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)
13 Dec 2017 CS01 30/11/17 Statement of Capital gbp 73000003
  • ANNOTATION Clarification a second filed CS01 (statement of capital change) was registered on 29/05/2018.
10 Nov 2017 CH03 Secretary's details changed for Ms Alison Murphy on 1 November 2017
04 Oct 2017 AA Full accounts made up to 31 December 2016
04 Jul 2017 SH01 Statement of capital following an allotment of shares on 4 June 2013
  • GBP 10,000,001
04 Jul 2017 SH01 Statement of capital following an allotment of shares on 16 December 2016
  • GBP 73,000,003
04 Jul 2017 SH01 Statement of capital following an allotment of shares on 7 April 2016
  • GBP 73,000,002
21 Mar 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
21 Mar 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
21 Mar 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
28 Dec 2016 CS01 Confirmation statement made on 30 November 2016 with updates
18 Nov 2016 AA Full accounts made up to 31 December 2015
20 Oct 2016 CH01 Director's details changed for Mr Melvin John Dawes on 4 October 2016
26 Sep 2016 AP01 Appointment of Mr Benjamin Moore as a director on 26 August 2016
26 Sep 2016 AP01 Appointment of Mr Melvin John Dawes as a director on 26 August 2016
23 Sep 2016 AP03 Appointment of Ms Alison Murphy as a secretary on 26 August 2016
23 Sep 2016 AP01 Appointment of Mr Frederico Lima De Miranda Costa as a director on 26 August 2016
23 Sep 2016 AP01 Appointment of Mr Jonathan David Norris as a director on 26 August 2016
23 Sep 2016 TM01 Termination of appointment of Roy Douglas Smith as a director on 26 August 2016
23 Sep 2016 TM02 Termination of appointment of Pinsent Masons Secretarial Limited as a secretary on 23 August 2016
23 Sep 2016 AP01 Appointment of Mr Alexis Michel Brouhns as a director on 26 August 2016
30 Nov 2015 AR01 Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 10,000,001
04 Nov 2015 TM01 Termination of appointment of David Mark Drillock as a director on 31 October 2014
07 Sep 2015 AA Full accounts made up to 31 December 2014
14 Jan 2015 AR01 Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2015-01-14
  • GBP 10,000,001
20 Oct 2014 SH01 Statement of capital following an allotment of shares on 8 September 2014
  • GBP 1
  • ANNOTATION Clarification a second filed SH01 was registered on 12/06/2018.