Advanced company searchLink opens in new window

CYTED LTD

Company number 11478299

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)
12 Dec 2022 CH01 Director's details changed for Dr Marcel Gehrung on 14 October 2022
16 Nov 2022 SH08 Change of share class name or designation
16 Nov 2022 SH10 Particulars of variation of rights attached to shares
16 Nov 2022 SH10 Particulars of variation of rights attached to shares
16 Nov 2022 SH10 Particulars of variation of rights attached to shares
16 Nov 2022 SH10 Particulars of variation of rights attached to shares
16 Nov 2022 SH10 Particulars of variation of rights attached to shares
16 Nov 2022 SH10 Particulars of variation of rights attached to shares
16 Nov 2022 SH08 Change of share class name or designation
16 Nov 2022 SH08 Change of share class name or designation
16 Nov 2022 SH08 Change of share class name or designation
16 Nov 2022 SH08 Change of share class name or designation
16 Nov 2022 SH08 Change of share class name or designation
07 Oct 2022 AA Total exemption full accounts made up to 31 December 2021
15 Aug 2022 AP04 Appointment of Oakwood Corporate Secretary Limited as a secretary on 29 June 2022
12 Aug 2022 AD01 Registered office address changed from First Floor, Victory House Vision Park Chivers Way Histon Cambridge CB24 9ZR United Kingdom to 22 Station Road Cambridge CB1 2JD on 12 August 2022
12 Aug 2022 CH01 Director's details changed for Mr Marcel Gehrung on 30 April 2022
11 Aug 2022 PSC04 Change of details for Ms Yuk Lan Wong as a person with significant control on 11 December 2020
11 Aug 2022 PSC04 Change of details for Mr Adriel Wenbwo Chan as a person with significant control on 11 December 2020
11 Aug 2022 PSC01 Notification of Adriel Wenbwo Chan as a person with significant control on 21 August 2020
11 Aug 2022 PSC01 Notification of Yuk Lan Wong as a person with significant control on 21 August 2020
10 Aug 2022 PSC09 Withdrawal of a person with significant control statement on 10 August 2022
08 Aug 2022 CS01 Confirmation statement made on 22 July 2022 with updates
03 Aug 2022 SH01 Statement of capital following an allotment of shares on 7 July 2022
  • GBP 3,955.445
13 Jul 2022 SH08 Change of share class name or designation