CYTO CORD MANAGEMENT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/08/2524 August 2025 NewMicro company accounts made up to 2024-11-30

View Document

10/04/2510 April 2025 Confirmation statement made on 2025-03-23 with no updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

27/08/2427 August 2024 Micro company accounts made up to 2023-11-30

View Document

27/07/2427 July 2024 Compulsory strike-off action has been discontinued

View Document

26/07/2426 July 2024 Confirmation statement made on 2024-03-23 with no updates

View Document

09/07/249 July 2024 Compulsory strike-off action has been suspended

View Document

09/07/249 July 2024 Compulsory strike-off action has been suspended

View Document

18/06/2418 June 2024 First Gazette notice for compulsory strike-off

View Document

18/06/2418 June 2024 First Gazette notice for compulsory strike-off

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

27/11/2327 November 2023 Termination of appointment of Valerii Copeichin as a director on 2023-11-15

View Document

29/08/2329 August 2023 Accounts for a dormant company made up to 2022-11-30

View Document

23/03/2323 March 2023 Confirmation statement made on 2023-03-23 with updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

18/11/2118 November 2021 Confirmation statement made on 2021-11-06 with no updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

17/09/2017 September 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/19

View Document

17/12/1917 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VALERII COPEICHIN

View Document

17/12/1917 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

17/12/1917 December 2019 DIRECTOR APPOINTED MR SZABOLCS OTVOS

View Document

17/12/1917 December 2019 DIRECTOR APPOINTED MR VALERII COPEICHHIN

View Document

17/12/1917 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR VALERII COPEICHHIN / 17/12/2019

View Document

17/12/1917 December 2019 CONFIRMATION STATEMENT MADE ON 06/11/19, NO UPDATES

View Document

17/12/1917 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SZABOLCS OTVOS

View Document

17/12/1917 December 2019 CESSATION OF ZOLTAN HERING AS A PSC

View Document

17/12/1917 December 2019 APPOINTMENT TERMINATED, DIRECTOR ZOLTAN HERING

View Document

17/12/1917 December 2019 APPOINTMENT TERMINATED, DIRECTOR EMESE MOLNAR

View Document

16/12/1916 December 2019 REGISTERED OFFICE CHANGED ON 16/12/2019 FROM UNIT 42 PRICE STREET BUSINESS CENTRE BIRKENHEAD CH41 4JQ UNITED KINGDOM

View Document

07/12/197 December 2019 DISS40 (DISS40(SOAD))

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

29/10/1929 October 2019 FIRST GAZETTE

View Document

27/02/1927 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

07/11/187 November 2018 DISS40 (DISS40(SOAD))

View Document

06/11/186 November 2018 CONFIRMATION STATEMENT MADE ON 06/11/18, WITH UPDATES

View Document

06/11/186 November 2018 FIRST GAZETTE

View Document

31/10/1831 October 2018 DIRECTOR APPOINTED MS EMESE MOLNAR

View Document

31/10/1831 October 2018 APPOINTMENT TERMINATED, SECRETARY PAL MILETICS

View Document

13/12/1713 December 2017 CONFIRMATION STATEMENT MADE ON 17/11/17, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

11/09/1711 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16

View Document

02/12/162 December 2016 REGISTERED OFFICE CHANGED ON 02/12/2016 FROM 202 WALLASEY ROAD WALLASEY MERSEYSIDE CH44 2AG

View Document

01/12/161 December 2016 CONFIRMATION STATEMENT MADE ON 17/11/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

23/02/1623 February 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/15

View Document

08/12/158 December 2015 Annual return made up to 17 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

23/04/1523 April 2015 REGISTERED OFFICE CHANGED ON 23/04/2015 FROM 57 HERON WAY TORQUAY TQ2 7SW UNITED KINGDOM

View Document

17/11/1417 November 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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