CYTED LTD

22 Station Road, Cambridge, CB1 2JD, United Kingdom
StatusACTIVE
Company No.11478299
CategoryPrivate Limited Company
Incorporated23 Jul 2018
Age6 years, 11 days
JurisdictionEngland 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

View document PDF

Capital variation of rights attached to shares

Date: 18 Jul 2024

Category: Capital

Type: SH10

Documents

View document PDF

Capital variation of rights attached to shares

Date: 16 Jul 2024

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 27 Jun 2024

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 21 Jun 2024

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 21 Jun 2024

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 18 Jun 2024

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 18 Jun 2024

Category: Capital

Type: SH08

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital return purchase own shares

Date: 08 Mar 2023

Category: Capital

Type: SH03

Documents

View document PDF

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

View document PDF

Capital variation of rights attached to shares

Date: 01 Mar 2023

Category: Capital

Type: SH10

Documents

View document PDF

Memorandum articles

Date: 27 Feb 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 22 Feb 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital variation of rights attached to shares

Date: 29 Dec 2022

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 29 Dec 2022

Category: Capital

Type: SH08

Documents

View document PDF

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

View document PDF

Capital name of class of shares

Date: 16 Nov 2022

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 16 Nov 2022

Category: Capital

Type: SH10

Documents

View document PDF

Capital variation of rights attached to shares

Date: 16 Nov 2022

Category: Capital

Type: SH10

Documents

View document PDF

Capital variation of rights attached to shares

Date: 16 Nov 2022

Category: Capital

Type: SH10

Documents

View document PDF

Capital variation of rights attached to shares

Date: 16 Nov 2022

Category: Capital

Type: SH10

Documents

View document PDF

Capital variation of rights attached to shares

Date: 16 Nov 2022

Category: Capital

Type: SH10

Documents

View document PDF

Capital variation of rights attached to shares

Date: 16 Nov 2022

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 16 Nov 2022

Category: Capital

Type: SH08

Documents

View document PDF

Capital name of class of shares

Date: 16 Nov 2022

Category: Capital

Type: SH08

Documents

View document PDF

Capital name of class of shares

Date: 16 Nov 2022

Category: Capital

Type: SH08

Documents

View document PDF

Capital name of class of shares

Date: 16 Nov 2022

Category: Capital

Type: SH08

Documents

View document PDF

Capital name of class of shares

Date: 16 Nov 2022

Category: Capital

Type: SH08

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

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital name of class of shares

Date: 13 Jul 2022

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 12 Jul 2022

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 06 Jul 2022

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 06 Jul 2022

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 06 Jul 2022

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 05 Jul 2022

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 05 Jul 2022

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 01 Jul 2022

Category: Capital

Type: SH10

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital variation of rights attached to shares

Date: 04 Sep 2021

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 26 Aug 2021

Category: Capital

Type: SH08

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 27 Jan 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 27 Jan 2021

Category: Incorporation

Type: MA

Documents

View document PDF

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

View document PDF

Resolution

Date: 20 Nov 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 29 Sep 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 06 Feb 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital alter shares subdivision

Date: 23 Jan 2020

Action Date: 14 Jan 2020

Category: Capital

Type: SH02

Date: 2020-01-14

Documents

View document PDF

Resolution

Date: 17 Jan 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 23 Jul 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BHQ CURTAINS LIMITED

396 CROMPTON WAY,BOLTON,BL2 3AF

Number:06699154
Status:ACTIVE
Category:Private Limited Company

CAPITAS (UK) LIMITED

AISSELA,ESHER,KT10 9QY

Number:08405629
Status:ACTIVE
Category:Private Limited Company

GLAMOUR NAILS RICHMOND LTD

10 ETON STREET,RICHMOND,TW9 1EE

Number:09374534
Status:ACTIVE
Category:Private Limited Company

GREEN FROG LIGHTING LTD

15 HIGHFIELD ROAD,NEWBURY,RG14 7AQ

Number:11408691
Status:ACTIVE
Category:Private Limited Company

STAYHOTEL LTD

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

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