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)
25 Feb 2021 CS01 Confirmation statement made on 4 January 2021 with no updates
24 Feb 2021 PSC01 Notification of Richard Jeffrey Clark as a person with significant control on 1 December 2020
24 Feb 2021 PSC07 Cessation of Guy Howard Weston as a person with significant control on 1 December 2020
24 Feb 2021 PSC07 Cessation of Joanne Zelma Kaye as a person with significant control on 14 September 2020
14 May 2020 AA Accounts for a small company made up to 31 July 2019
07 Jan 2020 CS01 Confirmation statement made on 4 January 2020 with no updates
07 Aug 2019 AP01 Appointment of Lord Ajay Kumar Kakkar as a director on 1 August 2019
07 Aug 2019 AP03 Appointment of Mr James To as a secretary on 1 August 2019
09 May 2019 AA Accounts for a small company made up to 31 July 2018
09 Jan 2019 CS01 Confirmation statement made on 4 January 2019 with updates
02 Jul 2018 AA Accounts for a dormant company made up to 31 July 2017
19 Jun 2018 AA01 Previous accounting period shortened from 31 January 2018 to 31 July 2017
09 Jan 2018 CS01 Confirmation statement made on 4 January 2018 with updates
09 Jan 2018 AD01 Registered office address changed from 10 Fifth Floor St Bride Street London EC4A 4AD United Kingdom to 10 st. Bride Street London EC4A 4AD on 9 January 2018
13 Nov 2017 PSC01 Notification of Martin Stuart Sorrell as a person with significant control on 2 October 2017
13 Nov 2017 PSC01 Notification of Jeffrey William Herbert as a person with significant control on 2 October 2017
13 Nov 2017 PSC01 Notification of Ajay Kumar Kakkar as a person with significant control on 2 October 2017
13 Nov 2017 PSC01 Notification of Guy Howard Weston as a person with significant control on 2 October 2017
13 Nov 2017 PSC01 Notification of Joanne Zelma Kaye as a person with significant control on 2 October 2017
13 Nov 2017 PSC01 Notification of David Patrick Henry Burgess as a person with significant control on 2 October 2017
13 Nov 2017 PSC07 Cessation of Gd Nominees Limited as a person with significant control on 2 October 2017
06 Jun 2017 AP01 Appointment of James Yue-Shing To as a director on 15 May 2017
31 May 2017 SH01 Statement of capital following an allotment of shares on 15 May 2017
  • GBP 2.00
24 May 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
24 May 2017 TM01 Termination of appointment of Chris Smith as a director on 15 May 2017