CYTOPLAN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/08/2528 August 2025 NewMemorandum and Articles of Association

View Document

28/08/2528 August 2025 NewResolutions

View Document

29/05/2529 May 2025 Accounts for a small company made up to 2024-08-31

View Document

12/05/2512 May 2025 Termination of appointment of Amanda Williams as a director on 2024-12-31

View Document

19/03/2519 March 2025 Appointment of Zoe Catherine Marks as a director on 2025-03-01

View Document

19/03/2519 March 2025 Appointment of Mr Mark Jonathan Warwick Kelly as a director on 2023-09-01

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

12/07/2412 July 2024 Confirmation statement made on 2024-06-30 with updates

View Document

11/07/2411 July 2024 Director's details changed for Ms Amanda Williams on 2024-05-28

View Document

10/07/2410 July 2024 Registered office address changed from Unit 8 Hanley Workshops Hanley Road Hanley Swan Worcestershire WR8 0DX to Unit 98B Blackpole Trading Estate West Worcester Worcestershire WR3 8TJ on 2024-07-10

View Document

19/04/2419 April 2024 Accounts for a small company made up to 2023-08-31

View Document

19/12/2319 December 2023 Notification of The Nutritional Wellbeing Foundation as a person with significant control on 2023-11-30

View Document

19/12/2319 December 2023 Cessation of Aim Foundation as a person with significant control on 2023-11-30

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

10/07/2310 July 2023 Confirmation statement made on 2023-06-30 with no updates

View Document

03/05/233 May 2023 Accounts for a small company made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

04/04/224 April 2022 Accounts for a small company made up to 2021-08-31

View Document

17/01/2217 January 2022 Termination of appointment of Timothy David Higginson as a director on 2021-12-31

View Document

17/01/2217 January 2022 Termination of appointment of Timothy David Higginson as a secretary on 2021-12-31

View Document

05/11/215 November 2021 Termination of appointment of Peter Austin Wallace as a director on 2021-10-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

08/07/218 July 2021 Confirmation statement made on 2021-06-30 with no updates

View Document

21/05/2121 May 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/20

View Document

27/10/2027 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR NICOLAS JOHN MARKS / 26/10/2020

View Document

12/10/2012 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS AMANDA WILLIAMS / 01/11/2013

View Document

12/10/2012 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR NICOLAS JOHN MARKS / 01/05/2017

View Document

02/10/202 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER AUSTIN WALLACE / 01/07/2019

View Document

02/10/202 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS CAROLINE DAPHNE MARKS / 13/12/2019

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES

View Document

26/05/2026 May 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/19

View Document

20/04/2020 April 2020 DIRECTOR APPOINTED MR DYLAN RHYS GRIFFITHS

View Document

18/09/1918 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS AMANDA WILLIAMS / 01/09/2019

View Document

18/09/1918 September 2019 DIRECTOR APPOINTED MR TIMOTHY HIGGINSON

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

30/08/1930 August 2019 APPOINTMENT TERMINATED, DIRECTOR SIMON HOLDCROFT

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES

View Document

30/05/1930 May 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/18

View Document

14/01/1914 January 2019 APPOINTMENT TERMINATED, SECRETARY IAN BARDO

View Document

14/01/1914 January 2019 SECRETARY APPOINTED MR TIMOTHY DAVID HIGGINSON

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

17/07/1817 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES

View Document

29/05/1829 May 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/17

View Document

22/01/1822 January 2018 APPOINTMENT TERMINATED, DIRECTOR IAN MARKS

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES

View Document

05/07/175 July 2017 DIRECTOR APPOINTED MR SIMON JOHN HOLDCROFT

View Document

02/06/172 June 2017 APPOINTMENT TERMINATED, DIRECTOR JEREMY HAWKEY

View Document

11/05/1711 May 2017 DIRECTOR APPOINTED MR NICHOLAS JOHN MARKS

View Document

28/04/1728 April 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/16

View Document

09/01/179 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

08/12/168 December 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

08/12/168 December 2016 COMPANY NAME CHANGED NATURE'S OWN LIMITED CERTIFICATE ISSUED ON 08/12/16

View Document

03/08/163 August 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

18/05/1618 May 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/15

View Document

22/12/1522 December 2015 DIRECTOR APPOINTED MISS CAROLINE DAPHNE MARKS

View Document

09/07/159 July 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

06/06/156 June 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/14

View Document

28/04/1528 April 2015 DIRECTOR APPOINTED MR JEREMY EDWIN MONTAGUE PAKENHAM

View Document

27/01/1527 January 2015 Annual return made up to 25 January 2015 with full list of shareholders

View Document

02/06/142 June 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

04/02/144 February 2014 Annual return made up to 25 January 2014 with full list of shareholders

