CYTED LTD
Status | ACTIVE |
Company No. | 11478299 |
Category | Private Limited Company |
Incorporated | 23 Jul 2018 |
Age | 6 years, 11 days |
Jurisdiction | England Wales |
SUMMARY
CYTED LTD is an active private limited company with number 11478299. It was incorporated 6 years, 11 days ago, on 23 July 2018. The company address is 22 Station Road, Cambridge, CB1 2JD, United Kingdom.
Company Fillings
Capital name of class of shares
Date: 18 Jul 2024
Category: Capital
Type: SH08
Documents
Capital variation of rights attached to shares
Date: 18 Jul 2024
Category: Capital
Type: SH10
Documents
Capital variation of rights attached to shares
Date: 16 Jul 2024
Category: Capital
Type: SH10
Documents
Capital name of class of shares
Date: 27 Jun 2024
Category: Capital
Type: SH08
Documents
Capital variation of rights attached to shares
Date: 21 Jun 2024
Category: Capital
Type: SH10
Documents
Capital name of class of shares
Date: 21 Jun 2024
Category: Capital
Type: SH08
Documents
Capital variation of rights attached to shares
Date: 18 Jun 2024
Category: Capital
Type: SH10
Documents
Capital name of class of shares
Date: 18 Jun 2024
Category: Capital
Type: SH08
Documents
Accounts with accounts type group
Date: 13 Dec 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with updates
Date: 04 Aug 2023
Action Date: 22 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-22
Documents
Appoint person director company with name date
Date: 31 Jul 2023
Action Date: 21 Apr 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Gail Marcus
Appointment date: 2023-04-21
Documents
Capital allotment shares
Date: 03 Apr 2023
Action Date: 21 Dec 2022
Category: Capital
Type: SH01
Date: 2022-12-21
Capital : 6,250.029 GBP
Documents
Capital allotment shares
Date: 30 Mar 2023
Action Date: 21 Dec 2022
Category: Capital
Type: SH01
Date: 2022-12-21
Capital : 4,984.338 GBP
Documents
Capital cancellation shares
Date: 08 Mar 2023
Action Date: 21 Dec 2022
Category: Capital
Type: SH06
Date: 2022-12-21
Capital : 3,892.156 GBP
Documents
Capital return purchase own shares
Date: 08 Mar 2023
Category: Capital
Type: SH03
Documents
Appoint person director company with name date
Date: 01 Mar 2023
Action Date: 21 Dec 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Timothy Rea
Appointment date: 2022-12-21
Documents
Capital variation of rights attached to shares
Date: 01 Mar 2023
Category: Capital
Type: SH10
Documents
Resolution
Date: 22 Feb 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital variation of rights attached to shares
Date: 29 Dec 2022
Category: Capital
Type: SH10
Documents
Capital name of class of shares
Date: 29 Dec 2022
Category: Capital
Type: SH08
Documents
Change person director company with change date
Date: 12 Dec 2022
Action Date: 14 Oct 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-10-14
Officer name: Dr Marcel Gehrung
Documents
Capital name of class of shares
Date: 16 Nov 2022
Category: Capital
Type: SH08
Documents
Capital variation of rights attached to shares
Date: 16 Nov 2022
Category: Capital
Type: SH10
Documents
Capital variation of rights attached to shares
Date: 16 Nov 2022
Category: Capital
Type: SH10
Documents
Capital variation of rights attached to shares
Date: 16 Nov 2022
Category: Capital
Type: SH10
Documents
Capital variation of rights attached to shares
Date: 16 Nov 2022
Category: Capital
Type: SH10
Documents
Capital variation of rights attached to shares
Date: 16 Nov 2022
Category: Capital
Type: SH10
Documents
Capital variation of rights attached to shares
Date: 16 Nov 2022
Category: Capital
Type: SH10
Documents
Capital name of class of shares
Date: 16 Nov 2022
Category: Capital
Type: SH08
Documents
Capital name of class of shares
Date: 16 Nov 2022
Category: Capital
Type: SH08
Documents
Capital name of class of shares
Date: 16 Nov 2022
Category: Capital
Type: SH08
Documents
Capital name of class of shares
Date: 16 Nov 2022
Category: Capital
Type: SH08
Documents
Capital name of class of shares
Date: 16 Nov 2022
Category: Capital
Type: SH08
Documents
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
Appoint corporate secretary company with name date
Date: 15 Aug 2022
Action Date: 29 Jun 2022
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Oakwood Corporate Secretary Limited
Appointment date: 2022-06-29
Documents
Change registered office address company with date old address new address
Date: 12 Aug 2022
Action Date: 12 Aug 2022
Category: Address
Type: AD01
Change date: 2022-08-12
Old address: First Floor, Victory House Vision Park Chivers Way Histon Cambridge CB24 9ZR United Kingdom
New address: 22 Station Road Cambridge CB1 2JD
Documents
Change person director company with change date
Date: 12 Aug 2022
Action Date: 30 Apr 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-04-30
