Download leads from Nexok and grow your business. Find out more

Cytoplan Limited

Documents

Total Documents256
Total Pages1,008

Filing History

27 October 2020Director's details changed for Mr Nicolas John Marks on 26 October 2020
12 October 2020Director's details changed for Mr Nicolas John Marks on 1 May 2017
12 October 2020Director's details changed for Ms Amanda Williams on 1 November 2013
2 October 2020Director's details changed for Miss Caroline Daphne Marks on 13 December 2019
2 October 2020Director's details changed for Mr Peter Austin Wallace on 1 July 2019
2 July 2020Confirmation statement made on 30 June 2020 with no updates
26 May 2020Accounts for a small company made up to 31 August 2019
20 April 2020Appointment of Mr Dylan Rhys Griffiths as a director on 20 April 2020
18 September 2019Appointment of Mr Timothy Higginson as a director on 1 September 2019
18 September 2019Director's details changed for Ms Amanda Williams on 1 September 2019
30 August 2019Termination of appointment of Simon John Holdcroft as a director on 19 August 2019
1 July 2019Confirmation statement made on 30 June 2019 with no updates
30 May 2019Accounts for a small company made up to 31 August 2018
14 January 2019Termination of appointment of Ian Martin Bardo as a secretary on 31 December 2018
14 January 2019Appointment of Mr Timothy David Higginson as a secretary on 1 January 2019
17 July 2018Confirmation statement made on 30 June 2018 with no updates
29 May 2018Accounts for a small company made up to 31 August 2017
22 January 2018Termination of appointment of Ian Roy Marks as a director on 20 January 2018
5 July 2017Appointment of Mr Simon John Holdcroft as a director on 1 July 2017
5 July 2017Confirmation statement made on 30 June 2017 with no updates
5 July 2017Appointment of Mr Simon John Holdcroft as a director on 1 July 2017
5 July 2017Confirmation statement made on 30 June 2017 with no updates
2 June 2017Termination of appointment of Jeremy Kim Loong Hawkey as a director on 31 May 2017
2 June 2017Termination of appointment of Jeremy Kim Loong Hawkey as a director on 31 May 2017
11 May 2017Appointment of Mr Nicholas John Marks as a director on 28 April 2017
11 May 2017Appointment of Mr Nicholas John Marks as a director on 28 April 2017
28 April 2017Accounts for a small company made up to 31 August 2016
28 April 2017Accounts for a small company made up to 31 August 2016
9 January 2017Satisfaction of charge 6 in full
9 January 2017Satisfaction of charge 6 in full
8 December 2016Change of name notice
8 December 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-11-29
8 December 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-11-29
8 December 2016Change of name notice
3 August 2016Confirmation statement made on 30 June 2016 with updates
3 August 2016Confirmation statement made on 30 June 2016 with updates
18 May 2016Accounts for a small company made up to 31 August 2015
18 May 2016Accounts for a small company made up to 31 August 2015
22 December 2015Appointment of Miss Caroline Daphne Marks as a director on 25 November 2015
22 December 2015Appointment of Miss Caroline Daphne Marks as a director on 25 November 2015
9 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 455,000
9 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 455,000
6 June 2015Accounts for a small company made up to 31 August 2014
6 June 2015Accounts for a small company made up to 31 August 2014
28 April 2015Appointment of Mr Jeremy Edwin Montague Pakenham as a director on 1 April 2015
28 April 2015Appointment of Mr Jeremy Edwin Montague Pakenham as a director on 1 April 2015
28 April 2015Appointment of Mr Jeremy Edwin Montague Pakenham as a director on 1 April 2015
27 January 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 455,000
27 January 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 455,000
2 June 2014Total exemption small company accounts made up to 31 August 2013
2 June 2014Total exemption small company accounts made up to 31 August 2013
4 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 455,000
4 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 455,000
11 October 2013Appointment of Mr Jeremy Kim Loong Hawkey as a director
11 October 2013Appointment of Mr Jeremy Kim Loong Hawkey as a director
