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)
03 Jun 2015 AD01 Registered office address changed from 18 Berwyn Road London SE24 9BD to Cooper House 3P1 2 Michael Road London SW6 2AD on 3 June 2015
27 Apr 2015 AA Total exemption small company accounts made up to 26 March 2015
09 Oct 2014 AR01 Annual return made up to 26 September 2014 with full list of shareholders
Statement of capital on 2014-10-09
  • GBP 486.85
01 Aug 2014 SH02 Sub-division of shares on 30 June 2014
24 Jun 2014 AA Total exemption small company accounts made up to 26 March 2014
26 Mar 2014 AP01 Appointment of Mr Paul Forster as a director
12 Mar 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
12 Mar 2014 SH01 Statement of capital following an allotment of shares on 6 March 2014
  • GBP 486.85
26 Feb 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 26 September 2013
13 Feb 2014 AA01 Current accounting period extended from 30 September 2013 to 26 March 2014
04 Feb 2014 SH02 Sub-division of shares on 27 December 2013
04 Feb 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sub division of shares 27/12/2013
05 Nov 2013 TM02 Termination of appointment of Sam Tamiz as a secretary
05 Nov 2013 AP01 Appointment of Aeneas Wiener as a director
02 Oct 2013 AR01 Annual return made up to 26 September 2013 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 26/02/2014
12 Sep 2013 AP01 Appointment of Andrzej Josef Czapiewski as a director
12 Sep 2013 AP01 Appointment of Richard Gerald Hartley as a director
12 Sep 2013 SH01 Statement of capital following an allotment of shares on 5 September 2013
  • GBP 380.00
12 Sep 2013 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
02 Aug 2013 CERTNM Company name changed bisomotion LTD\certificate issued on 02/08/13
  • RES15 ‐ Change company name resolution on 2013-07-26
02 Aug 2013 CONNOT Change of name notice
26 Sep 2012 NEWINC Incorporation