Officer name: Mr Marcel Gehrung
Documents
Change to a person with significant control
Date: 11 Aug 2022
Action Date: 11 Dec 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-12-11
Psc name: Ms Yuk Lan Wong
Documents
Change to a person with significant control
Date: 11 Aug 2022
Action Date: 11 Dec 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-12-11
Psc name: Mr Adriel Wenbwo Chan
Documents
Notification of a person with significant control
Date: 11 Aug 2022
Action Date: 21 Aug 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Adriel Wenbwo Chan
Notification date: 2020-08-21
Documents
Notification of a person with significant control
Date: 11 Aug 2022
Action Date: 21 Aug 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Yuk Lan Wong
Notification date: 2020-08-21
Documents
Withdrawal of a person with significant control statement
Date: 10 Aug 2022
Action Date: 10 Aug 2022
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2022-08-10
Documents
Confirmation statement with updates
Date: 08 Aug 2022
Action Date: 22 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-22
Documents
Capital allotment shares
Date: 03 Aug 2022
Action Date: 07 Jul 2022
Category: Capital
Type: SH01
Date: 2022-07-07
Capital : 3,955.445 GBP
Documents
Capital name of class of shares
Date: 13 Jul 2022
Category: Capital
Type: SH08
Documents
Capital variation of rights attached to shares
Date: 12 Jul 2022
Category: Capital
Type: SH10
Documents
Capital name of class of shares
Date: 06 Jul 2022
Category: Capital
Type: SH08
Documents
Capital variation of rights attached to shares
Date: 06 Jul 2022
Category: Capital
Type: SH10
Documents
Capital name of class of shares
Date: 06 Jul 2022
Category: Capital
Type: SH08
Documents
Capital variation of rights attached to shares
Date: 05 Jul 2022
Category: Capital
Type: SH10
Documents
Capital name of class of shares
Date: 05 Jul 2022
Category: Capital
Type: SH08
Documents
Capital variation of rights attached to shares
Date: 01 Jul 2022
Category: Capital
Type: SH10
Documents
Change registered office address company with date old address new address
Date: 02 Dec 2021
Action Date: 02 Dec 2021
Category: Address
Type: AD01
Change date: 2021-12-02
Old address: Platinum Building St John's Innovation Park Cowley Road Cambridge CB4 0DS England
New address: First Floor, Victory House Vision Park Chivers Way Histon Cambridge CB24 9ZR
Documents
Accounts with accounts type total exemption full
Date: 23 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Termination director company with name termination date
Date: 23 Sep 2021
Action Date: 15 Sep 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jason Robert Dinges
Termination date: 2021-09-15
Documents
Appoint person director company with name date
Date: 23 Sep 2021
Action Date: 15 Sep 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Anthony Aiudi
Appointment date: 2021-09-15
Documents
Confirmation statement with updates
Date: 06 Sep 2021
Action Date: 22 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-22
Documents
Capital variation of rights attached to shares
Date: 04 Sep 2021
Category: Capital
Type: SH10
Documents
Capital name of class of shares
Date: 26 Aug 2021
Category: Capital
Type: SH08
Documents
Second filing capital allotment shares
Date: 05 Aug 2021
Action Date: 29 Jun 2021
Category: Capital
Type: RP04SH01
Date: 2021-06-29
Capital : 3,763.945 GBP
Documents
Second filing capital allotment shares
Date: 05 Aug 2021
Action Date: 27 Apr 2021
Category: Capital
Type: RP04SH01
Date: 2021-04-27
Capital : 2,645.734 GBP
Documents
Capital allotment shares
Date: 02 Aug 2021
Action Date: 29 Jun 2021
Category: Capital
Type: SH01
Date: 2021-06-29
Capital : 3,763.945 GBP
Documents
Change person director company with change date
Date: 12 Jul 2021
Action Date: 10 Aug 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-08-10
Officer name: Mr Marcel Gehrung
Documents
Capital allotment shares
Date: 12 Jul 2021
Action Date: 27 Apr 2021
Category: Capital
Type: SH01
Date: 2021-04-27
Capital : 2,645.734 GBP
Documents
Capital allotment shares
Date: 04 Feb 2021
Action Date: 11 Dec 2020
Category: Capital
Type: SH01
Date: 2020-12-11
Capital : 2,307.734 GBP
Documents
Resolution
Date: 27 Jan 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 08 Dec 2020
Action Date: 04 Dec 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Martin John Frost
Appointment date: 2020-12-04
Documents
Resolution
Date: 20 Nov 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Second filing capital allotment shares
Date: 18 Nov 2020
Action Date: 07 Oct 2020
Category: Capital
Type: RP04SH01
Date: 2020-10-07
Capital : 1,604.858 GBP
Documents
Second filing capital allotment shares
Date: 17 Nov 2020
Action Date: 07 Oct 2020
Category: Capital
Type: RP04SH01
Date: 2020-10-07
