CISTUS LIMITED

Lindenmuth House Lindenmuth House, Thatcham, RG19 6HW, Berkshire, United Kingdom
StatusACTIVE
Company No.07762302
CategoryPrivate Limited Company
Incorporated05 Sep 2011
Age12 years, 8 months, 11 days
JurisdictionEngland Wales

SUMMARY

CISTUS LIMITED is an active private limited company with number 07762302. It was incorporated 12 years, 8 months, 11 days ago, on 05 September 2011. The company address is Lindenmuth House Lindenmuth House, Thatcham, RG19 6HW, Berkshire, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 05 Apr 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 09 Feb 2024

Action Date: 05 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-05

Documents

View document PDF

Notification of a person with significant control

Date: 01 Nov 2023

Action Date: 21 Oct 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Charlie Paul Salmons

Notification date: 2023-10-21

Documents

View document PDF

Notification of a person with significant control

Date: 01 Nov 2023

Action Date: 21 Oct 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-10-21

Psc name: Jason Daryl Smith

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Nov 2023

Action Date: 21 Oct 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-10-21

Psc name: Robert Davis

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Nov 2023

Action Date: 21 Oct 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-10-21

Psc name: Deborah Mary Davis

Documents

View document PDF

Capital allotment shares

Date: 01 Nov 2023

Action Date: 21 Oct 2023

Category: Capital

Type: SH01

Capital : 12 GBP

Date: 2023-10-21

Documents

View document PDF

Capital allotment shares

Date: 01 Nov 2023

Action Date: 21 Oct 2023

Category: Capital

Type: SH01

Capital : 12 GBP

Date: 2023-10-21

Documents

View document PDF

Appoint person director company with name date

Date: 01 Nov 2023

Action Date: 21 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-10-21

Officer name: Mr Jason Daryl Smith

Documents

View document PDF

Appoint person director company with name date

Date: 01 Nov 2023

Action Date: 21 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-10-21

Officer name: Mr Charlie Paul Salmons

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Feb 2023

Action Date: 05 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Nov 2022

Action Date: 02 Nov 2022

Category: Address

Type: AD01

Change date: 2022-11-02

Old address: Pound Court Pound Street Newbury Berkshire RG14 6AA United Kingdom

New address: Lindenmuth House 37 Greenham Business Park Thatcham Berkshire RG19 6HW

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Mar 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 09 Feb 2022

Action Date: 05 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Apr 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Change to a person with significant control

Date: 13 Apr 2021

Action Date: 24 Mar 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Robert Davis

Change date: 2021-03-24

Documents

View document PDF

Notification of a person with significant control

Date: 13 Apr 2021

Action Date: 24 Mar 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-03-24

Psc name: Deborah Mary Davis

Documents

View document PDF

Appoint person director company with name date

Date: 09 Apr 2021

Action Date: 24 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-03-24

Officer name: Mrs Deborah Mary Davis

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Mar 2021

Action Date: 05 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-05

Documents

View document PDF

Termination director company with name termination date

Date: 06 Mar 2020

Action Date: 31 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-01-31

Officer name: Deborah Mary Davis

Documents

View document PDF

Confirmation statement with updates

Date: 05 Feb 2020

Action Date: 05 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-05

Documents

View document PDF

Change to a person with significant control

Date: 05 Feb 2020

Action Date: 05 Feb 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-02-05

Psc name: Mr Robert Davis

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Feb 2020

Action Date: 05 Feb 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Deborah Mary Davis

Cessation date: 2020-02-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jan 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Sep 2019

Action Date: 05 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-05

Documents

View document PDF

Change to a person with significant control

Date: 09 Sep 2019

Action Date: 09 Sep 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Deborah Mary Davis

Change date: 2019-09-09

Documents

View document PDF

Change to a person with significant control

Date: 09 Sep 2019

Action Date: 09 Sep 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-09-09

Psc name: Mr Robert Davis

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jan 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Change person secretary company with change date

