CISTOR LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
22/07/2522 July 2025 NewAppointment of Selina Marie Kavanagh as a director on 2025-07-16

View Document

22/07/2522 July 2025 NewAppointment of Damien Haarhoff as a director on 2025-07-16

View Document

13/02/2513 February 2025 Confirmation statement made on 2025-01-31 with no updates

View Document

19/12/2419 December 2024 Total exemption full accounts made up to 2023-12-30

View Document

15/10/2415 October 2024 Termination of appointment of Soren Kirkegaard Sorensen as a director on 2024-10-15

View Document

12/02/2412 February 2024 Total exemption full accounts made up to 2022-12-30

View Document

09/02/249 February 2024 Confirmation statement made on 2024-01-31 with updates

View Document

30/12/2330 December 2023 Annual accounts for year ending 30 Dec 2023

View Accounts

14/02/2314 February 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

30/12/2230 December 2022 Annual accounts for year ending 30 Dec 2022

View Accounts

10/11/2210 November 2022 Total exemption full accounts made up to 2021-12-30

View Document

02/11/222 November 2022 Termination of appointment of Natalie Evans as a director on 2022-10-20

View Document

02/03/222 March 2022 Compulsory strike-off action has been discontinued

View Document

02/03/222 March 2022 Compulsory strike-off action has been discontinued

View Document

01/03/221 March 2022 First Gazette notice for compulsory strike-off

View Document

01/03/221 March 2022 First Gazette notice for compulsory strike-off

View Document

24/02/2224 February 2022 Confirmation statement made on 2022-01-31 with updates

View Document

17/01/2217 January 2022 Notification of Circular First Limited as a person with significant control on 2022-01-01

View Document

17/01/2217 January 2022 Cessation of Circular First Group Limited as a person with significant control on 2022-01-01

View Document

14/01/2214 January 2022 Notification of Circular First Group Limited as a person with significant control on 2022-01-01

View Document

14/01/2214 January 2022 Cessation of Anthony David Levy as a person with significant control on 2022-01-01

View Document

21/12/2121 December 2021 Total exemption full accounts made up to 2020-12-30

View Document

30/12/2030 December 2020 Annual accounts for year ending 30 Dec 2020

View Accounts

01/12/201 December 2020 30/12/19 TOTAL EXEMPTION FULL

View Document

27/11/2027 November 2020 APPOINTMENT TERMINATED, DIRECTOR ANDREW HIBBERT

View Document

27/11/2027 November 2020 APPOINTMENT TERMINATED, DIRECTOR SIMON HIBBERT

View Document

20/11/2020 November 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID BAKER

View Document

16/11/2016 November 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

16/11/2016 November 2020 06/08/20 STATEMENT OF CAPITAL GBP 113.77

View Document

03/06/203 June 2020 PSC'S CHANGE OF PARTICULARS / MR ANTHONY DAVID LEVY / 06/04/2016

View Document

15/01/2015 January 2020 CONFIRMATION STATEMENT MADE ON 11/12/19, NO UPDATES

View Document

30/12/1930 December 2019 Annual accounts for year ending 30 Dec 2019

View Accounts

20/09/1920 September 2019 30/12/18 TOTAL EXEMPTION FULL

View Document

12/08/1912 August 2019 REGISTERED OFFICE CHANGED ON 12/08/2019 FROM 2 AC COURT HIGH STREET THAMES DITTON SURREY KT7 0SR UNITED KINGDOM

View Document

30/12/1830 December 2018 Annual accounts for year ending 30 Dec 2018

View Accounts

19/12/1819 December 2018 CONFIRMATION STATEMENT MADE ON 11/12/18, WITH UPDATES

View Document

18/12/1818 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY DAVID LEVY / 01/01/2014

View Document

18/12/1818 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY DAVID LEVY / 01/06/2018

View Document

17/12/1817 December 2018 APPOINTMENT TERMINATED, SECRETARY MYLIEN VERBOOM

View Document

17/12/1817 December 2018 REGISTERED OFFICE CHANGED ON 17/12/2018 FROM UNIT 7, GLENN COURT CANADA ROAD BYFLEET WEST BYFLEET SURREY KT14 7JL

View Document

27/06/1827 June 2018 30/12/17 TOTAL EXEMPTION FULL

View Document

30/12/1730 December 2017 Annual accounts for year ending 30 Dec 2017

View Accounts

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 11/12/17, NO UPDATES

View Document

08/08/178 August 2017 30/12/16 TOTAL EXEMPTION FULL

View Document

23/12/1623 December 2016 CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES

