CYTOMOS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/08/2514 August 2025 NewConfirmation statement made on 2025-06-10 with updates

View Document

18/06/2518 June 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

31/10/2431 October 2024 Resolutions

View Document

31/10/2431 October 2024 Memorandum and Articles of Association

View Document

31/10/2431 October 2024 Statement of capital following an allotment of shares on 2024-10-29

View Document

24/07/2424 July 2024 Confirmation statement made on 2024-06-10 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

01/09/231 September 2023 Appointment of Dr Sharon Brownlow as a director on 2023-09-01

View Document

16/08/2316 August 2023 Resolutions

View Document

16/08/2316 August 2023 Resolutions

View Document

16/08/2316 August 2023 Resolutions

View Document

16/08/2316 August 2023 Memorandum and Articles of Association

View Document

16/08/2316 August 2023 Resolutions

View Document

15/08/2315 August 2023 Statement of capital following an allotment of shares on 2023-08-08

View Document

06/07/236 July 2023 Confirmation statement made on 2023-06-10 with no updates

View Document

07/03/237 March 2023 Registered office address changed from 13 Melville Street Edinburgh EH3 7PE Scotland to 6 st. Colme Street Edinburgh EH3 6AD on 2023-03-07

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

02/11/222 November 2022 Appointment of Mr David Rigterink as a director on 2022-10-01

View Document

21/10/2221 October 2022 Micro company accounts made up to 2021-12-31

View Document

10/01/2210 January 2022 Appointment of Dr Nicola Ann Broughton as a director on 2022-01-01

View Document

10/01/2210 January 2022 Termination of appointment of Margaret Temple as a director on 2021-12-31

View Document

23/12/2123 December 2021 Statement of capital following an allotment of shares on 2021-12-17

View Document

22/12/2122 December 2021 Appointment of Mr Alan Michael Raymond as a director on 2021-11-15

View Document

22/12/2122 December 2021 Appointment of Dr Stewart White as a director on 2021-11-15

View Document

08/11/218 November 2021 Termination of appointment of Alister Forbes Minty as a director on 2021-10-31

View Document

05/10/215 October 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/03/2122 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

02/11/202 November 2020 APPOINTMENT TERMINATED, DIRECTOR JEANNETTE WATSON

View Document

31/08/2031 August 2020 NOTIFICATION OF PSC STATEMENT ON 18/06/2018

View Document

29/07/2029 July 2020 CESSATION OF KEITH ROSS MUIR AS A PSC

View Document

29/07/2029 July 2020 CESSATION OF ALISTER FORBES MINTY AS A PSC

View Document

29/07/2029 July 2020 CONFIRMATION STATEMENT MADE ON 10/06/20, WITH UPDATES

View Document

02/07/202 July 2020 26/06/20 STATEMENT OF CAPITAL GBP 4.39512

View Document

01/07/201 July 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/07/201 July 2020 ARTICLES OF ASSOCIATION

View Document

17/06/2017 June 2020 DIRECTOR APPOINTED DR JEANNETTE WATSON

View Document

03/04/203 April 2020 PREVSHO FROM 30/06/2020 TO 31/03/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/10/1931 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

13/06/1913 June 2019 CONFIRMATION STATEMENT MADE ON 10/06/19, WITH UPDATES

View Document

29/03/1929 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

14/12/1814 December 2018 REGISTERED OFFICE CHANGED ON 14/12/2018 FROM CBC HOUSE 24 CANNING STREET EDINBURGH EH3 8EG

View Document

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 10/06/18, WITH UPDATES

View Document

02/07/182 July 2018 DIRECTOR APPOINTED MARGARET TEMPLE

View Document

02/07/182 July 2018 DIRECTOR APPOINTED DR GINO MIELE

View Document

31/05/1831 May 2018 23/04/18 STATEMENT OF CAPITAL GBP 4.14512

View Document

31/05/1831 May 2018 SUB-DIVISION 23/04/18

View Document

31/05/1831 May 2018 ADOPT ARTICLES 23/04/2018

View Document

23/05/1823 May 2018 CESSATION OF KENNETH HALL FYVIE AS A PSC

View Document

23/05/1823 May 2018 APPOINTMENT TERMINATED, DIRECTOR KENNETH FYVIE

View Document

06/04/186 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES

View Document

10/04/1710 April 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

08/07/168 July 2016 Annual return made up to 10 June 2016 with full list of shareholders

View Document

11/04/1611 April 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

19/02/1619 February 2016 ADOPT ARTICLES 15/02/2016

View Document

19/02/1619 February 2016 16/02/16 STATEMENT OF CAPITAL GBP 2.2605

View Document

14/01/1614 January 2016 APPOINTMENT TERMINATED, DIRECTOR CONRAD CHIN

View Document

14/01/1614 January 2016 DIRECTOR APPOINTED MR ALISTER FORBES MINTY

View Document

08/07/158 July 2015 Annual return made up to 10 June 2015 with full list of shareholders

View Document

01/04/151 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

24/03/1524 March 2015 DIRECTOR APPOINTED MR KEN HALL FYVIE

View Document

24/03/1524 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR KEN HALL FYVIE / 01/03/2015

View Document

24/03/1524 March 2015 DIRECTOR APPOINTED MR CONRAD BLAIR CHIN

View Document

17/12/1417 December 2014 SUB-DIVISION 12/12/14

View Document

17/12/1417 December 2014 15/12/14 STATEMENT OF CAPITAL GBP 1.1980

View Document

17/12/1417 December 2014 ADOPT ARTICLES 12/12/2014

View Document

08/07/148 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH ROSS MUIR / 01/09/2013

View Document

08/07/148 July 2014 Annual return made up to 10 June 2014 with full list of shareholders

View Document

03/04/143 April 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

07/07/137 July 2013 Annual return made up to 10 June 2013 with full list of shareholders

View Document

07/07/137 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH ROSS MUIR / 10/06/2011

View Document

08/03/138 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

13/02/1313 February 2013 REGISTERED OFFICE CHANGED ON 13/02/2013 FROM 102 2F3 BUCCLEUCH STREET EDINBURGH MIDLOTHIAN EH8 9NQ SCOTLAND

View Document

04/07/124 July 2012 Annual return made up to 10 June 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

10/06/1110 June 2011 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