Advanced company searchLink opens in new window

CYTI DIGITAL LIMITED

Company number 10062974

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)
11 Feb 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Nov 2019 GAZ1(A) First Gazette notice for voluntary strike-off
18 Nov 2019 DS01 Application to strike the company off the register
22 Aug 2019 AA Total exemption full accounts made up to 31 December 2018
28 Mar 2019 CS01 Confirmation statement made on 14 March 2019 with no updates
13 Dec 2018 AD01 Registered office address changed from Goffs Oak House Goffs Lane Goffs Oak Waltham Cross EN7 5BW England to 37 Warren Street London W1T 6AD on 13 December 2018
13 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
19 Jun 2018 AD01 Registered office address changed from 13 Harforde Court, John Tate Road Hertford Hertfordshire SG13 7NW England to Goffs Oak House Goffs Lane Goffs Oak Waltham Cross EN7 5BW on 19 June 2018
11 May 2018 CS01 Confirmation statement made on 14 March 2018 with no updates
22 Jan 2018 PSC07 Cessation of Paul Edward Byrne as a person with significant control on 11 December 2017
22 Jan 2018 PSC04 Change of details for Mr David Corney as a person with significant control on 11 December 2017
22 Jan 2018 TM01 Termination of appointment of Victoria Katie Moses as a director on 31 October 2017
22 Jan 2018 TM01 Termination of appointment of Paul Edward Byrne as a director on 11 December 2017
08 Aug 2017 AA Unaudited abridged accounts made up to 31 December 2016
25 Jul 2017 AD01 Registered office address changed from East Wing, Goffs Oak House Goffs Lane Goffs Oak Waltham Cross EN7 5BW United Kingdom to 13 Harforde Court, John Tate Road Hertford Hertfordshire SG13 7NW on 25 July 2017
21 Mar 2017 CS01 Confirmation statement made on 14 March 2017 with updates
12 Apr 2016 AP01 Appointment of Mr David Corney as a director on 8 April 2016
12 Apr 2016 AP01 Appointment of Mrs Victoria Katie Moses as a director on 8 April 2016
23 Mar 2016 AA01 Current accounting period shortened from 31 March 2017 to 31 December 2016
15 Mar 2016 NEWINC Incorporation
Statement of capital on 2016-03-15
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)