Advanced company searchLink opens in new window

CYTONICK LIMITED

Company number 08887571

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)
21 Jan 2024 CS01 Confirmation statement made on 15 January 2024 with no updates
02 Oct 2023 AA Total exemption full accounts made up to 28 February 2023
15 Jan 2023 CS01 Confirmation statement made on 15 January 2023 with updates
11 Nov 2022 AA Total exemption full accounts made up to 28 February 2022
25 Apr 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
21 Apr 2022 PSC02 Notification of Greenpace Holdings Ltd as a person with significant control on 5 April 2022
21 Apr 2022 PSC07 Cessation of Southgreen Holdings Ltd as a person with significant control on 5 April 2022
14 Apr 2022 TM01 Termination of appointment of Gary Bloch as a director on 5 April 2022
13 Apr 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Article disapplied 05/04/2022
11 Apr 2022 PSC02 Notification of Southgreen Holdings Ltd as a person with significant control on 5 April 2022
11 Apr 2022 PSC07 Cessation of Martin Frydenson as a person with significant control on 5 April 2022
11 Apr 2022 PSC07 Cessation of Gary Bloch as a person with significant control on 5 April 2022
17 Feb 2022 CS01 Confirmation statement made on 15 January 2022 with no updates
29 Jul 2021 AA Total exemption full accounts made up to 28 February 2021
18 Feb 2021 CS01 Confirmation statement made on 15 January 2021 with no updates
18 Feb 2021 PSC01 Notification of Gary Bloch as a person with significant control on 1 January 2021
18 Feb 2021 PSC01 Notification of Martin Frydenson as a person with significant control on 1 January 2021
18 Feb 2021 PSC09 Withdrawal of a person with significant control statement on 18 February 2021
07 Dec 2020 AA Total exemption full accounts made up to 29 February 2020
15 Jan 2020 CS01 Confirmation statement made on 15 January 2020 with updates
27 Nov 2019 AA Total exemption full accounts made up to 28 February 2019
08 Feb 2019 MR01 Registration of charge 088875710005, created on 7 February 2019
17 Jan 2019 CS01 Confirmation statement made on 17 January 2019 with updates
30 Nov 2018 AA Accounts for a dormant company made up to 28 February 2018
28 Jun 2018 AD01 Registered office address changed from First Floor, Winston House 349 Regents Park Road London N3 1DH United Kingdom to 1 Sentinel Square London NW4 2EL on 28 June 2018