About

Registered Number: 06449814
Date of Incorporation: 11/12/2007 (16 years and 4 months ago)
Company Status: Active
Registered Address: Ground Floor, Egerton House, 68 Baker Street, Weybridge, Surrey, KT13 8AL,

 

Established in 2007, Cistor Ltd have registered office in Surrey, it has a status of "Active". There is one director listed for the organisation at Companies House. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
VERBOOM, Mylien 18 January 2015 21 September 2018 1

Filing History

Document Type Date
CS01 - N/A 15 January 2020
AA - Annual Accounts 20 September 2019
AD01 - Change of registered office address 12 August 2019
CS01 - N/A 19 December 2018
CH01 - Change of particulars for director 18 December 2018
CH01 - Change of particulars for director 18 December 2018
AD01 - Change of registered office address 17 December 2018
TM02 - Termination of appointment of secretary 17 December 2018
AA - Annual Accounts 27 June 2018
CS01 - N/A 20 December 2017
AA - Annual Accounts 08 August 2017
CS01 - N/A 23 December 2016
AA - Annual Accounts 20 July 2016
AR01 - Annual Return 06 January 2016
AD01 - Change of registered office address 09 December 2015
RESOLUTIONS - N/A 23 November 2015
CC04 - Statement of companies objects 23 November 2015
SH08 - Notice of name or other designation of class of shares 23 November 2015
AA - Annual Accounts 08 October 2015
AR01 - Annual Return 11 February 2015
TM01 - Termination of appointment of director 11 February 2015
AP03 - Appointment of secretary 11 February 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 February 2015
AD01 - Change of registered office address 11 February 2015
RESOLUTIONS - N/A 09 June 2014
SH06 - Notice of cancellation of shares 09 June 2014
SH03 - Return of purchase of own shares 09 June 2014
AA - Annual Accounts 16 May 2014
AR01 - Annual Return 21 January 2014
AA - Annual Accounts 04 January 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 December 2013
AA01 - Change of accounting reference date 27 September 2013
AP01 - Appointment of director 27 August 2013
AP01 - Appointment of director 27 August 2013
AP01 - Appointment of director 27 August 2013
CH01 - Change of particulars for director 22 August 2013
TM02 - Termination of appointment of secretary 22 August 2013
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 24 July 2013
AR01 - Annual Return 23 January 2013
AD01 - Change of registered office address 10 January 2013
AA - Annual Accounts 28 August 2012
AR01 - Annual Return 04 January 2012
AD04 - Change of location of company records to the registered office 04 January 2012
AA - Annual Accounts 14 October 2011
AR01 - Annual Return 07 March 2011
SH01 - Return of Allotment of shares 21 December 2010
AP01 - Appointment of director 22 September 2010
AD01 - Change of registered office address 21 September 2010
AA - Annual Accounts 14 April 2010
AR01 - Annual Return 03 February 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 03 February 2010
CH01 - Change of particulars for director 03 February 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 February 2010
AA - Annual Accounts 05 June 2009
363a - Annual Return 16 January 2009
395 - Particulars of a mortgage or charge 10 December 2008
NEWINC - New incorporation documents 11 December 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 09 December 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.