- Company Overview for CRYOTECH HOLDINGS LIMITED (11116325)
- Filing history for CRYOTECH HOLDINGS LIMITED (11116325)
- People for CRYOTECH HOLDINGS LIMITED (11116325)
- More for CRYOTECH HOLDINGS LIMITED (11116325)
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) |
---|---|---|---|
14 Jan 2025 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
10 Dec 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Sep 2024 | AA | Micro company accounts made up to 31 December 2023 | |
31 Jul 2024 | RP10 | Address of person with significant control Mr Martin William Richard Nicholls changed to 11116325 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 31 July 2024 | |
31 Jul 2024 | RP09 | Address of officer Mr Martin Nicholls changed to 11116325 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 31 July 2024 | |
31 Jul 2024 | RP09 | Address of officer Oasis Capital Group Plc changed to 11116325 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 31 July 2024 | |
31 Jul 2024 | RP05 | Registered office address changed to PO Box 4385, 11116325 - Companies House Default Address, Cardiff, CF14 8LH on 31 July 2024 | |
14 Jul 2024 | CS01 | Confirmation statement made on 17 June 2024 with no updates | |
30 Sep 2023 | AA | Unaudited abridged accounts made up to 31 December 2022 | |
03 Aug 2023 | CS01 | Confirmation statement made on 17 June 2023 with no updates | |
30 Sep 2022 | AA | Unaudited abridged accounts made up to 31 December 2021 | |
25 Sep 2022 | AD01 | Registered office address changed from 85 Great Portland Street London W1W 7LT to 85 Great Portland Street First Floor London W1W 7LT on 25 September 2022 | |
17 Jun 2022 | CS01 | Confirmation statement made on 17 June 2022 with updates | |
09 May 2022 | AD01 | Registered office address changed from PO Box 4385 11116325: Companies House Default Address Cardiff CF14 8LH to 85 Great Portland Street London W1W 7LT on 9 May 2022 | |
30 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
24 Sep 2021 | RP05 | Registered office address changed to PO Box 4385, 11116325: Companies House Default Address, Cardiff, CF14 8LH on 24 September 2021 | |
16 Jul 2021 | CS01 | Confirmation statement made on 3 July 2021 with no updates | |
20 Mar 2021 | PSC04 | Change of details for Mr Martin William Richard Nicholls as a person with significant control on 6 March 2021 | |
31 Dec 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
03 Jul 2020 | CS01 | Confirmation statement made on 3 July 2020 with updates | |
03 Jul 2020 | PSC01 | Notification of Martin Nicholls as a person with significant control on 25 June 2020 | |
03 Jul 2020 | PSC09 | Withdrawal of a person with significant control statement on 3 July 2020 | |
10 Jun 2020 | CS01 | Confirmation statement made on 10 June 2020 with updates | |
31 Dec 2019 | CS01 | Confirmation statement made on 17 December 2019 with no updates | |
25 Sep 2019 | AA | Accounts for a dormant company made up to 31 December 2018 |