- Company Overview for CYTED LTD (11478299)
- Filing history for CYTED LTD (11478299)
- People for CYTED LTD (11478299)
- More for CYTED LTD (11478299)
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) |
---|---|---|---|
17 Nov 2020 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 7 October 2020
|
|
16 Nov 2020 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 21 August 2020
|
|
13 Nov 2020 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 7 October 2020
|
|
09 Nov 2020 | SH01 |
Statement of capital following an allotment of shares on 7 October 2020
|
|
09 Nov 2020 | SH01 |
Statement of capital following an allotment of shares on 7 October 2020
|
|
09 Nov 2020 | SH01 |
Statement of capital following an allotment of shares on 21 August 2020
|
|
05 Nov 2020 | SH01 |
Statement of capital following an allotment of shares on 7 October 2020
|
|
29 Sep 2020 | RESOLUTIONS |
Resolutions
|
|
03 Sep 2020 | SH01 |
Statement of capital following an allotment of shares on 21 August 2020
|
|
13 Aug 2020 | SH01 |
Statement of capital following an allotment of shares on 11 August 2020
|
|
13 Aug 2020 | CS01 | Confirmation statement made on 22 July 2020 with updates | |
30 Apr 2020 | CH01 | Director's details changed for Mr Marcel Gehrung on 30 April 2020 | |
30 Apr 2020 | TM01 | Termination of appointment of Rebecca Clare Fitzgerald as a director on 27 April 2020 | |
30 Apr 2020 | TM01 | Termination of appointment of Maria O'donovan as a director on 27 April 2020 | |
08 Apr 2020 | AA | Micro company accounts made up to 31 December 2019 | |
11 Feb 2020 | AD01 | Registered office address changed from 82B High Street Sawston Cambridge CB22 3HJ England to Platinum Building St John's Innovation Park Cowley Road Cambridge CB4 0DS on 11 February 2020 | |
06 Feb 2020 | RESOLUTIONS |
Resolutions
|
|
03 Feb 2020 | SH01 |
Statement of capital following an allotment of shares on 31 January 2020
|
|
31 Jan 2020 | CH01 | Director's details changed for Dr Jason Robert Dinges on 31 January 2020 | |
31 Jan 2020 | CH01 | Director's details changed for Dr Willliam Henry Lewarne West on 31 January 2020 | |
31 Jan 2020 | AP01 | Appointment of Dr Willliam Henry Lewarne West as a director on 31 January 2020 | |
31 Jan 2020 | AP01 | Appointment of Dr Jason Robert Dinges as a director on 31 January 2020 | |
23 Jan 2020 | SH01 |
Statement of capital following an allotment of shares on 14 January 2020
|
|
23 Jan 2020 | SH02 | Sub-division of shares on 14 January 2020 | |
17 Jan 2020 | RESOLUTIONS |
Resolutions
|