Singapore
570301
Director Name | Mr Nigel Douglas Harding |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2006(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 4 months (resigned 25 September 2007) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | 16 The Green Dorking Road Tadworth Surrey KT20 5SL |
Secretary Name | Mrs Patricia Harding |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 2006(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 1 month (resigned 04 July 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 The Green Dorking Road Tadworth Surrey KT20 5SL |
Secretary Name | Philippa Maria De Oliveira Myers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 2007(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 22 April 2009) |
Role | Secretary |
Correspondence Address | 36 Moat Court Shaw Close Ottershaw Surrey KT16 0PH |
Director Name | @UK Dormant Company Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2006(same day as company formation) |
Correspondence Address | 5 Jupiter House Calleva Park, Aldermaston Reading Berkshire RG7 8NN |
Secretary Name | @UK Dormant Company Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2006(same day as company formation) |
Correspondence Address | 5 Jupiter House Calleva Park, Aldermaston Reading Berkshire RG7 8NN |
Website | cytech-europe.co.uk |
---|---|
Telephone | 020 81338325 |
Telephone region | London |
Registered Address | Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Addlestone Bourneside |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
10k at £1 | Cytech Technology Pte 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£79,087 |
Cash | £9,290 |
Current Liabilities | £89,714 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 23 March 2024 (1 month ago) |
---|---|
Next Return Due | 6 April 2025 (11 months, 2 weeks from now) |
4 April 2024 | Confirmation statement made on 23 March 2024 with no updates (3 pages) |
---|---|
15 May 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
3 April 2023 | Confirmation statement made on 23 March 2023 with no updates (3 pages) |
11 July 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
4 April 2022 | Confirmation statement made on 23 March 2022 with no updates (3 pages) |
28 June 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
12 April 2021 | Confirmation statement made on 8 April 2021 with no updates (3 pages) |
29 March 2021 | Confirmation statement made on 27 March 2021 with no updates (3 pages) |
28 August 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
8 April 2020 | Confirmation statement made on 27 March 2020 with no updates (3 pages) |
2 May 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
28 March 2019 | Confirmation statement made on 27 March 2019 with updates (4 pages) |
19 July 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
4 April 2018 | Confirmation statement made on 27 March 2018 with no updates (3 pages) |
18 August 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
18 August 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
5 April 2017 | Confirmation statement made on 27 March 2017 with updates (6 pages) |
5 April 2017 | Confirmation statement made on 27 March 2017 with updates (6 pages) |
23 January 2017 | Registered office address changed from Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE United Kingdom to Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE on 23 January 2017 (1 page) |
23 January 2017 | Registered office address changed from Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE United Kingdom to Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE on 23 January 2017 (1 page) |
22 December 2016 | Registered office address changed from Hillbrow House, Hillbrow Road Esher Surrey KT10 9NW to Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE on 22 December 2016 (1 page) |
22 December 2016 | Registered office address changed from Hillbrow House, Hillbrow Road Esher Surrey KT10 9NW to Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE on 22 December 2016 (1 page) |
20 May 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
20 May 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
22 April 2016 | Annual return made up to 27 March 2016 Statement of capital on 2016-04-22
|
22 April 2016 | Annual return made up to 27 March 2016 Statement of capital on 2016-04-22
|
27 May 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
27 May 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
31 March 2015 | Annual return made up to 27 March 2015 Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 27 March 2015 Statement of capital on 2015-03-31
|
4 June 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
4 June 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
2 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Director's details changed for Lu Yung Chiu on 27 March 2014 (2 pages) |
2 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Director's details changed for Lu Yung Chiu on 27 March 2014 (2 pages) |
28 June 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
28 June 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
3 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (3 pages) |
3 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (3 pages) |
20 July 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
20 July 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
11 April 2012 | Annual return made up to 27 March 2012 (3 pages) |
11 April 2012 | Annual return made up to 27 March 2012 (3 pages) |
12 April 2011 | Annual return made up to 27 March 2011 (3 pages) |
12 April 2011 | Annual return made up to 27 March 2011 (3 pages) |
21 March 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
21 March 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
21 September 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
21 September 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
29 June 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (4 pages) |
29 June 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (4 pages) |
23 June 2010 | Director's details changed for Lu Yung Chiu on 17 July 2008 (1 page) |
23 June 2010 | Director's details changed for Lu Yung Chiu on 17 July 2008 (1 page) |
8 May 2009 | Appointment terminated secretary philippa myers (1 page) |
8 May 2009 | Appointment terminated secretary philippa myers (1 page) |
21 April 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
21 April 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
31 March 2009 | Return made up to 27/03/09; full list of members (3 pages) |
31 March 2009 | Return made up to 27/03/09; full list of members (3 pages) |
25 September 2008 | Full accounts made up to 31 December 2007 (11 pages) |
25 September 2008 | Full accounts made up to 31 December 2007 (11 pages) |
16 April 2008 | Return made up to 27/03/08; full list of members (3 pages) |
16 April 2008 | Return made up to 27/03/08; full list of members (3 pages) |
20 November 2007 | Director resigned (1 page) |
20 November 2007 | Director resigned (1 page) |
11 October 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
11 October 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
9 August 2007 | New secretary appointed (1 page) |
9 August 2007 | New secretary appointed (1 page) |
7 August 2007 | Registered office changed on 07/08/07 from: 16 the green, dorking road tadworth surrey KT20 5SQ (1 page) |
7 August 2007 | Registered office changed on 07/08/07 from: 16 the green, dorking road tadworth surrey KT20 5SQ (1 page) |
6 August 2007 | Secretary resigned (1 page) |
6 August 2007 | Secretary resigned (1 page) |
10 April 2007 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
10 April 2007 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
3 April 2007 | Return made up to 27/03/07; full list of members (2 pages) |
3 April 2007 | Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page) |
3 April 2007 | Return made up to 27/03/07; full list of members (2 pages) |
3 April 2007 | Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page) |
13 December 2006 | Resolutions
|
13 December 2006 | Nc inc already adjusted 26/10/06 (1 page) |
13 December 2006 | Ad 26/10/06--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
13 December 2006 | Nc inc already adjusted 26/10/06 (1 page) |
13 December 2006 | Ad 26/10/06--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
13 December 2006 | Resolutions
|
8 May 2006 | New director appointed (1 page) |
8 May 2006 | New director appointed (1 page) |
8 May 2006 | Secretary resigned (1 page) |
8 May 2006 | New director appointed (1 page) |
8 May 2006 | New secretary appointed (1 page) |
8 May 2006 | New secretary appointed (1 page) |
8 May 2006 | Registered office changed on 08/05/06 from: 5 jupiter house, calleva park aldermaston reading berkshire RG7 8NN (1 page) |
8 May 2006 | New director appointed (1 page) |
8 May 2006 | Secretary resigned (1 page) |
8 May 2006 | Registered office changed on 08/05/06 from: 5 jupiter house, calleva park aldermaston reading berkshire RG7 8NN (1 page) |
8 May 2006 | Director resigned (1 page) |
8 May 2006 | Director resigned (1 page) |
27 March 2006 | Incorporation (13 pages) |
27 March 2006 | Incorporation (13 pages) |