CHYTEK LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 28/03/2528 March 2025 | Registration of charge 061845500010, created on 2025-03-28 |
| 05/02/255 February 2025 | Confirmation statement made on 2025-01-28 with updates |
| 29/01/2529 January 2025 | Unaudited abridged accounts made up to 2024-04-30 |
| 24/10/2424 October 2024 | Registration of charge 061845500008, created on 2024-10-24 |
| 24/10/2424 October 2024 | Registration of charge 061845500009, created on 2024-10-24 |
| 22/08/2422 August 2024 | Satisfaction of charge 061845500006 in full |
| 22/08/2422 August 2024 | Satisfaction of charge 061845500005 in full |
| 30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
| 06/02/246 February 2024 | Confirmation statement made on 2024-01-28 with updates |
| 30/01/2430 January 2024 | Unaudited abridged accounts made up to 2023-04-30 |
| 02/06/232 June 2023 | Director's details changed for Mrs Lesley Mary Lusty on 2023-06-02 |
| 02/06/232 June 2023 | Director's details changed for Mr Stephen Ralph Lusty on 2023-06-02 |
| 02/06/232 June 2023 | Registered office address changed from 1 Market Hill Calne Wiltshire SN11 0BT England to Dor Velha Kenwyn Truro Cornwall TR4 9BY on 2023-06-02 |
| 30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
| 04/04/234 April 2023 | Registration of charge 061845500007, created on 2023-04-04 |
| 08/02/238 February 2023 | Termination of appointment of Lesley Mary Lusty as a secretary on 2023-02-08 |
| 08/02/238 February 2023 | Director's details changed for Mrs Lesley Mary Lusty on 2023-02-08 |
| 08/02/238 February 2023 | Confirmation statement made on 2023-01-28 with no updates |
| 08/02/238 February 2023 | Director's details changed for Mr Stephen Ralph Lusty on 2023-02-08 |
| 31/01/2331 January 2023 | Total exemption full accounts made up to 2022-04-30 |
| 31/01/2231 January 2022 | Total exemption full accounts made up to 2021-04-30 |
| 28/01/2228 January 2022 | Confirmation statement made on 2022-01-28 with updates |
| 14/01/2214 January 2022 | Registration of a charge |
| 14/01/2214 January 2022 | Registration of a charge |
| 23/12/2123 December 2021 | Registration of charge 061845500006, created on 2021-12-03 |
| 17/12/2117 December 2021 | Registration of charge 061845500005, created on 2021-12-03 |
| 29/11/2129 November 2021 | Registration of charge 061845500004, created on 2021-11-26 |
| 24/06/2124 June 2021 | Director's details changed for Mr Stephen Ralph Lusty on 2021-06-24 |
| 24/06/2124 June 2021 | Change of details for Mr Stephen Ralph Lusty as a person with significant control on 2021-06-24 |
| 24/06/2124 June 2021 | Change of details for Mrs Lesley Mary Lusty as a person with significant control on 2021-06-24 |
| 24/06/2124 June 2021 | Secretary's details changed for Mrs Lesley Mary Lusty on 2021-06-24 |
| 24/06/2124 June 2021 | Registered office address changed from C/O C/O, Bishop Fleming Bishop Fleming Chy Nyverow Newham Road Truro Cornwall TR1 2DP to 1 Market Hill Calne Wiltshire SN11 0BT on 2021-06-24 |
| 24/06/2124 June 2021 | Director's details changed for Mrs Lesley Mary Lusty on 2021-06-24 |
| 30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
| 28/04/2128 April 2021 | 30/04/20 TOTAL EXEMPTION FULL |
| 26/03/2126 March 2021 | CONFIRMATION STATEMENT MADE ON 26/03/21, WITH UPDATES |
| 30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
| 31/03/2031 March 2020 | CONFIRMATION STATEMENT MADE ON 26/03/20, WITH UPDATES |
| 17/01/2017 January 2020 | 30/04/19 UNAUDITED ABRIDGED |
| 30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
| 28/03/1928 March 2019 | CONFIRMATION STATEMENT MADE ON 26/03/19, WITH UPDATES |
| 24/01/1924 January 2019 | 30/04/18 UNAUDITED ABRIDGED |
| 30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
| 26/03/1826 March 2018 | CONFIRMATION STATEMENT MADE ON 26/03/18, WITH UPDATES |
| 29/01/1829 January 2018 | 30/04/17 UNAUDITED ABRIDGED |
| 30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
| 27/03/1727 March 2017 | CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES |
| 02/02/172 February 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
| 08/04/168 April 2016 | Annual return made up to 26 March 2016 with full list of shareholders |
| 09/02/169 February 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
| 31/03/1531 March 2015 | Annual return made up to 26 March 2015 with full list of shareholders |
| 12/02/1512 February 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
| 01/04/141 April 2014 | Annual return made up to 26 March 2014 with full list of shareholders |
| 06/02/146 February 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
| 05/04/135 April 2013 | Annual return made up to 26 March 2013 with full list of shareholders |
| 05/02/135 February 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
| 27/03/1227 March 2012 | Annual return made up to 26 March 2012 with full list of shareholders |
| 31/01/1231 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
| 24/05/1124 May 2011 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
| 05/04/115 April 2011 | Annual return made up to 26 March 2011 with full list of shareholders |
| 01/02/111 February 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
| 22/11/1022 November 2010 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
| 18/08/1018 August 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
| 20/04/1020 April 2010 | Annual return made up to 26 March 2010 with full list of shareholders |
| 20/04/1020 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN RALPH LUSTY / 26/03/2010 |
| 20/04/1020 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LESLEY MARY LUSTY / 26/03/2010 |
| 03/02/103 February 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
| 28/04/0928 April 2009 | RETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS |
| 21/04/0921 April 2009 | REGISTERED OFFICE CHANGED ON 21/04/2009 FROM ST DENYS HOUSE 22 EAST HILL ST AUSTELL CORNWALL PL25 4TR |
| 06/01/096 January 2009 | Annual accounts small company total exemption made up to 30 April 2008 |
| 17/09/0817 September 2008 | RETURN MADE UP TO 26/03/08; FULL LIST OF MEMBERS |
| 16/09/0816 September 2008 | REGISTERED OFFICE CHANGED ON 16/09/2008 FROM NANTELLAN LODGE, GRAMPOUND TRURO CORNWALL TR2 4RD |
| 05/02/085 February 2008 | PARTICULARS OF MORTGAGE/CHARGE |
| 30/05/0730 May 2007 | PARTICULARS OF MORTGAGE/CHARGE |
| 24/04/0724 April 2007 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 24/04/0724 April 2007 | NEW DIRECTOR APPOINTED |
| 24/04/0724 April 2007 | ACC. REF. DATE EXTENDED FROM 31/03/08 TO 30/04/08 |
| 27/03/0727 March 2007 | DIRECTOR RESIGNED |
| 27/03/0727 March 2007 | SECRETARY RESIGNED |
| 26/03/0726 March 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company