Advanced company searchLink opens in new window

CYTRA LIMITED

Company number 03472962

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)
02 Dec 2024 CS01 Confirmation statement made on 28 November 2024 with updates
07 Oct 2024 AA Total exemption full accounts made up to 28 February 2024
07 Dec 2023 AP03 Appointment of Miss Suzanne Caroline Rhodes as a secretary on 1 December 2023
07 Dec 2023 CS01 Confirmation statement made on 28 November 2023 with updates
05 Dec 2023 PSC05 Change of details for Cytra Holding Limited as a person with significant control on 27 November 2023
09 Nov 2023 AA Total exemption full accounts made up to 28 February 2023
08 Dec 2022 CS01 Confirmation statement made on 28 November 2022 with updates
21 Jun 2022 AA Total exemption full accounts made up to 28 February 2022
29 Nov 2021 CS01 Confirmation statement made on 28 November 2021 with no updates
15 Jul 2021 AA Total exemption full accounts made up to 28 February 2021
02 Dec 2020 CS01 Confirmation statement made on 28 November 2020 with updates
24 Sep 2020 AA Total exemption full accounts made up to 29 February 2020
02 Dec 2019 CS01 Confirmation statement made on 28 November 2019 with updates
03 Sep 2019 AA Total exemption full accounts made up to 28 February 2019
11 Dec 2018 CH01 Director's details changed for Miss Suzanne Caroline Rhodes on 11 December 2018
28 Nov 2018 CS01 Confirmation statement made on 28 November 2018 with updates
29 Jun 2018 AA Total exemption full accounts made up to 28 February 2018
30 Nov 2017 CS01 Confirmation statement made on 28 November 2017 with updates
07 Sep 2017 AA Total exemption full accounts made up to 28 February 2017
05 Jul 2017 PSC02 Notification of Cytra Holding Limited as a person with significant control on 30 June 2017
05 Jul 2017 PSC07 Cessation of Giles Harvey Cooper as a person with significant control on 30 June 2017
04 Jul 2017 AP01 Appointment of Miss Suzanne Caroline Rhodes as a director on 30 June 2017
04 Jul 2017 AP01 Appointment of Mr Martin Paul Emmerson as a director on 30 June 2017
04 Jul 2017 AD01 Registered office address changed from Booth Hall Clamgoose Lane Kingsley Stoke on Trent Staffordshire ST10 2EG to 17 Granary Wharf Business Park Wetmore Road Burton on Trent Staffordshire DE14 1DU on 4 July 2017
04 Jul 2017 TM01 Termination of appointment of Giles Harvey Cooper as a director on 30 June 2017