HCL EAS LTD

Company Documents

DateDescription
17/07/2517 July 2025 NewStatement of capital on 2025-06-17

View Document

14/07/2514 July 2025 NewStatement of capital on 2025-06-06

View Document

18/06/2518 June 2025 NewFull accounts made up to 2024-12-31

View Document

22/05/2522 May 2025 Statement of capital on 2024-05-30

View Document

03/04/253 April 2025 Registered office address changed from 70 6th Floor, Gracechurch Street London EC3V 0XL England to 6th Floor, 70 Gracechurch Street London EC3V 0XL on 2025-04-03

View Document

03/04/253 April 2025 Registered office address changed from 6th Floor, 70 Gracechurch Street London EC3V 0XL England to 6th Floor, 70 Gracechurch Street London EC3V 0XL on 2025-04-03

View Document

26/07/2426 July 2024 Statement of capital following an allotment of shares on 2024-06-01

View Document

22/07/2422 July 2024 Notification of a person with significant control statement

View Document

22/07/2422 July 2024 Cessation of Sivaprasad Sivasubramaniam Nadar as a person with significant control on 2024-07-01

View Document

17/07/2417 July 2024 Confirmation statement made on 2024-07-17 with updates

View Document

26/04/2426 April 2024 Full accounts made up to 2023-12-31

View Document

19/10/2319 October 2023 Appointment of Mr Raghu Raman Lakshmanan as a director on 2023-10-05

View Document

18/10/2318 October 2023 Termination of appointment of Rahul Singh as a director on 2023-10-13

View Document

18/10/2318 October 2023 Termination of appointment of Ajit Krishnan Kutty Kumar as a director on 2023-10-13

View Document

22/09/2322 September 2023 Confirmation statement made on 2023-09-11 with no updates

View Document

19/04/2319 April 2023 Full accounts made up to 2022-12-31

View Document

02/11/222 November 2022 Current accounting period shortened from 2023-03-31 to 2022-12-31

View Document

28/01/2228 January 2022 Satisfaction of charge 1 in full

View Document

28/01/2228 January 2022 Satisfaction of charge 2 in full

View Document

21/01/2221 January 2022 Appointment of Mr Goutam Rungta as a director on 2022-01-20

View Document

21/01/2221 January 2022 Termination of appointment of Subramanian Gopalakrishnan as a director on 2022-01-20

View Document

17/11/2117 November 2021 Full accounts made up to 2021-03-31

View Document

02/12/142 December 2014 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

11/09/1411 September 2014 Annual return made up to 11 September 2014 with full list of shareholders

View Document

05/02/145 February 2014 APPOINTMENT TERMINATED, DIRECTOR SANDIP GUPTA

View Document

05/02/145 February 2014 DIRECTOR APPOINTED MR MANISH ANAND

View Document

05/02/145 February 2014 DIRECTOR APPOINTED MR NALIN MITTAL

View Document

29/10/1329 October 2013 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

12/09/1312 September 2013 Annual return made up to 11 September 2013 with full list of shareholders

View Document

28/02/1328 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

18/01/1318 January 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

26/09/1226 September 2012 Annual return made up to 11 September 2012 with full list of shareholders

View Document

16/09/1116 September 2011 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

14/09/1114 September 2011 Annual return made up to 11 September 2011 with full list of shareholders

View Document

01/09/111 September 2011 ARTICLES OF ASSOCIATION

View Document

12/10/1012 October 2010 Annual return made up to 11 September 2010 with full list of shareholders

View Document

22/09/1022 September 2010 AUDITOR'S RESIGNATION

View Document

21/09/1021 September 2010 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

15/09/1015 September 2010 SECTION 519

View Document

11/05/1011 May 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

18/03/1018 March 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/01/1022 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

21/01/1021 January 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/10/0923 October 2009 REGISTERED OFFICE CHANGED ON 23/10/2009 FROM NETWORK HOUSE NORREYS DRIVE MAIDENHEAD BERKSHIRE SL6 4FJ

View Document

21/09/0921 September 2009 RETURN MADE UP TO 11/09/09; FULL LIST OF MEMBERS

View Document

16/09/0916 September 2009 DIRECTOR APPOINTED MR PRAHLAD RAI BANSAL

View Document

16/09/0916 September 2009 APPOINTMENT TERMINATED DIRECTOR SANDEEP KUMAR

View Document

16/09/0916 September 2009 APPOINTMENT TERMINATED DIRECTOR MICHAEL BARBAKOFF

View Document

16/09/0916 September 2009 APPOINTMENT TERMINATED DIRECTOR RAJIV GOVIL

View Document

16/09/0916 September 2009 DIRECTOR APPOINTED MR SANDIP GUPTA

View Document

13/07/0913 July 2009 NC INC ALREADY ADJUSTED 01/07/09

View Document

13/07/0913 July 2009 GBP NC 115001000/415001000 01/07/2009 ADOPT ARTICLES 01/07/2009

View Document

06/06/096 June 2009 GBP NC 1000/115001000 14/05/2009

View Document

06/06/096 June 2009 NC INC ALREADY ADJUSTED 14/05/09

View Document

12/11/0812 November 2008 CURRSHO FROM 30/09/2009 TO 30/06/2009

View Document

08/10/088 October 2008 CREDIT AGREEMENT/SECURITY DOCUMENT/REVEVANT DOCUMENT/MORTGAGEE 25/09/2008

View Document

06/10/086 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

22/09/0822 September 2008 DIRECTOR APPOINTED SANDEEP KUMAR

View Document

22/09/0822 September 2008 DIRECTOR APPOINTED MICHAEL HERBERT BARBAKOFF

View Document

11/09/0811 September 2008 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