Advanced company searchLink opens in new window

CYTEC INDUSTRIAL MATERIALS (DERBY) LIMITED

Company number 02264869

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)
14 Mar 2023 TM02 Termination of appointment of Shima Rad as a secretary on 9 March 2023
14 Mar 2023 AP03 Appointment of Mr Alex Iapichino as a secretary on 9 March 2023
10 Jan 2023 CS01 Confirmation statement made on 31 December 2022 with no updates
07 Nov 2022 AA Full accounts made up to 31 December 2021
01 Aug 2022 AA Full accounts made up to 31 December 2020
13 Jan 2022 CS01 Confirmation statement made on 31 December 2021 with updates
04 Jan 2022 TM02 Termination of appointment of Alison Murphy as a secretary on 1 January 2022
04 Jan 2022 AP03 Appointment of Shima Rad as a secretary on 1 January 2022
26 Aug 2021 PSC02 Notification of Cytec Engineered Materials Limited as a person with significant control on 26 May 2021
26 Aug 2021 PSC07 Cessation of Umeco Limited as a person with significant control on 26 May 2021
20 Apr 2021 AP01 Appointment of Mr Mark St.John Dain as a director on 12 April 2021
17 Apr 2021 AA Full accounts made up to 31 December 2019
03 Mar 2021 CH01 Director's details changed for Mr Jonathan David Norris on 24 February 2021
02 Mar 2021 TM01 Termination of appointment of David Shaun Clears as a director on 28 February 2021
05 Jan 2021 CS01 Confirmation statement made on 31 December 2020 with no updates
03 Jul 2020 TM01 Termination of appointment of Stephen Matthew Glennon as a director on 30 June 2020
07 Jan 2020 CS01 Confirmation statement made on 31 December 2019 with no updates
30 Sep 2019 AA Full accounts made up to 31 December 2018
07 Feb 2019 PSC07 Cessation of Advanced Composites Group Holdings Ltd as a person with significant control on 15 October 2018
07 Feb 2019 PSC02 Notification of Umeco Limited as a person with significant control on 15 October 2018
09 Jan 2019 CS01 Confirmation statement made on 31 December 2018 with updates
13 Nov 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Nov 2018 SH08 Change of share class name or designation
25 Sep 2018 AA Full accounts made up to 31 December 2017
04 Jan 2018 CS01 Confirmation statement made on 31 December 2017 with updates