Advanced company searchLink opens in new window

CYTECOM LTD

Company number 11263781

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)
19 Apr 2024 CH01 Director's details changed for Dr. James Peter Stratford on 18 April 2024
19 Apr 2024 PSC01 Notification of Magdalena Marie Karlikowska as a person with significant control on 7 January 2023
19 Apr 2024 PSC04 Change of details for Dr. James Peter Stratford as a person with significant control on 15 December 2020
18 Apr 2024 CS01 Confirmation statement made on 19 March 2024 with updates
18 Apr 2024 SH01 Statement of capital following an allotment of shares on 28 December 2023
  • GBP 63.0958
18 Apr 2024 PSC02 Notification of Oxford Technology Management Limited as a person with significant control on 15 December 2020
18 Apr 2024 PSC07 Cessation of Munehiro Asari as a person with significant control on 28 December 2023
05 Apr 2024 CH01 Director's details changed for Dr Magdalena Maria Karlikowska on 7 January 2023
04 Apr 2024 AP01 Appointment of Dr Magdalena Maria Karlikowska as a director on 7 January 2023
13 Nov 2023 AA Micro company accounts made up to 31 March 2023
30 Mar 2023 CS01 Confirmation statement made on 19 March 2023 with updates
06 Mar 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Re: share structure / appointment of director 15/02/2023
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Feb 2023 MA Memorandum and Articles of Association
28 Feb 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Feb 2023 CC04 Statement of company's objects
26 Dec 2022 TM01 Termination of appointment of Bruce Martyn Venning as a director on 26 December 2022
20 Sep 2022 CH01 Director's details changed for Dr Bruce Martyn Venning on 7 September 2022
19 Aug 2022 AA Micro company accounts made up to 31 March 2022
16 Aug 2022 SH01 Statement of capital following an allotment of shares on 15 June 2022
  • GBP 60.5361
28 Mar 2022 CS01 Confirmation statement made on 19 March 2022 with updates
28 Mar 2022 CH01 Director's details changed for Dr. James Peter Stratford on 28 March 2022
24 Aug 2021 AA Micro company accounts made up to 31 March 2021
18 May 2021 SH01 Statement of capital following an allotment of shares on 7 April 2021
  • GBP 53.8097
01 Apr 2021 CS01 Confirmation statement made on 19 March 2021 with updates
22 Jan 2021 SH01 Statement of capital following an allotment of shares on 18 January 2021
  • GBP 47.0833