- Company Overview for CRYO CLINIX LTD (13551481)
- Filing history for CRYO CLINIX LTD (13551481)
- People for CRYO CLINIX LTD (13551481)
- More for CRYO CLINIX LTD (13551481)
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) |
---|---|---|---|
23 Dec 2024 | CS01 | Confirmation statement made on 23 December 2024 with updates | |
23 Dec 2024 | PSC01 | Notification of Valerie Susan Morris as a person with significant control on 23 December 2024 | |
23 Dec 2024 | PSC07 | Cessation of Michelle Widdowson as a person with significant control on 23 December 2024 | |
23 Dec 2024 | AP01 | Appointment of Mrs Valerie Susan Morris as a director on 23 December 2024 | |
23 Dec 2024 | TM01 | Termination of appointment of Michelle Widdowson as a director on 23 December 2024 | |
26 Sep 2024 | CS01 | Confirmation statement made on 5 August 2024 with no updates | |
31 May 2024 | AA | Micro company accounts made up to 31 August 2023 | |
12 Sep 2023 | CS01 | Confirmation statement made on 5 August 2023 with no updates | |
02 Apr 2023 | AA | Micro company accounts made up to 31 August 2022 | |
15 Aug 2022 | CS01 | Confirmation statement made on 5 August 2022 with no updates | |
15 Aug 2022 | AD01 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 6 Everard Road Rhos on Sea Conwy LL28 4EY on 15 August 2022 | |
06 Aug 2021 | CH01 | Director's details changed for Mrs Michelle Widdowson on 6 August 2021 | |
06 Aug 2021 | NEWINC |
Incorporation
Statement of capital on 2021-08-06
|