CYTOS 2018 LIMITED

4th Floor 27 Dale Street, Liverpool, L2 2HD, Merseyside, England
StatusACTIVE
Company No.11116976
CategoryPrivate Limited Company
Incorporated19 Dec 2017
Age6 years, 4 months, 30 days
JurisdictionEngland Wales

SUMMARY

CYTOS 2018 LIMITED is an active private limited company with number 11116976. It was incorporated 6 years, 4 months, 30 days ago, on 19 December 2017. The company address is 4th Floor 27 Dale Street, Liverpool, L2 2HD, Merseyside, England.



Company Fillings

Mortgage create with deed with charge number charge creation date

Date: 17 Apr 2024

Action Date: 12 Apr 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 111169760003

Charge creation date: 2024-04-12

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Apr 2024

Action Date: 12 Apr 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 111169760004

Charge creation date: 2024-04-12

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 Mar 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 111169760001

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 Mar 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 111169760002

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Mar 2024

Action Date: 21 Mar 2024

Category: Address

Type: AD01

New address: 4th Floor 27 Dale Street Liverpool Merseyside L2 2HD

Change date: 2024-03-21

Old address: 5th Floor, Melbourne Buildings 21 North John Street Liverpool L2 5QU United Kingdom

Documents

View document PDF

Change person director company with change date

Date: 21 Mar 2024

Action Date: 07 Mar 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Craig Robert Sneddon

Change date: 2024-03-07

Documents

View document PDF

Confirmation statement with updates

Date: 20 Dec 2023

Action Date: 18 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-18

Documents

View document PDF

Change person director company with change date

Date: 13 Dec 2023

Action Date: 01 Dec 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-12-01

Officer name: Mr Craig Robert Sneddon

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Jul 2023

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 20 Dec 2022

Action Date: 18 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-18

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Dec 2022

Action Date: 11 Mar 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Cytos Limited

Cessation date: 2021-03-11

Documents

View document PDF

Notification of a person with significant control

Date: 20 Dec 2022

Action Date: 11 Mar 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: James Robert Bareham

Notification date: 2021-03-11

Documents

View document PDF

Notification of a person with significant control

Date: 20 Dec 2022

Action Date: 11 Mar 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Alison Callister

Notification date: 2021-03-11

Documents

View document PDF

Notification of a person with significant control

Date: 20 Dec 2022

Action Date: 20 Mar 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2018-03-20

Psc name: Cytos Limited

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 20 Dec 2022

Action Date: 20 Dec 2022

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2022-12-20

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Oct 2022

Action Date: 11 Mar 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-03-11

Psc name: A Person with Significant Control

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Feb 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Dec 2021

Action Date: 18 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Jun 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Feb 2021

Action Date: 18 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Aug 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jan 2020

Action Date: 18 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Dec 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Change account reference date company current shortened

Date: 19 Sep 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA01

New date: 2018-06-30

Made up date: 2018-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 31 Jul 2019

Action Date: 30 Jul 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 111169760002

Charge creation date: 2019-07-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Jul 2019

Action Date: 28 Jun 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-06-28

Charge number: 111169760001

Documents

View document PDF

Confirmation statement with updates

Date: 13 Feb 2019

Action Date: 18 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-18

Documents

View document PDF

Capital alter shares subdivision

Date: 03 Apr 2018

Action Date: 20 Mar 2018

Category: Capital

Type: SH02

Date: 2018-03-20

Documents

View document PDF

Capital allotment shares

Date: 21 Mar 2018

Action Date: 20 Mar 2018

Category: Capital

Type: SH01

Date: 2018-03-20

Capital : 1,300 GBP

Documents

View document PDF

Incorporation company

Date: 19 Dec 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

3CR BIOSCIENCE LIMITED

BUILDING 30, SUITE 428 BIOPARK HERTFORDSHIRE,WELWYN GARDEN CITY,AL7 3AX

Number:10984711
Status:ACTIVE
Category:Private Limited Company

BRIODY TRANSPORT (UK) LIMITED

96 ILFRACOMBE ROAD,ST HELENS,WA9 4NN

Number:10322485
Status:ACTIVE
Category:Private Limited Company

FENIXI LIMITED

43 MULBERRY WAY,LONDON,E18 1EB

Number:09216045
Status:ACTIVE
Category:Private Limited Company

IMW LTD.

8 LONG BEECH DRIVE,FARNBOROUGH,GU14 0PR

Number:10598840
Status:ACTIVE
Category:Private Limited Company

KAP RECRUITMENT LTD

686B GREEN LANE,ILFORD,IG3 9RX

Number:11244236
Status:ACTIVE
Category:Private Limited Company

LANGDON CONSTRUCTION LIMITED

65A STATION ROAD,CAMBRIDGE,CB24 5HG

Number:06390465
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