- Company Overview for CRYOBANK GUARANTOR LIMITED (04732112)
- Filing history for CRYOBANK GUARANTOR LIMITED (04732112)
- People for CRYOBANK GUARANTOR LIMITED (04732112)
- More for CRYOBANK GUARANTOR LIMITED (04732112)
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) |
---|---|---|---|
28 Dec 2017 | CH01 | Director's details changed for Mr Russell Steven Wheatcroft on 28 December 2017 | |
05 Oct 2017 | TM02 | Termination of appointment of Michael John Astle as a secretary on 5 October 2017 | |
19 Sep 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
24 May 2017 | CH01 | Director's details changed for Mr Jay Charles Lecoque on 24 May 2017 | |
16 May 2017 | AP01 | Appointment of Mr Jay Charles Lecoque as a director on 12 May 2017 | |
12 May 2017 | AP03 | Appointment of Mr Michael John Astle as a secretary on 12 May 2017 | |
12 May 2017 | TM02 | Termination of appointment of Source Bioscience Uk Limited as a secretary on 12 May 2017 | |
12 May 2017 | TM01 | Termination of appointment of Source Bioscience (Directors) Limited as a director on 12 May 2017 | |
12 May 2017 | TM01 | Termination of appointment of Nicholas Watson Ash as a director on 12 May 2017 | |
12 May 2017 | AP01 | Appointment of Mr Iain Macdonald Chisholm as a director on 12 May 2017 | |
12 May 2017 | AP01 | Appointment of Mr Russell Steven Wheatcroft as a director on 12 May 2017 | |
24 Apr 2017 | CS01 | Confirmation statement made on 13 April 2017 with updates | |
22 Sep 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
22 Apr 2016 | AR01 |
Annual return made up to 13 April 2016 with full list of shareholders
Statement of capital on 2016-04-22
|
|
22 Oct 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
15 Apr 2015 | AR01 |
Annual return made up to 13 April 2015 with full list of shareholders
Statement of capital on 2015-04-15
|
|
02 Dec 2014 | CERTNM |
Company name changed medical solutions london LIMITED\certificate issued on 02/12/14
|
|
12 Nov 2014 | RESOLUTIONS |
Resolutions
|
|
12 Nov 2014 | CONNOT | Change of name notice | |
09 Oct 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
15 Apr 2014 | AR01 |
Annual return made up to 13 April 2014 with full list of shareholders
Statement of capital on 2014-04-15
|
|
07 Oct 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
18 Apr 2013 | AR01 | Annual return made up to 13 April 2013 with full list of shareholders | |
02 Oct 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
16 Apr 2012 | AR01 | Annual return made up to 13 April 2012 with full list of shareholders |