIFF

View Document

03/03/203 March 2020 CESSATION OF PALLAB KUMAR CHATTERJEE AS A PSC

View Document

03/03/203 March 2020 SECRETARY APPOINTED MR BENOIT QUEST

View Document

03/03/203 March 2020 APPOINTMENT TERMINATED, DIRECTOR PALLAB CHATTERJEE

View Document

02/01/202 January 2020 APPOINTMENT TERMINATED, SECRETARY ANDREW YOUNG

View Document

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 02/01/20, NO UPDATES

View Document

02/01/202 January 2020 SECRETARY APPOINTED MS. SAMANTHA SHERIFF

View Document

02/01/202 January 2020 APPOINTMENT TERMINATED, DIRECTOR MATHILDE MILLIÈS-LACROIX

View Document

02/01/202 January 2020 DIRECTOR APPOINTED MR. GRAEME ROY COOKSLEY

View Document

27/09/1927 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 21/11/18, NO UPDATES

View Document

30/09/1830 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

24/09/1824 September 2018 APPOINTMENT TERMINATED, DIRECTOR TODD SANDERS

View Document

07/02/187 February 2018 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

09/12/179 December 2017 DISS40 (DISS40(SOAD))

View Document

06/12/176 December 2017 CONFIRMATION STATEMENT MADE ON 21/11/17, NO UPDATES

View Document

06/12/176 December 2017 DIRECTOR APPOINTED MR TODD SANDERS

View Document

06/12/176 December 2017 DIRECTOR APPOINTED MRS MATHILDE MILLIÈS-LACROIX

View Document

05/12/175 December 2017 FIRST GAZETTE

View Document

18/01/1718 January 2017 SECRETARY APPOINTED MR ANDREW YOUNG

View Document

17/01/1717 January 2017 APPOINTMENT TERMINATED, SECRETARY NICOLETTE FISCH

View Document

21/11/1621 November 2016 CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES

View Document

21/11/1621 November 2016 CONFIRMATION STATEMENT MADE ON 21/11/16, NO UPDATES

View Document

27/09/1627 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

13/11/1513 November 2015 SECRETARY APPOINTED MRS NICOLETTE PATRICIA FISCH

View Document

10/11/1510 November 2015 REGISTERED OFFICE CHANGED ON 10/11/2015 FROM 5 KEW ROAD RICHMOND SURREY TW9 2PR

View Document

05/11/155 November 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

02/11/152 November 2015 Annual return made up to 17 October 2015 with full list of shareholders

View Document

06/08/156 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / PALLAB KUMAR CHATTERJEE / 19/04/2013

View Document

21/04/1521 April 2015 DISS40 (DISS40(SOAD))

View Document

19/04/1519 April 2015 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

24/03/1524 March 2015 FIRST GAZETTE

View Document

20/10/1420 October 2014 Annual return made up to 17 October 2014 with full list of shareholders

View Document

23/09/1423 September 2014 APPOINTMENT TERMINATED, SECRETARY SIMMI KHANDPUR

View Document

14/02/1414 February 2014 APPOINTMENT TERMINATED, DIRECTOR HARKAMALJIT DOSANJH

View Document

21/10/1321 October 2013 Annual return made up to 17 October 2013 with full list of shareholders

View Document

29/05/1329 May 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

14/05/1314 May 2013 APPOINTMENT TERMINATED, DIRECTOR THOMAS BUEHLMANN

View Document

18/10/1218 October 2012 Annual return made up to 17 October 2012 with full list of shareholders

View Document

03/10/123 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

06/08/126 August 2012 DIRECTOR APPOINTED THOMAS BUEHLMANN

View Document

25/07/1225 July 2012 APPOINTMENT TERMINATED, DIRECTOR BRADLEY MACMILLIN

View Document

13/03/1213 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

23/02/1223 February 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

14/12/1114 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

28/10/1128 October 2011 Annual return made up to 17 October 2011 with full list of shareholders

View Document

18/07/1118 July 2011 PREVSHO FROM 31/03/2011 TO 31/12/2010

View Document

24/03/1124 March 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

08/11/108 November 2010 Annual return made up to 17 October 2010 with full list of shareholders

View Document

28/10/1028 October 2010 APPOINTMENT TERMINATED, SECRETARY ABOGADO NOMINEES LIMITED

View Document

28/10/1028 October 2010 REGISTERED OFFICE CHANGED ON 28/10/2010 FROM 100 NEW BRIDGE STREET LONDON EC4V 6JA

View Document

28/10/1028 October 2010 SECRETARY APPOINTED SIMMI KHANDPUR

View Document

22/10/1022 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

21/10/1021 October 2010 DIRECTOR APPOINTED BRADLEY MACMILLIN

View Document

21/10/1021 October 2010 REGISTERED OFFICE CHANGED ON 21/10/2010 FROM 5 KEW ROAD RICHMOND SURREY TW9 2PR

View Document

21/10/1021 October 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /PART /CHARGE NO 2

View Document

21/10/1021 October 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

21/10/1021 October 2010 CORPORATE SECRETARY APPOINTED ABOGADO NOMINEES LIMITED

View Document

21/10/1021 October 2010 DIRECTOR APPOINTED PALLAB KUMAR CHATTERJEE

View Document

20/10/1020 October 2010 APPOINTMENT TERMINATED, SECRETARY JASVIR DOSANJH

View Document

20/10/1020 October 2010 APPOINTMENT TERMINATED, SECRETARY NICHOLAS DUNN

View Document

16/04/1016 April 2010 APPOINTMENT TERMINATED, DIRECTOR JASVIR DOSANJH

View Document

10/04/1010 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / HARKAMALJIT HAS DOSANJH / 05/02/2010

View Document

03/02/103 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

27/10/0927 October 2009 Annual return made up to 17 October 2009 with full list of shareholders

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JASVIR KAUR DOSANJH / 17/10/2009

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / HARKAMALJIT HAS DOSANJH / 01/10/2009

View Document

11/12/0811 December 2008 RETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS

View Document

11/09/0811 September 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

23/06/0823 June 2008 REGISTERED OFFICE CHANGED ON 23/06/2008 FROM 2ND FLOOR 145-157 ST JOHN STREET LONDON EC1V 4PY

View Document

29/05/0829 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

18/02/0818 February 2008 NEW SECRETARY APPOINTED

View Document

18/02/0818 February 2008 SECRETARY RESIGNED

View Document

02/02/082 February 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

11/12/0711 December 2007 RETURN MADE UP TO 17/10/07; FULL LIST OF MEMBERS

View Document

06/11/076 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/04/0718 April 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

07/11/067 November 2006 RETURN MADE UP TO 17/10/06; FULL LIST OF MEMBERS

View Document

27/07/0627 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/07/0612 July 2006 NEW SECRETARY APPOINTED

View Document

28/10/0528 October 2005 RETURN MADE UP TO 17/10/05; FULL LIST OF MEMBERS

View Document

07/09/057 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

30/11/0430 November 2004 REGISTERED OFFICE CHANGED ON 30/11/04 FROM: FRIARY COURT, 13-21 HIGH STREET GUILDFORD SURREY GU1 3DL

View Document

10/11/0410 November 2004 ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/03/05

View Document

01/11/041 November 2004 RETURN MADE UP TO 17/10/04; FULL LIST OF MEMBERS

View Document

27/10/0327 October 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/10/0327 October 2003 NEW DIRECTOR APPOINTED

View Document

27/10/0327 October 2003 DIRECTOR RESIGNED

View Document

27/10/0327 October 2003 SECRETARY RESIGNED

View Document

17/10/0317 October 2003 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