CYTECH DESIGN LIMITED
Status | ACTIVE |
Company No. | 08465838 |
Category | Private Limited Company |
Incorporated | 28 Mar 2013 |
Age | 11 years, 2 months, 5 days |
Jurisdiction | Wales |
SUMMARY
CYTECH DESIGN LIMITED is an active private limited company with number 08465838. It was incorporated 11 years, 2 months, 5 days ago, on 28 March 2013. The company address is 72 Church Road 72 Church Road, Cardiff, CF3 3BB, Wales.
Company Fillings
Confirmation statement with no updates
Date: 10 Apr 2024
Action Date: 28 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-28
Documents
Confirmation statement with no updates
Date: 22 May 2023
Action Date: 28 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-28
Documents
Accounts with accounts type micro entity
Date: 12 Apr 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Accounts with accounts type micro entity
Date: 30 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 28 Apr 2022
Action Date: 28 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-28
Documents
Confirmation statement with no updates
Date: 27 May 2021
Action Date: 28 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-28
Documents
Accounts with accounts type micro entity
Date: 23 Apr 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Accounts with accounts type dormant
Date: 20 Apr 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 30 Mar 2020
Action Date: 28 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-28
Documents
Change registered office address company with date old address new address
Date: 07 Oct 2019
Action Date: 07 Oct 2019
Category: Address
Type: AD01
Change date: 2019-10-07
New address: 72 Church Road Rumney Cardiff CF3 3BB
Old address: 73 Church Road Rumney Cardiff CF3 3BB Wales
Documents
Accounts with accounts type dormant
Date: 08 Jul 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 10 Apr 2019
Action Date: 28 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-28
Documents
Accounts with accounts type dormant
Date: 29 Mar 2019
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Gazette filings brought up to date
Date: 05 Dec 2018
Category: Gazette
Type: DISS40
Documents
Change registered office address company with date old address new address
Date: 04 Dec 2018
Action Date: 04 Dec 2018
Category: Address
Type: AD01
Change date: 2018-12-04
Old address: 7 Langport Avenue Llanrumney Cardiff CF3 5TL
New address: 73 Church Road Rumney Cardiff CF3 3BB
Documents
Confirmation statement with no updates
Date: 04 Dec 2018
Action Date: 28 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-28
Documents
Accounts with accounts type dormant
Date: 04 Dec 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Dissolved compulsory strike off suspended
Date: 14 Apr 2018
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type micro entity
Date: 19 Dec 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Gazette filings brought up to date
Date: 12 Apr 2017
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 11 Apr 2017
Action Date: 28 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-28
Documents
Dissolved compulsory strike off suspended
Date: 08 Apr 2017
Category: Dissolution
Type: DISS16(SOAS)
Documents
Annual return company with made up date full list shareholders
Date: 22 Apr 2016
Action Date: 28 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-28
Documents
Accounts with accounts type total exemption full
Date: 03 Jan 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Apr 2015
Action Date: 28 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-28
Documents
Accounts with accounts type total exemption full
Date: 04 Jan 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Apr 2014
Action Date: 28 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-28
Documents
Change person director company with change date
Date: 14 Jun 2013
Action Date: 28 Mar 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-03-28
Officer name: Mr Royston Royston Smith
Documents
Change registered office address company with date old address
Date: 14 Jun 2013
Action Date: 14 Jun 2013
Category: Address
Type: AD01
Old address: C/O Royston Smith 7 7 Langport Avenue Llanrumney Cardiff Sg CF3 5TL United Kingdom
Change date: 2013-06-14
Documents
Some Companies
7 P'S MANAGEMENT & BUSINESS SERVICES LIMITED
54 WILLIAM STREET,RAINHAM,ME8 8HW
Number: | 08437800 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O INTOUCH ACCOUNTING EVERDENE HOUSE,BOURNEMOUTH,BH7 7DU
Number: | 11615020 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
BEARD ENGINEERING SOLUTIONS LTD
UNIT 5K, EWOOD BRIDGE MILL MANCHESTER ROAD,ROSSENDALE,BB4 6LB
Number: | 11936477 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 RIGGERS WAY,HAILSHAM,BN27 1FL
Number: | 08075457 |
Status: | ACTIVE |
Category: | Private Limited Company |
28 SIXTOWNS ROAD,CO LONDONDERRY,BT45 7BA
Number: | NI054136 |
Status: | ACTIVE |
Category: | Private Limited Company |
97 CANTERBURY AVENUE,ILFORD,IG1 3NG
Number: | 09214465 |
Status: | ACTIVE |
Category: | Private Limited Company |