CYTRA - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-02-28 => 2023-02-28
2024-04-07 update accounts_next_due_date 2023-11-30 => 2024-11-30
2023-11-09 update statutory_documents 28/02/23 TOTAL EXEMPTION FULL
2023-04-07 insert sic_code 43210 - Electrical installation
2022-12-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/11/22, WITH UPDATES
2022-07-07 update accounts_last_madeup_date 2021-02-28 => 2022-02-28
2022-07-07 update accounts_next_due_date 2022-11-30 => 2023-11-30
2022-06-21 update statutory_documents 28/02/22 TOTAL EXEMPTION FULL
2021-11-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/11/21, NO UPDATES
2021-09-07 delete managingdirector Giles Cooper
2021-09-07 insert otherexecutives Martin Emmerson
2021-09-07 insert otherexecutives Suzanne Rhodes
2021-09-07 delete person Giles Cooper
2021-09-07 delete person Paul Cox
2021-09-07 delete person Richard Stack
2021-09-07 insert client Sunbelt Rentals Limited
2021-09-07 insert person John Thompson
2021-09-07 insert person Liam Brand
2021-09-07 update person_description Martin Emmerson => Martin Emmerson
2021-09-07 update person_description Suzanne Rhodes => Suzanne Rhodes
2021-09-07 update person_title Martin Emmerson: Contracts Manager - M & E Bias => Director
2021-09-07 update person_title Suzanne Rhodes: Office Manager => Admin Experience; Director
2021-08-07 update accounts_last_madeup_date 2020-02-29 => 2021-02-28
2021-08-07 update accounts_next_due_date 2021-11-30 => 2022-11-30
2021-07-15 update statutory_documents 28/02/21 TOTAL EXEMPTION FULL
2021-06-08 delete client Environmental Scientifics Group
2021-06-08 insert client Socotec
2021-02-07 delete sic_code 43210 - Electrical installation
2021-02-07 insert sic_code 43220 - Plumbing, heat and air-conditioning installation
2021-02-07 insert sic_code 43290 - Other construction installation
2020-12-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/11/20, WITH UPDATES
2020-10-30 update accounts_last_madeup_date 2019-02-28 => 2020-02-29
2020-10-30 update accounts_next_due_date 2021-02-28 => 2021-11-30
2020-09-24 update statutory_documents 29/02/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-11-30 => 2021-02-28
2019-12-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/11/19, WITH UPDATES
2019-10-07 update accounts_last_madeup_date 2018-02-28 => 2019-02-28
2019-10-07 update accounts_next_due_date 2019-11-30 => 2020-11-30
2019-09-03 update statutory_documents 28/02/19 TOTAL EXEMPTION FULL
2018-12-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS SUZANNE CAROLINE RHODES / 11/12/2018
2018-11-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/11/18, WITH UPDATES
2018-07-07 update accounts_last_madeup_date 2017-02-28 => 2018-02-28
2018-07-07 update accounts_next_due_date 2018-11-30 => 2019-11-30
2018-06-29 update statutory_documents 28/02/18 TOTAL EXEMPTION FULL
2017-12-07 delete sic_code 43220 - Plumbing, heat and air-conditioning installation
2017-11-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/11/17, WITH UPDATES
2017-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-10-07 update accounts_last_madeup_date 2016-02-29 => 2017-02-28
2017-10-07 update accounts_next_due_date 2017-11-30 => 2018-11-30
2017-09-07 update statutory_documents 28/02/17 TOTAL EXEMPTION FULL
2017-08-07 delete address BOOTH HALL CLAMGOOSE LANE KINGSLEY STOKE ON TRENT STAFFORDSHIRE ST10 2EG
2017-08-07 insert address 17 GRANARY WHARF BUSINESS PARK WETMORE ROAD BURTON ON TRENT STAFFORDSHIRE UNITED KINGDOM DE14 1DU
2017-08-07 update registered_address
2017-07-05 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CYTRA HOLDING LIMITED
2017-07-05 update statutory_documents CESSATION OF GILES HARVEY COOPER AS A PSC
2017-07-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/07/2017 FROM BOOTH HALL CLAMGOOSE LANE KINGSLEY STOKE ON TRENT STAFFORDSHIRE ST10 2EG
2017-07-04 update statutory_documents DIRECTOR APPOINTED MISS SUZANNE CAROLINE RHODES
2017-07-04 update statutory_documents DIRECTOR APPOINTED MR MARTIN PAUL EMMERSON
2017-07-04 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GILES COOPER
2016-11-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES
2016-11-07 delete source_ip 173.203.192.80
2016-11-07 insert source_ip 104.130.215.63
2016-09-07 update accounts_last_madeup_date 2015-02-28 => 2016-02-29
2016-09-07 update accounts_next_due_date 2016-11-30 => 2017-11-30
2016-08-22 update statutory_documents 29/02/16 TOTAL EXEMPTION SMALL
2016-08-05 delete person Michael Anderson
2016-08-05 insert person Richard Stack
2015-12-07 update accounts_last_madeup_date 2014-02-28 => 2015-02-28
2015-12-07 update accounts_next_due_date 2015-11-30 => 2016-11-30
2015-12-07 update returns_last_madeup_date 2014-11-28 => 2015-11-28
2015-12-07 update returns_next_due_date 2015-12-26 => 2016-12-26
2015-11-30 update statutory_documents 28/11/15 FULL LIST
2015-11-12 update statutory_documents 28/02/15 TOTAL EXEMPTION SMALL
2015-10-19 delete index_pages_linkeddomain allaboutcookies.org
2015-10-19 delete source_ip 217.68.20.40
2015-10-19 insert client Environmental Scientifics Group
2015-10-19 insert client FedEx