Date: 12 Dec 2018

Action Date: 10 Dec 2018

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Robert Davis

Change date: 2018-12-10

Documents

View document PDF

Change person director company with change date

Date: 12 Dec 2018

Action Date: 10 Dec 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-12-10

Officer name: Mr Robert Davis

Documents

View document PDF

Change person director company with change date

Date: 12 Dec 2018

Action Date: 10 Dec 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-12-10

Officer name: Mrs Deborah Mary Davis

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Dec 2018

Action Date: 10 Dec 2018

Category: Address

Type: AD01

New address: Pound Court Pound Street Newbury Berkshire RG14 6AA

Change date: 2018-12-10

Old address: Griffins Court 24-32 London Road Newbury Berkshire RG14 1JX

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Sep 2018

Action Date: 05 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 May 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 07 Sep 2017

Action Date: 05 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 07 Sep 2016

Action Date: 05 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jan 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Sep 2015

Action Date: 05 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Feb 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Oct 2014

Action Date: 05 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Capital alter shares subdivision

Date: 11 Oct 2013

Action Date: 06 Apr 2013

Category: Capital

Type: SH02

Date: 2013-04-06

Documents

View document PDF

Capital name of class of shares

Date: 11 Oct 2013

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 11 Oct 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Oct 2013

Action Date: 05 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Apr 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Change person director company with change date

Date: 07 Jan 2013

Action Date: 20 Dec 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-12-20

Officer name: Mrs Deborah Mary Davis

Documents

View document PDF

Change person director company with change date

Date: 07 Jan 2013

Action Date: 20 Dec 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robert Davis

Change date: 2012-12-20

Documents

View document PDF

Change person secretary company with change date

Date: 07 Jan 2013

Action Date: 20 Dec 2012

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Robert Davis

Change date: 2012-12-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Sep 2012

Action Date: 05 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-05

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Feb 2012

Action Date: 24 Feb 2012

Category: Address

Type: AD01

Old address: 39 the Gower Egham Surrey TW20 8UB United Kingdom

Change date: 2012-02-24

Documents

View document PDF

Change person secretary company with change date

Date: 19 Oct 2011

Action Date: 19 Oct 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-10-19

Officer name: Mr Robert Davis

Documents

View document PDF

Change person director company with change date

Date: 19 Oct 2011

Action Date: 19 Oct 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robert Davis

Change date: 2011-10-19

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Oct 2011

Action Date: 19 Oct 2011

Category: Address

Type: AD01

Change date: 2011-10-19

Old address: Ground Floor 2 Woodberry Grove North Finchley London N12 0DR United Kingdom

Documents

View document PDF

Incorporation company

Date: 05 Sep 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEEPSTER TPT LTD

21 WARDOUR STREET,LONDON,WD1 6PN

Number:11181412
Status:ACTIVE
Category:Private Limited Company

BOURNEMOUTH PASSENGER TRANSPORT ASSOCIATION LIMITED

L. N. SUMMERSON 4 EASTBROOK HOUSE,WIMBORNE,BH21 1DX

Number:02514041
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

J.R. BUTTERFIELD LIMITED

27 MEDOMSLEY ROAD,CONSETT,DH8 5HE

Number:05386984
Status:ACTIVE
Category:Private Limited Company

PIXEL EMPYREAN LTD.

51 CRAWFORD ROAD,LONDON,SE5 9NF

Number:11443689
Status:ACTIVE
Category:Private Limited Company

SANDRAS UNISEX HAIR SALON LTD.

21 WOODLANDS ROAD,ROSS SHIRE,IV15 9LJ

Number:SC242350
Status:ACTIVE
Category:Private Limited Company

SPORTS AND SPACES LTD

TWYFORD LODGE BICESTER ROAD,BUCKINGHAM,MK18 4EW

Number:08122229
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source