Advanced company searchLink opens in new window

CYTED UK LTD

Company number 10360685

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)
03 Jan 2024 CH01 Director's details changed for Dr Marcel Gehrung on 14 October 2022
03 Jan 2024 CH01 Director's details changed for Dr Marcel Gehrung on 12 August 2022
02 Jan 2024 CS01 Confirmation statement made on 19 December 2023 with no updates
13 Dec 2023 AA Accounts for a small company made up to 31 December 2022
15 Feb 2023 RP04CS01 Second filing of Confirmation Statement dated 19 December 2020
31 Jan 2023 CS01 Confirmation statement made on 19 December 2022 with no updates
07 Oct 2022 AA Total exemption full accounts made up to 31 December 2021
16 Aug 2022 PSC05 Change of details for Cyted Ltd as a person with significant control on 12 August 2022
16 Aug 2022 PSC05 Change of details for Cyted Ltd as a person with significant control on 2 December 2021
01 Mar 2022 AD01 Registered office address changed from 2 Falcon Road Hitchingbrooke Business Park Huntingdon PE29 6FG United Kingdom to 2 Falcon Road Hinchingbrooke Business Park Huntingdon Cambridgeshire PE29 6FG on 1 March 2022
01 Mar 2022 CERTNM Company name changed pathognomics LIMITED\certificate issued on 01/03/22
  • RES15 ‐ Change company name resolution on 2022-02-23
01 Mar 2022 CONNOT Change of name notice
24 Feb 2022 AD01 Registered office address changed from 11 Halcyon Court, St. Margarets Way Stukeley Meadows Industrial Estate Huntingdon PE29 6DG England to 2 Falcon Road Hitchingbrooke Business Park Huntingdon PE29 6FG on 24 February 2022
23 Dec 2021 CS01 Confirmation statement made on 19 December 2021 with no updates
20 Dec 2021 CH01 Director's details changed for Mr Marcel Gehrung on 18 December 2021
23 Sep 2021 AA Micro company accounts made up to 31 December 2020
11 Mar 2021 CS01 19/12/20 Statement of Capital gbp 120
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 15/02/2023.
08 Mar 2021 CH01 Director's details changed for Mr Marcel Gehrung on 8 October 2020
05 Nov 2020 TM01 Termination of appointment of Alec James Stuart Hirst as a director on 7 October 2020
05 Nov 2020 TM01 Termination of appointment of Christopher Anthony Evagora as a director on 7 October 2020
05 Nov 2020 PSC07 Cessation of Alec James Stuart Hirst as a person with significant control on 7 October 2020
05 Nov 2020 PSC07 Cessation of Christopher Anthony Evagora as a person with significant control on 7 October 2020
05 Nov 2020 PSC02 Notification of Cyted Ltd as a person with significant control on 7 October 2020
05 Nov 2020 AP01 Appointment of Dr William Henry Lewarne West as a director on 7 October 2020
05 Nov 2020 AP01 Appointment of Mr Marcel Gehrung as a director on 7 October 2020