11 July 2013Termination of appointment of James Turner as a director
11 July 2013Termination of appointment of James Turner as a director
12 April 2013Total exemption small company accounts made up to 31 August 2012
12 April 2013Total exemption small company accounts made up to 31 August 2012
25 January 2013Director's details changed for Ms Amanda Williams on 5 December 2012
25 January 2013Annual return made up to 25 January 2013 with a full list of shareholders
25 January 2013Director's details changed for Mr James Alan Turner on 5 December 2012
25 January 2013Director's details changed for Mr Ian Roy Marks on 5 December 2012
25 January 2013Director's details changed for Mr James Alan Turner on 5 December 2012
25 January 2013Director's details changed for Ms Amanda Williams on 5 December 2012
25 January 2013Director's details changed for Mr Ian Roy Marks on 5 December 2012
25 January 2013Director's details changed for Mr Ian Roy Marks on 5 December 2012
25 January 2013Director's details changed for Mr Ian Roy Marks on 5 December 2012
25 January 2013Director's details changed for Mr James Alan Turner on 5 December 2012
25 January 2013Director's details changed for Ms Amanda Williams on 5 December 2012
25 January 2013Director's details changed for Mr James Alan Turner on 5 December 2012
25 January 2013Annual return made up to 25 January 2013 with a full list of shareholders
25 January 2013Director's details changed for Mr James Alan Turner on 5 December 2012
25 January 2013Director's details changed for Mr James Alan Turner on 5 December 2012
25 January 2013Director's details changed for Mr Ian Roy Marks on 5 December 2012
25 January 2013Director's details changed for Mr Ian Roy Marks on 5 December 2012
18 April 2012Total exemption small company accounts made up to 31 August 2011
18 April 2012Total exemption small company accounts made up to 31 August 2011
31 January 2012Annual return made up to 25 January 2012 with a full list of shareholders
31 January 2012Annual return made up to 25 January 2012 with a full list of shareholders
6 October 2011Director's details changed for Mr Peter Austin Wallace on 1 September 2011
6 October 2011Director's details changed for Mr Peter Austin Wallace on 1 September 2011
6 October 2011Director's details changed for Mr Ian Roy Marks on 1 September 2011
6 October 2011Director's details changed for Mr Peter Austin Wallace on 1 September 2011
6 October 2011Director's details changed for Mr Ian Roy Marks on 1 September 2011
6 October 2011Director's details changed for Mr Ian Roy Marks on 1 September 2011
28 April 2011Total exemption small company accounts made up to 31 August 2010
28 April 2011Total exemption small company accounts made up to 31 August 2010
7 February 2011Annual return made up to 25 January 2011 with a full list of shareholders
7 February 2011Annual return made up to 25 January 2011 with a full list of shareholders
15 February 2010Annual return made up to 25 January 2010 with a full list of shareholders
15 February 2010Annual return made up to 25 January 2010 with a full list of shareholders
11 February 2010Register inspection address has been changed
11 February 2010Register inspection address has been changed
10 February 2010Director's details changed for James Alan Turner on 25 January 2010
10 February 2010Director's details changed for Mr Peter Austin Wallace on 25 January 2010
10 February 2010Director's details changed for Ian Roy Marks on 25 January 2010
10 February 2010Director's details changed for Mr Peter Austin Wallace on 25 January 2010
10 February 2010Director's details changed for James Alan Turner on 25 January 2010
10 February 2010Secretary's details changed for Mr Ian Martin Bardo on 25 January 2010
10 February 2010Secretary's details changed for Mr Ian Martin Bardo on 25 January 2010
10 February 2010Director's details changed for Amanda Williams on 25 January 2010
10 February 2010Director's details changed for Ian Roy Marks on 25 January 2010
10 February 2010Director's details changed for Amanda Williams on 25 January 2010
22 December 2009Total exemption small company accounts made up to 31 August 2009
22 December 2009Total exemption small company accounts made up to 31 August 2009
