- Company Overview for CRYOGENESIS (UK) LIMITED (02905631)
- Filing history for CRYOGENESIS (UK) LIMITED (02905631)
- People for CRYOGENESIS (UK) LIMITED (02905631)
- Charges for CRYOGENESIS (UK) LIMITED (02905631)
- More for CRYOGENESIS (UK) LIMITED (02905631)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
07 Jan 2020 | AA01 | Previous accounting period extended from 30 June 2019 to 31 December 2019 | |
16 Sep 2019 | TM01 | Termination of appointment of Russell Curtis as a director on 16 September 2019 | |
16 Sep 2019 | TM02 | Termination of appointment of Celia Jane Curtis as a secretary on 16 September 2019 | |
18 Jul 2019 | TM01 | Termination of appointment of Clive Anthony Curtis as a director on 1 March 2019 | |
18 Jul 2019 | PSC07 | Cessation of Clive Anthony Curtis as a person with significant control on 1 March 2019 | |
14 Mar 2019 | CS01 | Confirmation statement made on 14 March 2019 with updates | |
14 Mar 2019 | AD01 | Registered office address changed from , Unit N1 Riverside Industrial Estate Bridge Road, Littlehampton, West Sussex, BN17 5DF, United Kingdom to Suite 5, 1-2 Leonard Place Westerham Road Keston Kent BR2 6HQ on 14 March 2019 | |
05 Mar 2019 | AA | Unaudited abridged accounts made up to 30 June 2018 | |
21 Nov 2018 | CS01 | Confirmation statement made on 21 November 2018 with updates | |
30 Jul 2018 | PSC01 | Notification of Steve Mesure as a person with significant control on 29 June 2018 | |
30 Jul 2018 | PSC04 | Change of details for Mr Clive Anthony Curtis as a person with significant control on 29 June 2018 | |
13 Jul 2018 | AP01 | Appointment of Mr Russell Curtis as a director on 13 July 2018 | |
12 Jul 2018 | AP01 | Appointment of Mr Steve Mesure as a director on 12 July 2018 | |
29 Mar 2018 | AA | Unaudited abridged accounts made up to 30 June 2017 | |
19 Mar 2018 | CS01 | Confirmation statement made on 7 March 2018 with updates | |
27 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
22 Mar 2017 | CS01 | Confirmation statement made on 7 March 2017 with updates | |
27 Feb 2017 | AD01 | Registered office address changed from , Unit N1 Riverside Industrial, Estate Bridge Road, Littlehampton, West Sussex, BN17 5DF to Suite 5, 1-2 Leonard Place Westerham Road Keston Kent BR2 6HQ on 27 February 2017 | |
27 Feb 2017 | CH01 | Director's details changed for Mr Clive Anthony Curtis on 27 February 2017 | |
31 Mar 2016 | AR01 |
Annual return made up to 7 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
|
|
29 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
07 Apr 2015 | AR01 |
Annual return made up to 7 March 2015 with full list of shareholders
Statement of capital on 2015-04-07
|
|
24 Feb 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
19 Mar 2014 | CH01 | Director's details changed for Mr Clive Anthony Curtis on 19 March 2014 | |
18 Mar 2014 | AR01 |
Annual return made up to 7 March 2014 with full list of shareholders
Statement of capital on 2014-03-18
|