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)
17 Nov 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 7 October 2020
  • GBP 1,554.338
16 Nov 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 21 August 2020
  • GBP 1,503.818
13 Nov 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 7 October 2020
  • GBP 1,453.298
09 Nov 2020 SH01 Statement of capital following an allotment of shares on 7 October 2020
  • GBP 1,604.858
  • ANNOTATION Clarification a second filed SH01 was registered on 18/11/2020
09 Nov 2020 SH01 Statement of capital following an allotment of shares on 7 October 2020
  • GBP 1,503.818
  • ANNOTATION Clarification a second filed SH01 was registered on 17/11/2020
09 Nov 2020 SH01 Statement of capital following an allotment of shares on 21 August 2020
  • GBP 1,882.002
  • ANNOTATION Clarification a second filed SH01 was registered on 16/11/2020.
05 Nov 2020 SH01 Statement of capital following an allotment of shares on 7 October 2020
  • GBP 1,604.858
  • ANNOTATION Clarification a second filed SH01 was registered on 13/11/2020
29 Sep 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
03 Sep 2020 SH01 Statement of capital following an allotment of shares on 21 August 2020
  • GBP 1,402.778
13 Aug 2020 SH01 Statement of capital following an allotment of shares on 11 August 2020
  • GBP 923.554
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
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Feb 2020 SH01 Statement of capital following an allotment of shares on 31 January 2020
  • GBP 895.847
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
  • GBP 800.00
23 Jan 2020 SH02 Sub-division of shares on 14 January 2020
17 Jan 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Sub division 14/01/2020
  • RES11 ‐ Resolution of removal of pre-emption rights