- Company Overview for CYTEC SOLUTIONS LIMITED (03754429)
- Filing history for CYTEC SOLUTIONS LIMITED (03754429)
- People for CYTEC SOLUTIONS LIMITED (03754429)
- More for CYTEC SOLUTIONS LIMITED (03754429)
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) |
---|---|---|---|
22 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
18 Jun 2017 | CS01 | Confirmation statement made on 19 April 2017 with updates | |
18 Jun 2017 | SH01 |
Statement of capital following an allotment of shares on 21 March 2017
|
|
29 Nov 2016 | AD01 | Registered office address changed from 6 Beatty House Admirals Way London E14 9UF to City Reach 5 Greenwich View Place London E14 9NN on 29 November 2016 | |
30 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
27 May 2016 | AR01 |
Annual return made up to 19 April 2016 with full list of shareholders
Statement of capital on 2016-05-27
|
|
11 Nov 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
20 May 2015 | AR01 |
Annual return made up to 19 April 2015 with full list of shareholders
Statement of capital on 2015-05-20
|
|
15 Jan 2015 | AP01 | Appointment of Miss Rozana Nazerian as a director on 1 December 2014 | |
14 Jan 2015 | AP01 | Appointment of Mr John Liam Alexander Roundhill as a director on 1 December 2014 | |
09 Jan 2015 | AP01 | Appointment of Mr Richard John Nelson as a director on 1 May 2014 | |
25 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
10 Jun 2014 | AR01 |
Annual return made up to 19 April 2014 with full list of shareholders
Statement of capital on 2014-06-10
|
|
03 Oct 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
09 May 2013 | AR01 | Annual return made up to 19 April 2013 with full list of shareholders | |
03 Oct 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
11 Jun 2012 | AR01 | Annual return made up to 19 April 2012 with full list of shareholders | |
05 Oct 2011 | AA | Total exemption full accounts made up to 31 December 2010 | |
24 May 2011 | AR01 | Annual return made up to 19 April 2011 with full list of shareholders | |
24 May 2011 | TM02 | Termination of appointment of Best4Business Limited as a secretary | |
24 May 2011 | AD01 | Registered office address changed from 3a Hartlepool Court Fishguard Way London E16 2RL United Kingdom on 24 May 2011 | |
24 May 2011 | SH01 |
Statement of capital following an allotment of shares on 31 December 2010
|
|
27 Oct 2010 | AA | Total exemption full accounts made up to 31 December 2009 | |
19 Aug 2010 | AR01 | Annual return made up to 19 April 2010 with full list of shareholders | |
21 Apr 2010 | CH01 | Director's details changed for John Nicholas Mark Chinn on 19 April 2010 |