4 June 2009Total exemption small company accounts made up to 31 August 2008
4 June 2009Total exemption small company accounts made up to 31 August 2008
10 February 2009Return made up to 25/01/09; full list of members
10 February 2009Return made up to 25/01/09; full list of members
1 September 2008Gbp ic 494490/455000\04/04/08\gbp sr 39490@1=39490\
1 September 2008Gbp ic 494490/455000\04/04/08\gbp sr 39490@1=39490\
13 June 2008Total exemption small company accounts made up to 31 August 2007
13 June 2008Total exemption small company accounts made up to 31 August 2007
22 April 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
22 April 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
22 April 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
22 April 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
22 April 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
22 April 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
16 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
16 April 2008Memorandum and Articles of Association
16 April 2008Ad 03/04/08\gbp si 39490@1=39490\gbp ic 455000/494490\
16 April 2008Memorandum and Articles of Association
16 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
16 April 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
16 April 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
16 April 2008Ad 03/04/08\gbp si 39490@1=39490\gbp ic 455000/494490\
14 April 2008Return made up to 25/01/08; full list of members
14 April 2008Return made up to 25/01/08; full list of members
11 May 2007£ sr 23713@1 25/01/07
11 May 2007£ ic 441853/439223 16/04/07 £ sr 2630@1=2630
11 May 2007£ sr 23713@1 25/01/07
11 May 2007£ ic 441853/439223 16/04/07 £ sr 2630@1=2630
20 April 2007£ ic 455000/441853 30/03/07 £ sr 13147@1=13147
20 April 2007£ ic 455000/441853 30/03/07 £ sr 13147@1=13147
29 January 2007Director's particulars changed
29 January 2007Director's particulars changed
29 January 2007Return made up to 25/01/07; full list of members
29 January 2007Return made up to 25/01/07; full list of members
28 December 2006Total exemption small company accounts made up to 31 August 2006
28 December 2006Total exemption small company accounts made up to 31 August 2006
6 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
6 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
6 June 2006Resolutions
  • RES13 ‐ Regulation 93 res in w 29/03/06
6 June 2006Resolutions
  • RES13 ‐ Regulation 93 res in w 29/03/06
2 June 2006Accounts for a small company made up to 31 August 2005
2 June 2006Accounts for a small company made up to 31 August 2005
13 March 2006Director's particulars changed
13 March 2006Director's particulars changed
13 March 2006Return made up to 25/01/06; full list of members
13 March 2006Return made up to 25/01/06; full list of members
24 July 2005New director appointed
24 July 2005New director appointed
24 July 2005New director appointed
24 July 2005New director appointed
14 April 2005Accounts for a small company made up to 31 August 2004
14 April 2005Accounts for a small company made up to 31 August 2004
1 February 2005Return made up to 25/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
1 February 2005Return made up to 25/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
7 January 2005Secretary's particulars changed
7 January 2005Secretary's particulars changed
30 March 2004Return made up to 25/01/04; full list of members
30 March 2004Return made up to 25/01/04; full list of members
29 March 2004Accounts for a small company made up to 31 August 2003
29 March 2004Accounts for a small company made up to 31 August 2003
20 March 2003Director resigned
20 March 2003Director resigned
14 March 2003Accounts for a small company made up to 31 August 2002
14 March 2003Accounts for a small company made up to 31 August 2002
11 February 2003Return made up to 25/01/03; full list of members
11 February 2003Return made up to 25/01/03; full list of members
8 May 2002Accounts for a small company made up to 31 August 2001
8 May 2002Accounts for a small company made up to 31 August 2001
6 March 2002Declaration of satisfaction of mortgage/charge
6 March 2002Declaration of satisfaction of mortgage/charge
6 March 2002Declaration of satisfaction of mortgage/charge
