CYTED UK LTD

2 Falcon Road 2 Falcon Road, Huntingdon, PE29 6FG, Cambridgeshire, United Kingdom
StatusACTIVE
Company No.10360685
CategoryPrivate Limited Company
Incorporated06 Sep 2016
Age7 years, 9 months, 8 days
JurisdictionEngland Wales

SUMMARY

CYTED UK LTD is an active private limited company with number 10360685. It was incorporated 7 years, 9 months, 8 days ago, on 06 September 2016. The company address is 2 Falcon Road 2 Falcon Road, Huntingdon, PE29 6FG, Cambridgeshire, United Kingdom.



Company Fillings

Change person director company with change date

Date: 03 Jan 2024

Action Date: 14 Oct 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Marcel Gehrung

Change date: 2022-10-14

Documents

View document PDF

Change person director company with change date

Date: 03 Jan 2024

Action Date: 12 Aug 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Marcel Gehrung

Change date: 2022-08-12

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jan 2024

Action Date: 19 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-19

Documents

View document PDF

Accounts with accounts type small

Date: 13 Dec 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 15 Feb 2023

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2020-12-19

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jan 2023

Action Date: 19 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change to a person with significant control

Date: 16 Aug 2022

Action Date: 12 Aug 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2022-08-12

Psc name: Cyted Ltd

Documents

View document PDF

Change to a person with significant control

Date: 16 Aug 2022

Action Date: 02 Dec 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Cyted Ltd

Change date: 2021-12-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Mar 2022

Action Date: 01 Mar 2022

Category: Address

Type: AD01

Old address: 2 Falcon Road Hitchingbrooke Business Park Huntingdon PE29 6FG United Kingdom

Change date: 2022-03-01

New address: 2 Falcon Road Hinchingbrooke Business Park Huntingdon Cambridgeshire PE29 6FG

Documents

View document PDF

Certificate change of name company

Date: 01 Mar 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed pathognomics LIMITED\certificate issued on 01/03/22

Documents

View document PDF

Change of name notice

Date: 01 Mar 2022

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Feb 2022

Action Date: 24 Feb 2022

Category: Address

Type: AD01

New address: 2 Falcon Road Hitchingbrooke Business Park Huntingdon PE29 6FG

Old address: 11 Halcyon Court, St. Margarets Way Stukeley Meadows Industrial Estate Huntingdon PE29 6DG England

Change date: 2022-02-24

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Dec 2021

Action Date: 19 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-19

Documents

View document PDF

Change person director company with change date

Date: 20 Dec 2021

Action Date: 18 Dec 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Marcel Gehrung

Change date: 2021-12-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement

Date: 11 Mar 2021

Action Date: 19 Dec 2020

Category: Confirmation-statement

Type: CS01

Original description: 19/12/20 Statement of Capital gbp 120

Documents

View document PDF

Change person director company with change date

Date: 08 Mar 2021

Action Date: 08 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-10-08

Officer name: Mr Marcel Gehrung

Documents

View document PDF

Termination director company with name termination date

Date: 05 Nov 2020

Action Date: 07 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alec James Stuart Hirst

Termination date: 2020-10-07

Documents

View document PDF

Termination director company with name termination date

Date: 05 Nov 2020

Action Date: 07 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Anthony Evagora

Termination date: 2020-10-07

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Nov 2020

Action Date: 07 Oct 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-10-07

Psc name: Alec James Stuart Hirst

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Nov 2020

Action Date: 07 Oct 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-10-07

Psc name: Christopher Anthony Evagora

Documents

View document PDF

Notification of a person with significant control

Date: 05 Nov 2020

Action Date: 07 Oct 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2020-10-07

Psc name: Cyted Ltd

Documents

View document PDF

Appoint person director company with name date

Date: 05 Nov 2020

Action Date: 07 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr William Henry Lewarne West

Appointment date: 2020-10-07

Documents

View document PDF

Appoint person director company with name date

Date: 05 Nov 2020

Action Date: 07 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-10-07

Officer name: Mr Marcel Gehrung

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 08 Oct 2020

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2019-12-19

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 07 Oct 2020

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2018-10-14

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 07 Oct 2020

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2018-12-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jan 2020

Action Date: 19 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Dec 2018

Action Date: 19 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-19

Documents

View document PDF

Confirmation statement

Date: 14 Oct 2018

Action Date: 14 Oct 2018

Category: Confirmation-statement

Type: CS01

Original description: 14/10/18 Statement of Capital gbp 120

Documents

View document PDF

Confirmation statement with no updates

Date: 21 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 micro entity

Date: 06 Jun 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change account reference date company current extended

Date: 10 Nov 2017

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

Made up date: 2017-09-30

New date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Sep 2017

Action Date: 05 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Dec 2016

Action Date: 14 Dec 2016

Category: Address

Type: AD01

New address: 11 Halcyon Court, St. Margarets Way Stukeley Meadows Industrial Estate Huntingdon PE29 6DG

Old address: 5 Park Lane Godmanchester Cambridgeshire PE29 2AG England

Change date: 2016-12-14

Documents

View document PDF

Incorporation company

Date: 06 Sep 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALAN BARHAM BUSINESS SUPPORT SERVICES LIMITED

71 HERON FORSTAL AVENUE,FOLKESTONE,CT18 7PG

Number:08669274
Status:ACTIVE
Category:Private Limited Company

CLIFFORD JAMES CONSULTANTS LIMITED

UNIT 8,STOCKSFIELD,NE43 7AL

Number:05992770
Status:ACTIVE
Category:Private Limited Company

LIZ HOBBS GROUP LIMITED

MUSIC FACTORY,NEWARK,NG24 2ER

Number:03995769
Status:ACTIVE
Category:Private Limited Company

MOAI LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:11821950
Status:ACTIVE
Category:Private Limited Company

PALACE HOLDCO UK LIMITED

SELHURST PARK STADIUM,LONDON,SE25 6PU

Number:09898364
Status:ACTIVE
Category:Private Limited Company

THE INVENTION MATRIX LLP

70 BOLTON ROAD,WINDSOR,SL4 3JL

Number:OC385464
Status:ACTIVE
Category:Limited Liability Partnership

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