Advanced company searchLink opens in new window

CYTE LIMITED

Company number 10549612

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)
18 Jan 2024 CS01 Confirmation statement made on 2 January 2024 with no updates
18 Jan 2024 PSC01 Notification of Ajay Kumar Kakkar as a person with significant control on 28 July 2021
18 Jan 2024 RP04CS01 Second filing of Confirmation Statement dated 2 January 2023
17 Jan 2024 PSC04 Change of details for Mr Richard Jeffrey Clark as a person with significant control on 28 July 2021
17 Jan 2024 PSC01 Notification of Gloria Kayani as a person with significant control on 28 July 2021
17 Jan 2024 PSC04 Change of details for Mr Martin Stuart Sorrell as a person with significant control on 28 July 2021
17 Jan 2024 PSC04 Change of details for Mr David Patrick Henry Burgess as a person with significant control on 28 July 2021
27 Dec 2023 PSC07 Cessation of Jeffrey William Herbert as a person with significant control on 6 July 2022
22 Dec 2023 PSC07 Cessation of Ajay Kumar Kakkar as a person with significant control on 31 July 2019
28 Apr 2023 AA Total exemption full accounts made up to 31 July 2022
18 Jan 2023 CS01 Confirmation statement made on 2 January 2023 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 18/01/2024
18 May 2022 AA Total exemption full accounts made up to 31 July 2021
05 May 2022 AD01 Registered office address changed from 10 st. Bride Street London EC4A 4AD England to 69 Carter Lane London EC4V 5EQ on 5 May 2022
08 Feb 2022 CS01 Confirmation statement made on 4 January 2022 with updates
17 Dec 2021 TM02 Termination of appointment of James To as a secretary on 25 November 2021
17 Dec 2021 TM01 Termination of appointment of James Yue-Shing To as a director on 25 November 2021
26 Oct 2021 SH01 Statement of capital following an allotment of shares on 17 August 2021
  • GBP 4.2107
26 Oct 2021 AP01 Appointment of Dr Frank Johannes Paul Misselwitz as a director on 1 September 2021
26 Oct 2021 AP01 Appointment of Dr Annalisa Mary Jenkins as a director on 1 September 2021
13 Aug 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Issued share capital of the company be sub divided 28/07/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Aug 2021 MA Memorandum and Articles of Association
12 Aug 2021 SH02 Sub-division of shares on 28 July 2021
12 Aug 2021 SH01 Statement of capital following an allotment of shares on 28 July 2021
  • GBP 4.1052
26 Apr 2021 AA Accounts for a small company made up to 31 July 2020
25 Feb 2021 CS01 Confirmation statement made on 4 January 2021 with no updates