View Document

11/10/1311 October 2013 DIRECTOR APPOINTED MR JEREMY KIM LOONG HAWKEY

View Document

11/07/1311 July 2013 APPOINTMENT TERMINATED, DIRECTOR JAMES TURNER

View Document

12/04/1312 April 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

25/01/1325 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS AMANDA WILLIAMS / 05/12/2012

View Document

25/01/1325 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ALAN TURNER / 05/12/2012

View Document

25/01/1325 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ROY MARKS / 05/12/2012

View Document

25/01/1325 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ROY MARKS / 05/12/2012

View Document

25/01/1325 January 2013 Annual return made up to 25 January 2013 with full list of shareholders

View Document

25/01/1325 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ALAN TURNER / 05/12/2012

View Document

18/04/1218 April 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

31/01/1231 January 2012 Annual return made up to 25 January 2012 with full list of shareholders

View Document

06/10/116 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER AUSTIN WALLACE / 01/09/2011

View Document

06/10/116 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ROY MARKS / 01/09/2011

View Document

28/04/1128 April 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

07/02/117 February 2011 Annual return made up to 25 January 2011 with full list of shareholders

View Document

15/02/1015 February 2010 Annual return made up to 25 January 2010 with full list of shareholders

View Document

11/02/1011 February 2010 SAIL ADDRESS CREATED

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN ROY MARKS / 25/01/2010

View Document

10/02/1010 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MR IAN MARTIN BARDO / 25/01/2010

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / AMANDA WILLIAMS / 25/01/2010

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ALAN TURNER / 25/01/2010

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER AUSTIN WALLACE / 25/01/2010

View Document

22/12/0922 December 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

04/06/094 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

10/02/0910 February 2009 RETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS

View Document

01/09/081 September 2008 GBP IC 494490/455000 04/04/08 GBP SR 39490@1=39490

View Document

13/06/0813 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

22/04/0822 April 2008 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

22/04/0822 April 2008 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

22/04/0822 April 2008 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

16/04/0816 April 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/04/0816 April 2008 ARTICLES OF ASSOCIATION

View Document

16/04/0816 April 2008 ALTER ARTICLES 04/04/2008

View Document

14/04/0814 April 2008 RETURN MADE UP TO 25/01/08; FULL LIST OF MEMBERS

View Document

11/05/0711 May 2007 £ IC 441853/439223 16/04/07 £ SR 2630@1=2630

View Document

11/05/0711 May 2007 £ SR 23713@1 25/01/07

View Document

20/04/0720 April 2007 £ IC 455000/441853 30/03/07 £ SR 13147@1=13147

View Document

29/01/0729 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

29/01/0729 January 2007 RETURN MADE UP TO 25/01/07; FULL LIST OF MEMBERS

View Document

28/12/0628 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

06/09/066 September 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/06/066 June 2006 REGULATION 93 RES IN W 29/03/06

View Document

02/06/062 June 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05

View Document

13/03/0613 March 2006 RETURN MADE UP TO 25/01/06; FULL LIST OF MEMBERS

View Document

13/03/0613 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

24/07/0524 July 2005 NEW DIRECTOR APPOINTED

View Document

24/07/0524 July 2005 NEW DIRECTOR APPOINTED

View Document

14/04/0514 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04

View Document

01/02/051 February 2005 RETURN MADE UP TO 25/01/05; FULL LIST OF MEMBERS

View Document

07/01/057 January 2005 SECRETARY'S PARTICULARS CHANGED

View Document

30/03/0430 March 2004 RETURN MADE UP TO 25/01/04; FULL LIST OF MEMBERS

View Document

29/03/0429 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03

View Document

20/03/0320 March 2003 DIRECTOR RESIGNED

View Document

14/03/0314 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02

View Document

11/02/0311 February 2003 RETURN MADE UP TO 25/01/03; FULL LIST OF MEMBERS

View Document

08/05/028 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01

View Document

06/03/026 March 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/03/026 March 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/03/021 March 2002 RETURN MADE UP TO 25/01/02; FULL LIST OF MEMBERS

View Document

08/06/018 June 2001 DIRECTOR RESIGNED

View Document

08/06/018 June 2001 SECRETARY RESIGNED

View Document

08/06/018 June 2001 NEW SECRETARY APPOINTED

View Document

08/06/018 June 2001 DIRECTOR RESIGNED

View Document

01/06/011 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

09/03/019 March 2001 NEW SECRETARY APPOINTED

View Document

14/02/0114 February 2001 £ NC 500000/1000000 07/02/01

View Document

14/02/0114 February 2001 NC INC ALREADY ADJUSTED 07/02/01

View Document

30/01/0130 January 2001 RETURN MADE UP TO 25/01/01; FULL LIST OF MEMBERS

View Document

28/11/0028 November 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

23/05/0023 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

30/01/0030 January 2000 RETURN MADE UP TO 25/01/00; FULL LIST OF MEMBERS

View Document

09/11/999 November 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

09/11/999 November 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

14/09/9914 September 1999 DIRECTOR RESIGNED

View Document

15/07/9915 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/06/9912 June 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/05/9926 May 1999 NEW DIRECTOR APPOINTED