6 March 2002Declaration of satisfaction of mortgage/charge
1 March 2002Return made up to 25/01/02; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
1 March 2002Return made up to 25/01/02; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
8 June 2001Director resigned
8 June 2001Director resigned
8 June 2001New secretary appointed
8 June 2001Secretary resigned
8 June 2001Secretary resigned
8 June 2001Director resigned
8 June 2001Director resigned
8 June 2001New secretary appointed
1 June 2001Accounts for a small company made up to 31 August 2000
1 June 2001Accounts for a small company made up to 31 August 2000
9 March 2001New secretary appointed
9 March 2001New secretary appointed
14 February 2001Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
14 February 2001Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
14 February 2001£ nc 500000/1000000 07/02/01
14 February 2001£ nc 500000/1000000 07/02/01
30 January 2001Return made up to 25/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
30 January 2001Return made up to 25/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
28 November 2000Director's particulars changed
28 November 2000Director's particulars changed
23 May 2000Accounts for a small company made up to 31 August 1999
23 May 2000Accounts for a small company made up to 31 August 1999
30 January 2000Return made up to 25/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
30 January 2000Return made up to 25/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
9 November 1999Director's particulars changed
9 November 1999Director's particulars changed
9 November 1999Director's particulars changed
9 November 1999Director's particulars changed
14 September 1999Director resigned
14 September 1999Director resigned
15 July 1999Particulars of mortgage/charge
15 July 1999Particulars of mortgage/charge
12 June 1999Declaration of satisfaction of mortgage/charge
12 June 1999Declaration of satisfaction of mortgage/charge
26 May 1999New director appointed
26 May 1999New director appointed
10 May 1999Director resigned
10 May 1999New director appointed
10 May 1999Director resigned
10 May 1999New director appointed
2 March 1999Accounts for a small company made up to 31 August 1998
2 March 1999Accounts for a small company made up to 31 August 1998
4 February 1999Director's particulars changed
4 February 1999Director's particulars changed
31 January 1999Return made up to 31/12/98; no change of members
31 January 1999Return made up to 31/12/98; no change of members
4 June 1998New secretary appointed
4 June 1998Secretary resigned
4 June 1998New secretary appointed
4 June 1998Secretary resigned
1 June 1998Accounts for a small company made up to 31 August 1997
1 June 1998Accounts for a small company made up to 31 August 1997
4 January 1998Return made up to 31/12/97; full list of members
4 January 1998Return made up to 31/12/97; full list of members
7 November 1997Particulars of mortgage/charge
7 November 1997Particulars of mortgage/charge
17 October 1997Particulars of mortgage/charge
17 October 1997Particulars of mortgage/charge
1 July 1997Particulars of mortgage/charge
1 July 1997Particulars of mortgage/charge
25 February 1997Accounts for a small company made up to 31 August 1996
25 February 1997Accounts for a small company made up to 31 August 1996
8 January 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
8 January 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
13 March 1996Director resigned
13 March 1996Director resigned
13 March 1996Registered office changed on 13/03/96 from: 203 205 west malvern road west malvern worcestershire WR14 4BB
13 March 1996Registered office changed on 13/03/96 from: 203 205 west malvern road west malvern worcestershire WR14 4BB
1 February 1996Accounts for a small company made up to 31 August 1995
1 February 1996Accounts for a small company made up to 31 August 1995
29 January 1996Return made up to 31/12/95; no change of members
29 January 1996Return made up to 31/12/95; no change of members
23 May 1995Resolutions
  • ELRES ‐ Elective resolution
23 May 1995Resolutions
  • ELRES ‐ Elective resolution
23 May 1995Resolutions
  • ELRES ‐ Elective resolution
23 May 1995Resolutions
  • ELRES ‐ Elective resolution
Sign up now to grow your client base. Plans & Pricing