Advanced company searchLink opens in new window

CYTEC UK HOLDINGS LIMITED

Company number 02834414

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 AP03 Appointment of Mr Alex Iapichino as a secretary on 9 March 2023
14 Mar 2023 TM02 Termination of appointment of Shima Rad as a secretary on 9 March 2023
02 Feb 2023 AA Full accounts made up to 31 December 2021
13 Dec 2022 CS01 Confirmation statement made on 30 November 2022 with no updates
17 Jan 2022 AA Full accounts made up to 31 December 2020
04 Jan 2022 AP03 Appointment of Shima Rad as a secretary on 1 January 2022
04 Jan 2022 TM02 Termination of appointment of Alison Murphy as a secretary on 1 January 2022
06 Dec 2021 CS01 Confirmation statement made on 30 November 2021 with no updates
05 Jul 2021 TM01 Termination of appointment of Alexis Michel Brouhns as a director on 25 June 2021
05 Jul 2021 TM01 Termination of appointment of Ad Schiebroek as a director on 1 May 2021
05 Jul 2021 TM01 Termination of appointment of Frederico Lima De Miranda Costa as a director on 17 May 2021
27 Apr 2021 AA Full accounts made up to 31 December 2019
11 Dec 2020 CS01 Confirmation statement made on 30 November 2020 with no updates
03 Aug 2020 TM01 Termination of appointment of Simon Marcel Delpech as a director on 15 July 2020
08 Dec 2019 CS01 Confirmation statement made on 30 November 2019 with no updates
08 Oct 2019 AA Full accounts made up to 31 December 2018
01 Mar 2019 TM01 Termination of appointment of Jean-Pierre Luc Clamadieu as a director on 1 March 2019
27 Dec 2018 CS01 Confirmation statement made on 30 November 2018 with updates
27 Dec 2018 PSC02 Notification of Solvay S.A. as a person with significant control on 22 December 2017
27 Dec 2018 PSC09 Withdrawal of a person with significant control statement on 27 December 2018
16 Oct 2018 CH01 Director's details changed for Mr Melvin John Dawes on 10 October 2018
27 Jul 2018 AA Full accounts made up to 31 December 2017
12 Jun 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 8 September 2014
  • GBP 10,000,002
29 May 2018 RP04CS01 Second filing of Confirmation Statement dated 30/11/2017
28 Mar 2018 AP01 Appointment of Mr Jean-Pierre Luc Clamadieu as a director on 16 March 2018