Advanced company searchLink opens in new window

CRYOSERVE LIMITED

Company number 11850779

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
13 Sep 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Aug 2022 GAZ1 First Gazette notice for compulsory strike-off
13 May 2022 AD01 Registered office address changed from 71-75 Shelton Street London WC2H 9JQ England to 6 Everard Road Rhos on Sea Colwyn Bay Clwyd LL28 4EY on 13 May 2022
12 May 2022 CH01 Director's details changed for Mr David Bradley Morris on 12 May 2022
12 May 2022 PSC04 Change of details for Mr David Bradley Morris as a person with significant control on 12 May 2022
15 Mar 2022 CH03 Secretary's details changed for Mrs Michelle Widdowson on 15 March 2022
09 Mar 2022 PSC01 Notification of Ian Michael Saunders as a person with significant control on 9 March 2022
09 Mar 2022 AD01 Registered office address changed from 6 Everard Road Rhos on Sea Colwyn Bay LL28 4EY Wales to 71-75 Shelton Street London WC2H 9JQ on 9 March 2022
09 Mar 2022 PSC01 Notification of Shaun Turton as a person with significant control on 9 March 2022
09 Mar 2022 CS01 Confirmation statement made on 26 February 2022 with no updates
09 Mar 2022 AD01 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 6 Everard Road Rhos on Sea Colwyn Bay LL28 4EY on 9 March 2022
09 Mar 2022 AP03 Appointment of Mrs Michelle Widdowson as a secretary on 9 March 2022
09 Mar 2022 PSC07 Cessation of Ian Michael Saunders as a person with significant control on 9 March 2022
09 Mar 2022 PSC07 Cessation of Shaun Turton as a person with significant control on 9 March 2022
01 Jun 2021 TM01 Termination of appointment of Shaun Turton as a director on 1 June 2021
01 Jun 2021 TM01 Termination of appointment of Ian Michael Saunders as a director on 1 June 2021
01 Jun 2021 TM02 Termination of appointment of Ian Saunders as a secretary on 1 June 2021
31 May 2021 AA Micro company accounts made up to 31 August 2020
12 Mar 2021 CS01 Confirmation statement made on 26 February 2021 with no updates
28 Aug 2020 AA Micro company accounts made up to 31 August 2019
04 Jun 2020 AA01 Previous accounting period shortened from 28 February 2020 to 31 August 2019
13 Mar 2020 CS01 Confirmation statement made on 26 February 2020 with no updates
27 Feb 2019 NEWINC Incorporation
Statement of capital on 2019-02-27
  • GBP 3