Advanced company searchLink opens in new window

CYTI (HOLDINGS) LIMITED

Company number 11080164

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)
26 Sep 2024 AA Accounts for a dormant company made up to 31 December 2023
08 Aug 2024 CH01 Director's details changed for Mrs Elisabeth Alexandra Hamilton Blair on 27 July 2024
24 May 2024 PSC05 Change of details for Mony Group Financial Limited as a person with significant control on 24 May 2024
23 May 2024 PSC05 Change of details for Mony Group Financial Limited as a person with significant control on 23 May 2024
21 May 2024 PSC05 Change of details for Moneysupermarket.Com Financial Group Limited as a person with significant control on 20 May 2024
23 Nov 2023 CS01 Confirmation statement made on 22 November 2023 with no updates
25 Aug 2023 AA Full accounts made up to 31 December 2022
28 Dec 2022 TM01 Termination of appointment of Ian Rogers as a director on 15 December 2022
06 Dec 2022 CS01 Confirmation statement made on 22 November 2022 with no updates
04 Aug 2022 AA Full accounts made up to 31 December 2021
13 May 2022 TM02 Termination of appointment of Alice Rivers as a secretary on 9 May 2022
13 May 2022 AP03 Appointment of Shazadi Stinton as a secretary on 9 May 2022
23 Feb 2022 TM01 Termination of appointment of Mark Benjamin Felix as a director on 2 February 2022
23 Feb 2022 AP01 Appointment of Mrs Elisabeth Alexandra Hamilton Blair as a director on 2 February 2022
21 Dec 2021 TM02 Termination of appointment of Katherine Bellau as a secretary on 16 December 2021
21 Dec 2021 AP03 Appointment of Alice Rivers as a secretary on 16 December 2021
06 Dec 2021 CS01 Confirmation statement made on 22 November 2021 with updates
13 Oct 2021 AA Total exemption full accounts made up to 31 December 2020
01 Sep 2021 TM01 Termination of appointment of Andrew Derek Hancock as a director on 31 August 2021
09 Jun 2021 TM01 Termination of appointment of David John Corney as a director on 27 January 2021
21 May 2021 AD01 Registered office address changed from 37 Warren Street London W1T 6AD England to 1 Dean Street London W1D 3RB on 21 May 2021
26 Apr 2021 PSC02 Notification of Moneysupermarket.Com Financial Group Limited as a person with significant control on 27 January 2021
26 Apr 2021 PSC07 Cessation of David John Corney as a person with significant control on 27 January 2021
19 Apr 2021 AD03 Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
19 Apr 2021 AD02 Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT