CHYTHORX LTD

Company Documents

DateDescription
29/07/2529 July 2025 Final Gazette dissolved via compulsory strike-off

View Document

29/07/2529 July 2025 Final Gazette dissolved via compulsory strike-off

View Document

13/05/2513 May 2025 First Gazette notice for compulsory strike-off

View Document

13/05/2513 May 2025 First Gazette notice for compulsory strike-off

View Document

15/04/2515 April 2025 Registered office address changed from Office 54 Sterling Park Clapgate Lane Birmingham B32 3BU United Kingdom to Office 2 Mill Walk Offices the Mill Walk Northfield Birmingham B31 4HL on 2025-04-15

View Document

03/09/243 September 2024 Micro company accounts made up to 2024-04-05

View Document

20/08/2420 August 2024 Registered office address changed from 5 Pentland Close Plymouth Devon PL6 6JB to Office 54 Sterling Park Clapgate Lane Birmingham B32 3BU on 2024-08-20

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

20/03/2420 March 2024 Current accounting period extended from 2024-02-28 to 2024-04-05

View Document

11/03/2411 March 2024 Confirmation statement made on 2024-02-20 with updates

View Document

04/01/244 January 2024 Appointment of Ms Reynalyn Tamban as a director on 2023-08-22

View Document

04/01/244 January 2024 Termination of appointment of Chantelle Theaker as a director on 2023-08-22

View Document

10/03/2310 March 2023 Registered office address changed from 96 Ann Street Lancashire Ashton-Under-Lyne OL7 0NG England to 5 Pentland Close Plymouth Devon PL6 6JB on 2023-03-10

View Document

21/02/2321 February 2023 Incorporation

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