-
CYTOS 2018 LIMITED - 4th Floor 27 Dale Street, Liverpool, Merseyside, L2 2HD, United Kingdom
Company Information
- Company registration number
- 11116976
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 4th Floor 27 Dale Street
- Liverpool
- Merseyside
- L2 2HD
- England 4th Floor 27 Dale Street, Liverpool, Merseyside, L2 2HD, England UK
Management
- Managing Directors
- BROWN, Jonathan Andrew
- SNEDDON, Craig Robert
Company Details
- Type of Business
- ltd
- Incorporated
- 2017-12-19
- Age Of Company 2017-12-19 6 years
- SIC/NACE
- 64209
Ownership
- Beneficial Owners
- Mrs Alison Callister
- Mr James Robert Bareham
- -
Jurisdiction Particularities
- Additional Status Details
- Active
- Filing of Accounts
- Due Date: 2025-03-31
- Last Date: 2023-06-30
- Annual Return
- Due Date: 2025-01-01
- Last Date: 2023-12-18
-
CYTOS 2018 LIMITED Company Description
- CYTOS 2018 LIMITED is a ltd registered in United Kingdom with the Company reg no 11116976. Its current trading status is "live". It was registered 2017-12-19. It has declared SIC or NACE codes as "64209". It has 2 directors The latest accounts are filed up to 2023-06-30.It can be contacted at 4Th Floor 27 Dale Street .
Get CYTOS 2018 LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Cytos 2018 Limited - 4th Floor 27 Dale Street, Liverpool, Merseyside, L2 2HD, United Kingdom
- 2017-12-19
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for CYTOS 2018 LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2024-04-17) - MR01
-
mortgage-satisfy-charge-full (2024-03-27) - MR04
-
change-registered-office-address-company-with-date-old-address-new-address (2024-03-21) - AD01
-
change-person-director-company-with-change-date (2024-03-21) - CH01
keyboard_arrow_right 2023
-
confirmation-statement-with-updates (2023-12-20) - CS01
-
change-person-director-company-with-change-date (2023-12-13) - CH01
-
accounts-with-accounts-type-micro-entity (2023-07-12) - AA
-
accounts-with-accounts-type-micro-entity (2023-03-01) - AA
keyboard_arrow_right 2022
-
confirmation-statement-with-updates (2022-12-20) - CS01
-
cessation-of-a-person-with-significant-control (2022-12-20) - PSC07
-
notification-of-a-person-with-significant-control (2022-12-20) - PSC01
-
notification-of-a-person-with-significant-control (2022-12-20) - PSC02
-
withdrawal-of-a-person-with-significant-control-statement (2022-12-20) - PSC09
-
accounts-with-accounts-type-micro-entity (2022-02-14) - AA
-
cessation-of-a-person-with-significant-control (2022-10-26) - PSC07
keyboard_arrow_right 2021
-
confirmation-statement-with-no-updates (2021-12-22) - CS01
-
accounts-with-accounts-type-micro-entity (2021-06-03) - AA
-
confirmation-statement-with-no-updates (2021-02-18) - CS01
keyboard_arrow_right 2020
-
accounts-with-accounts-type-micro-entity (2020-08-03) - AA
-
confirmation-statement-with-no-updates (2020-01-21) - CS01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-micro-entity (2019-12-19) - AA
-
change-account-reference-date-company-current-shortened (2019-09-19) - AA01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-07-31) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-07-19) - MR01
-
confirmation-statement-with-updates (2019-02-13) - CS01
keyboard_arrow_right 2018
-
capital-alter-shares-subdivision (2018-04-03) - SH02
-
capital-allotment-shares (2018-03-21) - SH01
keyboard_arrow_right 2017
-
incorporation-company (2017-12-19) - NEWINC