CYTEL STATISTICAL SERVICES AND SOFTWARE UK LIMITED
Company number 10823705
- Company Overview for CYTEL STATISTICAL SERVICES AND SOFTWARE UK LIMITED (10823705)
- Filing history for CYTEL STATISTICAL SERVICES AND SOFTWARE UK LIMITED (10823705)
- People for CYTEL STATISTICAL SERVICES AND SOFTWARE UK LIMITED (10823705)
- More for CYTEL STATISTICAL SERVICES AND SOFTWARE UK LIMITED (10823705)
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) |
---|---|---|---|
09 Apr 2024 | AA | Group of companies' accounts made up to 31 December 2022 | |
13 Mar 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Mar 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Dec 2023 | AP01 | Appointment of Rene Willem Andre Sweegers as a director on 11 December 2023 | |
11 Dec 2023 | TM01 | Termination of appointment of Radoslaw Wasiak as a director on 11 December 2023 | |
12 Jul 2023 | PSC02 | Notification of Cronos Holdings Limited as a person with significant control on 1 March 2021 | |
12 Jul 2023 | PSC09 | Withdrawal of a person with significant control statement on 12 July 2023 | |
21 Jun 2023 | CS01 | Confirmation statement made on 15 June 2023 with no updates | |
21 Jun 2023 | TM01 | Termination of appointment of Scott Charles as a director on 9 June 2023 | |
21 Jun 2023 | AP01 | Appointment of Jorge Gomez Agudelo as a director on 21 June 2023 | |
14 Sep 2022 | AA | Accounts for a small company made up to 31 December 2021 | |
30 Jun 2022 | CS01 | Confirmation statement made on 15 June 2022 with no updates | |
25 May 2022 | AD01 | Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD England to 6th Floor 9 Appold Street London EC2A 2AP on 25 May 2022 | |
20 Aug 2021 | AA | Accounts for a small company made up to 31 December 2020 | |
20 Jul 2021 | CS01 | Confirmation statement made on 15 June 2021 with no updates | |
28 Jun 2021 | CH01 | Director's details changed for Mr Radoslaw Wasiak on 8 March 2021 | |
28 Jun 2021 | CH01 | Director's details changed for Mr Scott Charles on 8 March 2021 | |
08 Mar 2021 | AD01 | Registered office address changed from 1st Floor 236 Gray's Inn Road London WC1X 8HB United Kingdom to Devonshire House 60 Goswell Road London EC1M 7AD on 8 March 2021 | |
21 Sep 2020 | AA | Accounts for a small company made up to 31 December 2019 | |
29 Jun 2020 | CS01 | Confirmation statement made on 15 June 2020 with no updates | |
20 Feb 2020 | TM01 | Termination of appointment of Carolyn S. Morrill as a director on 31 December 2019 | |
19 Feb 2020 | AP01 | Appointment of Mr Scott Charles as a director on 31 December 2019 | |
19 Feb 2020 | AP01 | Appointment of Mr Radoslaw Wasiak as a director on 31 December 2019 | |
08 Oct 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
25 Jun 2019 | CS01 | Confirmation statement made on 15 June 2019 with no updates |