About

Registered Number: 05475998
Date of Incorporation: 09/06/2005 (18 years and 10 months ago)
Company Status: Active
Registered Address: 418 Cambridge Science Park Milton Road, Cambridge, CB4 0PZ,

 

Cytocell Technologies Ltd was founded on 09 June 2005 with its registered office in Cambridge, it has a status of "Active". Currently we aren't aware of the number of employees at the this organisation. This organisation has one director listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CYTOCELL LTD 09 June 2005 28 February 2014 1

Filing History

Document Type Date
CS01 - N/A 08 June 2020
AD01 - Change of registered office address 03 January 2020
AA - Annual Accounts 19 December 2019
CS01 - N/A 10 June 2019
AD01 - Change of registered office address 08 May 2019
AP01 - Appointment of director 30 January 2019
TM01 - Termination of appointment of director 24 October 2018
AA - Annual Accounts 03 October 2018
CS01 - N/A 11 July 2018
AP01 - Appointment of director 23 February 2018
AP01 - Appointment of director 19 October 2017
AA01 - Change of accounting reference date 26 July 2017
CS01 - N/A 14 June 2017
AA - Annual Accounts 12 April 2017
AA - Annual Accounts 14 July 2016
AR01 - Annual Return 08 June 2016
TM01 - Termination of appointment of director 01 June 2016
AR01 - Annual Return 27 July 2015
AA - Annual Accounts 29 June 2015
AR01 - Annual Return 16 June 2014
TM01 - Termination of appointment of director 16 June 2014
TM01 - Termination of appointment of director 16 June 2014
AP01 - Appointment of director 10 March 2014
AP01 - Appointment of director 10 March 2014
AA - Annual Accounts 10 December 2013
AR01 - Annual Return 14 June 2013
AA - Annual Accounts 05 June 2013
TM02 - Termination of appointment of secretary 23 July 2012
AR01 - Annual Return 25 June 2012
TM01 - Termination of appointment of director 24 June 2012
AA - Annual Accounts 24 June 2012
AR01 - Annual Return 16 June 2011
AA - Annual Accounts 16 June 2011
AR01 - Annual Return 24 June 2010
CH01 - Change of particulars for director 24 June 2010
CH03 - Change of particulars for secretary 24 June 2010
CH01 - Change of particulars for director 24 June 2010
CH02 - Change of particulars for corporate director 24 June 2010
AA - Annual Accounts 27 April 2010
363a - Annual Return 17 June 2009
288c - Notice of change of directors or secretaries or in their particulars 17 June 2009
AA - Annual Accounts 02 June 2009
AA - Annual Accounts 18 September 2008
363a - Annual Return 18 June 2008
288c - Notice of change of directors or secretaries or in their particulars 17 June 2008
288a - Notice of appointment of directors or secretaries 16 July 2007
AA - Annual Accounts 03 July 2007
288a - Notice of appointment of directors or secretaries 03 July 2007
225 - Change of Accounting Reference Date 03 July 2007
CERTNM - Change of name certificate 28 June 2007
363a - Annual Return 20 June 2007
AA - Annual Accounts 01 April 2007
287 - Change in situation or address of Registered Office 31 March 2007
363s - Annual Return 14 August 2006
288a - Notice of appointment of directors or secretaries 26 May 2006
288a - Notice of appointment of directors or secretaries 26 May 2006
GAZ1 - First notification of strike-off action in London Gazette 18 April 2006
288b - Notice of resignation of directors or secretaries 09 June 2005
288b - Notice of resignation of directors or secretaries 09 June 2005
NEWINC - New incorporation documents 09 June 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.