View Document

10/05/9910 May 1999 NEW DIRECTOR APPOINTED

View Document

10/05/9910 May 1999 DIRECTOR RESIGNED

View Document

02/03/992 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

04/02/994 February 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

31/01/9931 January 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

04/06/984 June 1998 NEW SECRETARY APPOINTED

View Document

04/06/984 June 1998 SECRETARY RESIGNED

View Document

01/06/981 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

04/01/984 January 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

07/11/977 November 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/10/9717 October 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/07/971 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/02/9725 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

08/01/978 January 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

13/03/9613 March 1996 REGISTERED OFFICE CHANGED ON 13/03/96 FROM: 203 205 WEST MALVERN ROAD WEST MALVERN WORCESTERSHIRE WR14 4BB

View Document

13/03/9613 March 1996 DIRECTOR RESIGNED

View Document

01/02/961 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

29/01/9629 January 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

23/05/9523 May 1995 S366A DISP HOLDING AGM 04/05/95

View Document

23/05/9523 May 1995 S252 DISP LAYING ACC 04/05/95

View Document

14/02/9514 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

20/01/9520 January 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

21/03/9421 March 1994 AMENDED FULL ACCOUNTS MADE UP TO 31/08/93

View Document

13/03/9413 March 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

22/02/9422 February 1994 FULL ACCOUNTS MADE UP TO 31/08/93

View Document

15/06/9315 June 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS; AMEND

View Document

13/01/9313 January 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

22/12/9222 December 1992 FULL ACCOUNTS MADE UP TO 31/08/92

View Document

11/12/9211 December 1992 NEW DIRECTOR APPOINTED

View Document

10/03/9210 March 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

29/11/9129 November 1991 FULL ACCOUNTS MADE UP TO 31/08/91

View Document

02/04/912 April 1991 ALTER MEM AND ARTS 19/02/91

View Document

20/03/9120 March 1991 NEW DIRECTOR APPOINTED

View Document

12/02/9112 February 1991 NC INC ALREADY ADJUSTED 04/10/90 04/10/90

View Document

12/02/9112 February 1991 NC INC ALREADY ADJUSTED 04/10/90

View Document

23/01/9123 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/90

View Document

23/01/9123 January 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

24/10/9024 October 1990 NEW DIRECTOR APPOINTED

View Document

25/09/9025 September 1990 NC INC ALREADY ADJUSTED 16/03/90

View Document

25/09/9025 September 1990 £ NC 200000/250000 16/03/90

View Document

20/09/9020 September 1990 NEW DIRECTOR APPOINTED

View Document

15/08/9015 August 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/89

View Document

07/08/907 August 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

02/07/902 July 1990 NEW DIRECTOR APPOINTED

View Document

20/06/9020 June 1990 NEW SECRETARY APPOINTED

View Document

19/12/8919 December 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/88

View Document

27/07/8927 July 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

26/06/8926 June 1989 DIRECTOR RESIGNED

View Document

20/03/8920 March 1989 WD 09/03/89 AD 23/02/89--------- PART-PAID £ SI 4600@1=4600

View Document

17/10/8817 October 1988 WD 07/10/88 AD 27/07/88--------- £ SI 8088@1=8088

View Document

16/09/8816 September 1988 WD 09/09/88 AD 27/07/88--------- PREMIUM £ SI 5112@1=5112

View Document

30/08/8830 August 1988 DIRECTOR RESIGNED

View Document

30/08/8830 August 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/87

View Document

15/07/8815 July 1988 DIRECTOR RESIGNED

View Document

07/07/887 July 1988 DIRECTOR RESIGNED

View Document

08/02/888 February 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/10/8730 October 1987 RETURN MADE UP TO 28/09/87; FULL LIST OF MEMBERS

View Document

28/09/8728 September 1987 DIRECTOR RESIGNED

View Document

14/08/8714 August 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/86

View Document

14/08/8714 August 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/85

View Document

16/07/8716 July 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/84

View Document

14/07/8714 July 1987 RETURN MADE UP TO 31/12/84; FULL LIST OF MEMBERS

View Document

22/06/8722 June 1987 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

22/06/8722 June 1987 DIRECTOR RESIGNED

View Document

22/06/8722 June 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

29/05/8729 May 1987 NEW DIRECTOR APPOINTED

View Document


More Company Information