Advanced company searchLink opens in new window

CRYOGENX LTD

Company number 12364593

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)
27 Jan 2025 SH01 Statement of capital following an allotment of shares on 24 January 2025
  • GBP 2.26275
09 Jan 2025 CS01 Confirmation statement made on 15 December 2024 with updates
07 Jan 2025 SH01 Statement of capital following an allotment of shares on 14 December 2024
  • GBP 2.24005
02 Dec 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Dec 2024 MA Memorandum and Articles of Association
16 Aug 2024 AA Micro company accounts made up to 31 December 2023
11 Jul 2024 SH01 Statement of capital following an allotment of shares on 24 June 2024
  • GBP 2.1107
17 Apr 2024 SH01 Statement of capital following an allotment of shares on 3 January 2024
  • GBP 1.78549
18 Jan 2024 PSC04 Change of details for Mr Matthew Rigby Cecil Anderson as a person with significant control on 8 July 2021
28 Dec 2023 CS01 Confirmation statement made on 15 December 2023 with no updates
05 Aug 2023 AD01 Registered office address changed from Central Research Laboratory 252-254 Blyth Road Hayes Middlesex UB3 1HA England to Unit 12, Spectrum House 32-34 Gordon House Road London NW5 1LP on 5 August 2023
24 Apr 2023 AA Micro company accounts made up to 31 December 2022
24 Jan 2023 CS01 Confirmation statement made on 15 December 2022 with updates
14 Oct 2022 AA Micro company accounts made up to 31 December 2021
17 Jan 2022 CS01 Confirmation statement made on 15 December 2021 with updates
15 Sep 2021 AA Micro company accounts made up to 31 December 2020
23 Jul 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Jul 2021 MA Memorandum and Articles of Association
13 Jul 2021 AP01 Appointment of Mrs Janet Armitage as a director on 13 July 2021
13 Jul 2021 AP01 Appointment of Mr Levison James Wood as a director on 13 July 2021
13 Jul 2021 AP01 Appointment of Mr Jonathan Ross Hampton Hale as a director on 13 July 2021
13 Jul 2021 AP01 Appointment of Mr David Hilary Powell as a director on 13 July 2021
10 Jul 2021 SH01 Statement of capital following an allotment of shares on 10 July 2021
  • GBP 1.71281
03 Apr 2021 SH01 Statement of capital following an allotment of shares on 24 March 2021
  • GBP 1.17995
23 Feb 2021 SH02 Sub-division of shares on 11 February 2021