View Document

20/07/1620 July 2016 Annual accounts small company total exemption made up to 30 December 2015

View Document

06/01/166 January 2016 Annual return made up to 11 December 2015 with full list of shareholders

View Document

09/12/159 December 2015 REGISTERED OFFICE CHANGED ON 09/12/2015 FROM UNIT 19 KINGSMILL BUSINESS PARK CHAPEL MILL ROAD KINGSTON UPON THAMES SURREY KT1 3GZ

View Document

23/11/1523 November 2015 STATEMENT OF COMPANY'S OBJECTS

View Document

23/11/1523 November 2015 ADOPT ARTICLES 22/09/2015

View Document

08/10/158 October 2015 Annual accounts small company total exemption made up to 30 December 2014

View Document

11/02/1511 February 2015 SAIL ADDRESS CHANGED FROM: 2 A C COURT HIGH STREET THAMES DITTON SURREY KT7 0SR UNITED KINGDOM

View Document

11/02/1511 February 2015 SECRETARY APPOINTED MRS MYLIEN VERBOOM

View Document

11/02/1511 February 2015 APPOINTMENT TERMINATED, DIRECTOR MARTIN ANASTASI

View Document

11/02/1511 February 2015 Annual return made up to 11 December 2014 with full list of shareholders

View Document

11/02/1511 February 2015 REGISTERED OFFICE CHANGED ON 11/02/2015 FROM 2 A C COURT HIGH STREET THAMES DITTON SURREY KT7 0SR

View Document

09/06/149 June 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

09/06/149 June 2014 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

09/06/149 June 2014 02/05/14 STATEMENT OF CAPITAL GBP 127.69

View Document

16/05/1416 May 2014 Annual accounts small company total exemption made up to 30 December 2013

View Document

21/01/1421 January 2014 Annual return made up to 11 December 2013 with full list of shareholders

View Document

04/01/144 January 2014 Annual accounts small company total exemption made up to 31 December 2012

View Document

19/12/1319 December 2013 SAIL ADDRESS CHANGED FROM: 20 CHESTNUT AVENUE ESHER SURREY KT10 8JL UNITED KINGDOM

View Document

27/09/1327 September 2013 PREVSHO FROM 31/12/2012 TO 30/12/2012

View Document

27/08/1327 August 2013 DIRECTOR APPOINTED DAVID WILLIAM BAKER

View Document

27/08/1327 August 2013 DIRECTOR APPOINTED MR ANDREW JOHN HIBBERT

View Document

27/08/1327 August 2013 DIRECTOR APPOINTED SIMON DAVID HIBBERT

View Document

22/08/1322 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY DAVID LEVY / 16/08/2013

View Document

22/08/1322 August 2013 APPOINTMENT TERMINATED, SECRETARY JANE ANASTASI

View Document

24/07/1324 July 2013 SUB-DIVISION 17/07/13

View Document

23/01/1323 January 2013 Annual return made up to 11 December 2012 with full list of shareholders

View Document

10/01/1310 January 2013 REGISTERED OFFICE CHANGED ON 10/01/2013 FROM C/O MARTIN ANASTASI 41 EASTCHEAP LONDON EC3M 1DT ENGLAND

View Document

28/08/1228 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

04/01/124 January 2012 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

04/01/124 January 2012 Annual return made up to 11 December 2011 with full list of shareholders

View Document

14/10/1114 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

07/03/117 March 2011 Annual return made up to 11 December 2010 with full list of shareholders

View Document

21/12/1021 December 2010 21/12/10 STATEMENT OF CAPITAL GBP 100

View Document

22/09/1022 September 2010 DIRECTOR APPOINTED MR ANTHONY DAVID LEVY

View Document

21/09/1021 September 2010 REGISTERED OFFICE CHANGED ON 21/09/2010 FROM 2ND FLOOR 145-157 ST JOHN STREET LONDON EC1V 4PY

View Document

14/04/1014 April 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN MICHAEL CHRISTOPHER ANASTASI / 01/12/2009

View Document

03/02/103 February 2010 Annual return made up to 11 December 2009 with full list of shareholders

View Document

03/02/103 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

03/02/103 February 2010 SAIL ADDRESS CREATED

View Document

05/06/095 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

16/01/0916 January 2009 RETURN MADE UP TO 11/12/08; FULL LIST OF MEMBERS

View Document

10/12/0810 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

11/12/0711 December 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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