Capital : 1,554.338 GBP
Documents
Second filing capital allotment shares
Date: 16 Nov 2020
Action Date: 21 Aug 2020
Category: Capital
Type: RP04SH01
Date: 2020-08-21
Capital : 1,503.818 GBP
Documents
Second filing capital allotment shares
Date: 13 Nov 2020
Action Date: 07 Oct 2020
Category: Capital
Type: RP04SH01
Date: 2020-10-07
Capital : 1,453.298 GBP
Documents
Capital allotment shares
Date: 09 Nov 2020
Action Date: 07 Oct 2020
Category: Capital
Type: SH01
Date: 2020-10-07
Capital : 1,604.858 GBP
Documents
Capital allotment shares
Date: 09 Nov 2020
Action Date: 07 Oct 2020
Category: Capital
Type: SH01
Date: 2020-10-07
Capital : 1,503.818 GBP
Documents
Capital allotment shares
Date: 09 Nov 2020
Action Date: 21 Aug 2020
Category: Capital
Type: SH01
Date: 2020-08-21
Capital : 1,882.002 GBP
Documents
Capital allotment shares
Date: 05 Nov 2020
Action Date: 07 Oct 2020
Category: Capital
Type: SH01
Date: 2020-10-07
Capital : 1,604.858 GBP
Documents
Resolution
Date: 29 Sep 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 03 Sep 2020
Action Date: 21 Aug 2020
Category: Capital
Type: SH01
Date: 2020-08-21
Capital : 1,402.778 GBP
Documents
Capital allotment shares
Date: 13 Aug 2020
Action Date: 11 Aug 2020
Category: Capital
Type: SH01
Date: 2020-08-11
Capital : 923.554 GBP
Documents
Confirmation statement with updates
Date: 13 Aug 2020
Action Date: 22 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-22
Documents
Change person director company with change date
Date: 30 Apr 2020
Action Date: 30 Apr 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-04-30
Officer name: Mr Marcel Gehrung
Documents
Termination director company with name termination date
Date: 30 Apr 2020
Action Date: 27 Apr 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Rebecca Clare Fitzgerald
Termination date: 2020-04-27
Documents
Termination director company with name termination date
Date: 30 Apr 2020
Action Date: 27 Apr 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Maria O'donovan
Termination date: 2020-04-27
Documents
Accounts with accounts type micro entity
Date: 08 Apr 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Change registered office address company with date old address new address
Date: 11 Feb 2020
Action Date: 11 Feb 2020
Category: Address
Type: AD01
Change date: 2020-02-11
Old address: 82B High Street Sawston Cambridge CB22 3HJ England
New address: Platinum Building St John's Innovation Park Cowley Road Cambridge CB4 0DS
Documents
Resolution
Date: 06 Feb 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 03 Feb 2020
Action Date: 31 Jan 2020
Category: Capital
Type: SH01
Date: 2020-01-31
Capital : 895.847 GBP
Documents
Change person director company with change date
Date: 31 Jan 2020
Action Date: 31 Jan 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-01-31
Officer name: Dr Jason Robert Dinges
Documents
Change person director company with change date
Date: 31 Jan 2020
Action Date: 31 Jan 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-01-31
Officer name: Dr Willliam Henry Lewarne West
Documents
Appoint person director company with name date
Date: 31 Jan 2020
Action Date: 31 Jan 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Willliam Henry Lewarne West
Appointment date: 2020-01-31
Documents
Appoint person director company with name date
Date: 31 Jan 2020
Action Date: 31 Jan 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Jason Robert Dinges
Appointment date: 2020-01-31
Documents
Capital allotment shares
Date: 23 Jan 2020
Action Date: 14 Jan 2020
Category: Capital
Type: SH01
Date: 2020-01-14
Capital : 800.00 GBP
Documents
Capital alter shares subdivision
Date: 23 Jan 2020
Action Date: 14 Jan 2020
Category: Capital
Type: SH02
Date: 2020-01-14
Documents
Resolution
Date: 17 Jan 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 29 Jul 2019
Action Date: 22 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-22
Documents
Change account reference date company current extended
Date: 21 Aug 2018
Action Date: 31 Dec 2019
Category: Accounts
Type: AA01
Made up date: 2019-07-31
New date: 2019-12-31
Documents
Some Companies
396 CROMPTON WAY,BOLTON,BL2 3AF
Number: | 06699154 |
Status: | ACTIVE |
Category: | Private Limited Company |
AISSELA,ESHER,KT10 9QY
Number: | 08405629 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 ETON STREET,RICHMOND,TW9 1EE
Number: | 09374534 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 HIGHFIELD ROAD,NEWBURY,RG14 7AQ
Number: | 11408691 |
Status: | ACTIVE |
Category: | Private Limited Company |
33 QUEENSGATE,HUDDERSFIELD,HD1 2RD
Number: | 11935343 |
Status: | ACTIVE |
Category: | Private Limited Company |
SWINBURNE DEVELOPMENTS LIMITED
TARRANT HIGH STREET,HUNTINGDON,PE28 9NE
Number: | 06516118 |
Status: | ACTIVE |
Category: | Private Limited Company |