2015-10-19 insert client Marley Eternit
2015-10-19 insert client RICOH
2015-10-19 insert client XPO Logistics
2015-10-19 insert index_pages_linkeddomain interlockdigital.co.uk
2015-10-19 insert source_ip 173.203.192.80
2015-10-19 insert vat 706 0625 62
2014-12-07 update accounts_last_madeup_date 2013-02-28 => 2014-02-28
2014-12-07 update accounts_next_due_date 2014-11-30 => 2015-11-30
2014-12-07 update returns_last_madeup_date 2013-11-28 => 2014-11-28
2014-12-07 update returns_next_due_date 2014-12-26 => 2015-12-26
2014-11-28 update statutory_documents 28/11/14 FULL LIST
2014-11-11 update statutory_documents 28/02/14 TOTAL EXEMPTION SMALL
2014-10-13 delete source_ip 217.68.23.140
2014-10-13 insert source_ip 217.68.20.40
2014-07-31 update robots_txt_status www.cytra.co.uk: 404 => 200
2014-06-15 insert about_pages_linkeddomain allaboutcookies.org
2014-06-15 insert contact_pages_linkeddomain allaboutcookies.org
2014-06-15 insert index_pages_linkeddomain allaboutcookies.org
2013-12-07 update returns_last_madeup_date 2012-11-28 => 2013-11-28
2013-12-07 update returns_next_due_date 2013-12-26 => 2014-12-26
2013-11-28 update statutory_documents 28/11/13 FULL LIST
2013-10-07 update accounts_last_madeup_date 2012-02-29 => 2013-02-28
2013-10-07 update accounts_next_due_date 2013-11-30 => 2014-11-30
2013-09-12 update statutory_documents 28/02/13 TOTAL EXEMPTION SMALL
2013-08-16 update statutory_documents APPOINTMENT TERMINATED, SECRETARY PAULINE COOPER
2013-06-23 update returns_last_madeup_date 2011-11-28 => 2012-11-28
2013-06-23 update returns_next_due_date 2012-12-26 => 2013-12-26
2013-06-22 update accounts_last_madeup_date 2011-02-28 => 2012-02-29
2013-06-22 update accounts_next_due_date 2012-11-30 => 2013-11-30
2012-12-17 delete email su..@aol.com
2012-12-17 insert email su..@cytra.co.uk
2012-11-29 update statutory_documents 28/11/12 FULL LIST
2012-08-23 update statutory_documents 29/02/12 TOTAL EXEMPTION SMALL
2011-12-13 update statutory_documents 28/11/11 FULL LIST
2011-11-04 update statutory_documents 28/02/11 TOTAL EXEMPTION SMALL
2010-12-01 update statutory_documents 28/11/10 FULL LIST
2010-11-03 update statutory_documents 28/02/10 TOTAL EXEMPTION SMALL
2010-01-20 update statutory_documents 28/11/09 FULL LIST
2010-01-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GILES HARVEY COOPER / 20/01/2010
2009-11-27 update statutory_documents 28/02/09 TOTAL EXEMPTION SMALL
2008-11-28 update statutory_documents RETURN MADE UP TO 28/11/08; FULL LIST OF MEMBERS
2008-11-27 update statutory_documents 28/02/08 TOTAL EXEMPTION SMALL
2007-12-20 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-12-20 update statutory_documents RETURN MADE UP TO 28/11/07; FULL LIST OF MEMBERS
2007-11-28 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2007-09-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/09/07 FROM: PARSONS BRAKE COTTAGE HANBURY BURTON ON TRENT STAFFORDSHIRE DE13 8TN
2007-01-22 update statutory_documents RETURN MADE UP TO 28/11/06; FULL LIST OF MEMBERS
2006-11-09 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2006-01-03 update statutory_documents RETURN MADE UP TO 28/11/05; FULL LIST OF MEMBERS
2005-11-15 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05
2005-02-23 update statutory_documents £ IC 20000/10000 14/01/05 £ SR 10000@1=10000
2005-02-03 update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2005-01-26 update statutory_documents RETURN MADE UP TO 28/11/04; FULL LIST OF MEMBERS
2004-12-07 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/04
2004-07-21 update statutory_documents NEW SECRETARY APPOINTED
2004-07-05 update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED
2004-04-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/04/04 FROM: 15 SYCAMORE DRIVE ASHBY DE LA ZOUCH LEICESTERSHIRE LE65 1SP
2003-12-31 update statutory_documents RETURN MADE UP TO 28/11/03; FULL LIST OF MEMBERS
2003-09-22 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03
2002-12-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02
2002-11-27 update statutory_documents RETURN MADE UP TO 28/11/02; FULL LIST OF MEMBERS
2002-01-07 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01
2001-12-05 update statutory_documents RETURN MADE UP TO 28/11/01; FULL LIST OF MEMBERS
2000-12-01 update statutory_documents RETURN MADE UP TO 28/11/00; FULL LIST OF MEMBERS
2000-10-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00
2000-03-16 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1999-11-25 update statutory_documents RETURN MADE UP TO 28/11/99; FULL LIST OF MEMBERS
1999-09-29 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99
1998-12-24 update statutory_documents RETURN MADE UP TO 28/11/98; FULL LIST OF MEMBERS
1998-09-22 update statutory_documents NEW DIRECTOR APPOINTED
1998-09-22 update statutory_documents NEW SECRETARY APPOINTED
1998-09-22 update statutory_documents SECRETARY RESIGNED
1998-06-22 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/11/98 TO 28/02/99
1997-12-02 update statutory_documents SECRETARY RESIGNED
1997-11-28 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION