GROUPCYTEK LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/06/2525 June 2025 Confirmation statement made on 2025-06-19 with updates

View Document

20/03/2520 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

25/06/2425 June 2024 Confirmation statement made on 2024-06-19 with updates

View Document

25/03/2425 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

19/06/2319 June 2023 Confirmation statement made on 2023-06-19 with no updates

View Document

30/03/2330 March 2023 Unaudited abridged accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

25/03/2225 March 2022 Unaudited abridged accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

28/06/2128 June 2021 Confirmation statement made on 2021-06-19 with no updates

View Document

29/03/2129 March 2021 30/06/20 UNAUDITED ABRIDGED

View Document

20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 19/06/20, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

24/03/2024 March 2020 30/06/19 UNAUDITED ABRIDGED

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 19/06/19, NO UPDATES

View Document

27/03/1927 March 2019 30/06/18 UNAUDITED ABRIDGED

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 19/06/18, NO UPDATES

View Document

29/03/1829 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

18/07/1718 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW DAVID CANN

View Document

18/07/1718 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PARIS CONTROLS LIMITED

View Document

18/07/1718 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL GLEDHILL

View Document

02/07/172 July 2017 CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

28/03/1728 March 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 19 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

12/12/1512 December 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

31/10/1531 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 027244450004

View Document

02/07/152 July 2015 Annual return made up to 19 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

29/04/1529 April 2015 SECRETARY APPOINTED MR MICHAEL GLEDHILL

View Document

29/04/1529 April 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW SMITH

View Document

29/04/1529 April 2015 APPOINTMENT TERMINATED, SECRETARY ANDREW CANN

View Document

26/03/1526 March 2015 30/06/14 TOTAL EXEMPTION FULL

View Document

16/07/1416 July 2014 Annual return made up to 19 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 REGISTERED OFFICE CHANGED ON 30/06/2014 FROM THE OAST HOUSE 5 MEAD LANE FARNHAM SURREY GU9 7DY

View Document

26/03/1426 March 2014 30/06/13 TOTAL EXEMPTION FULL

View Document

10/07/1310 July 2013 Annual return made up to 19 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

27/03/1327 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

15/07/1215 July 2012 Annual return made up to 19 June 2012 with full list of shareholders

View Document

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

View Accounts

27/03/1227 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

22/08/1122 August 2011 DIRECTOR APPOINTED MR MICHEAL GLEDHILL

View Document

01/07/111 July 2011 APPOINTMENT TERMINATED, DIRECTOR IVOR NEW

View Document

01/07/111 July 2011 Annual return made up to 19 June 2011 with full list of shareholders

View Document

15/03/1115 March 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

13/07/1013 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR. ANDREW DAVID CANN / 19/06/2010

View Document

13/07/1013 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / IVOR NEW / 19/06/2010

View Document

13/07/1013 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW SMITH / 19/06/2010

View Document

13/07/1013 July 2010 Annual return made up to 19 June 2010 with full list of shareholders

View Document

25/03/1025 March 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

16/07/0916 July 2009 RETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS

View Document

05/05/095 May 2009 APPOINTMENT TERMINATED DIRECTOR RICHARD LONG

View Document

06/03/096 March 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08

View Document

03/09/083 September 2008 SECRETARY APPOINTED MR. ANDREW DAVID CANN

View Document

03/09/083 September 2008 APPOINTMENT TERMINATED SECRETARY RICHARD LONG

View Document

03/09/083 September 2008 APPOINTMENT TERMINATED

View Document

11/07/0811 July 2008 RETURN MADE UP TO 19/06/08; FULL LIST OF MEMBERS

View Document

30/10/0730 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07

View Document

21/08/0721 August 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/07/076 July 2007 RETURN MADE UP TO 19/06/07; FULL LIST OF MEMBERS

View Document

19/05/0719 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/11/0613 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06

