Advanced company searchLink opens in new window

CYTORA LIMITED

Company number 08229538

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)
27 Nov 2019 AA Accounts for a small company made up to 31 March 2019
03 Oct 2019 CS01 Confirmation statement made on 25 September 2019 with updates
01 Oct 2019 SH08 Change of share class name or designation
16 Jul 2019 CH02 Director's details changed for Parkwalk Advisors Ltd on 9 July 2019
04 Jul 2019 AP02 Appointment of Parkwalk Advisors Ltd as a director on 2 July 2019
04 Jul 2019 AP01 Appointment of Ms Carol Cheung as a director on 2 July 2019
04 Jul 2019 TM01 Termination of appointment of Martin John Glen as a director on 2 July 2019
18 Jun 2019 SH01 Statement of capital following an allotment of shares on 7 June 2019
  • GBP 471.530003
18 Jun 2019 SH01 Statement of capital following an allotment of shares on 24 May 2019
  • GBP 430.088513
09 May 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Apr 2019 AP01 Appointment of Mr Lyle Jenjung Fong as a director on 30 April 2019
29 Apr 2019 PSC08 Notification of a person with significant control statement
29 Apr 2019 SH01 Statement of capital following an allotment of shares on 5 April 2019
  • GBP 315.328823
26 Oct 2018 AA Total exemption full accounts made up to 31 March 2018
26 Sep 2018 AP01 Appointment of Mr Aeneas Wiener as a director on 26 September 2018
26 Sep 2018 TM01 Termination of appointment of Andrzej Josef Czapiewski as a director on 26 September 2018
25 Sep 2018 CS01 Confirmation statement made on 25 September 2018 with updates
25 Sep 2018 PSC07 Cessation of Aeneas Wiener as a person with significant control on 27 September 2017
25 Sep 2018 PSC07 Cessation of Joshua Wallace as a person with significant control on 27 September 2017
25 Sep 2018 PSC07 Cessation of Richard Gerald Hartley as a person with significant control on 27 September 2017
25 Sep 2018 PSC07 Cessation of Andrzej Josef Czapiewski as a person with significant control on 27 September 2017
20 Jun 2018 AD01 Registered office address changed from 9 Dallington 9 Dallington Street London EC1V 8BH England to 9 Dallington Street London EC1V 0LN on 20 June 2018
05 Jun 2018 AP01 Appointment of Mr Andrzej Josef Czapiewski as a director on 5 June 2018
05 Jun 2018 TM01 Termination of appointment of Joshua Wallace as a director on 5 June 2018
19 Apr 2018 AAMD Amended total exemption full accounts made up to 31 March 2017