- Company Overview for CYTRA LIMITED (03472962)
- Filing history for CYTRA LIMITED (03472962)
- People for CYTRA LIMITED (03472962)
- Charges for CYTRA LIMITED (03472962)
- More for CYTRA LIMITED (03472962)
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 |