View Document

31/10/0631 October 2006 RETURN MADE UP TO 19/06/06; FULL LIST OF MEMBERS; AMEND

View Document

06/07/066 July 2006 RETURN MADE UP TO 19/06/06; FULL LIST OF MEMBERS

View Document

14/02/0614 February 2006 COMPANY NAME CHANGED CYTEK PROJECTS LIMITED CERTIFICATE ISSUED ON 14/02/06

View Document

03/01/063 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05

View Document

31/10/0531 October 2005 NC INC ALREADY ADJUSTED 19/10/05

View Document

31/10/0531 October 2005 £ NC 12000/13000 19/10/

View Document

15/07/0515 July 2005 NEW DIRECTOR APPOINTED

View Document

01/07/051 July 2005 RETURN MADE UP TO 19/06/05; FULL LIST OF MEMBERS

View Document

21/04/0521 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/11/0429 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

19/10/0419 October 2004 £ NC 11000/12000 04/10/04

View Document

19/10/0419 October 2004 NC INC ALREADY ADJUSTED 04/10/04

View Document

30/07/0430 July 2004 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

16/07/0416 July 2004 RETURN MADE UP TO 19/06/04; FULL LIST OF MEMBERS

View Document

04/05/044 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

15/07/0315 July 2003 RETURN MADE UP TO 19/06/03; FULL LIST OF MEMBERS

View Document

15/01/0315 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

04/08/024 August 2002 NEW DIRECTOR APPOINTED

View Document

19/06/0219 June 2002 RETURN MADE UP TO 19/06/02; FULL LIST OF MEMBERS

View Document

03/04/023 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

08/07/018 July 2001 RETURN MADE UP TO 19/06/01; FULL LIST OF MEMBERS

View Document

18/04/0118 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

10/07/0010 July 2000 RETURN MADE UP TO 19/06/00; FULL LIST OF MEMBERS

View Document

05/03/005 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

24/06/9924 June 1999 RETURN MADE UP TO 19/06/99; FULL LIST OF MEMBERS

View Document

24/02/9924 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

21/06/9821 June 1998 RETURN MADE UP TO 19/06/98; FULL LIST OF MEMBERS

View Document

16/02/9816 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

02/01/982 January 1998 NC INC ALREADY ADJUSTED 22/12/97

View Document

02/01/982 January 1998 £ NC 100/11000 22/12/97

View Document

30/09/9730 September 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/07/9711 July 1997 RETURN MADE UP TO 19/06/97; FULL LIST OF MEMBERS

View Document

11/04/9711 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

23/10/9623 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

16/07/9616 July 1996 RETURN MADE UP TO 19/06/96; FULL LIST OF MEMBERS

View Document

08/07/968 July 1996 NEW SECRETARY APPOINTED

View Document

17/08/9517 August 1995 NEW DIRECTOR APPOINTED

View Document

17/08/9517 August 1995 RETURN MADE UP TO 19/06/95; CHANGE OF MEMBERS

View Document

01/06/951 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

16/08/9416 August 1994 RETURN MADE UP TO 19/06/94; NO CHANGE OF MEMBERS

View Document

16/08/9416 August 1994 REGISTERED OFFICE CHANGED ON 16/08/94

View Document

20/04/9420 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

16/11/9316 November 1993 SECRETARY'S PARTICULARS CHANGED

View Document

02/11/932 November 1993 REGISTERED OFFICE CHANGED ON 02/11/93 FROM: BELLCOTE HOUSE CHURCH LANE GOADBY LEICESTERSHIRE LE7 9EE

View Document

15/10/9315 October 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/10/9312 October 1993 REGISTERED OFFICE CHANGED ON 12/10/93

View Document

12/10/9312 October 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/10/9312 October 1993 RETURN MADE UP TO 19/06/93; FULL LIST OF MEMBERS

View Document

13/07/9213 July 1992 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/07/9213 July 1992 REGISTERED OFFICE CHANGED ON 13/07/92 FROM: 16 ST JOHN ST LONDON EC1M 4AY

View Document

13/07/9213 July 1992 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/06/9219 June 1992 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