Advanced company searchLink opens in new window

KRYOTECH LTD

Company number 10909689

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)
20 Oct 2023 SH01 Statement of capital following an allotment of shares on 20 October 2023
  • GBP 22,500
20 Oct 2023 SH01 Statement of capital following an allotment of shares on 20 October 2023
  • GBP 21,500
20 Oct 2023 SH01 Statement of capital following an allotment of shares on 20 October 2023
  • GBP 21,000
20 Oct 2023 SH01 Statement of capital following an allotment of shares on 20 October 2023
  • GBP 20,500
18 Sep 2023 SH08 Change of share class name or designation
18 Sep 2023 SH08 Change of share class name or designation
14 Aug 2023 CS01 Confirmation statement made on 9 August 2023 with updates
02 Jun 2023 AA Micro company accounts made up to 30 August 2022
13 May 2023 AD01 Registered office address changed from 7 Bell Yard London WC2A 2JR England to 111 New Union Street Coventry West Midlands CV1 2NT on 13 May 2023
24 Aug 2022 CS01 Confirmation statement made on 9 August 2022 with updates
30 May 2022 AA Micro company accounts made up to 30 August 2021
07 Apr 2022 AD01 Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to 7 Bell Yard London WC2A 2JR on 7 April 2022
27 Aug 2021 AA Micro company accounts made up to 30 August 2020
20 Aug 2021 CS01 Confirmation statement made on 9 August 2021 with updates
27 May 2021 AA01 Previous accounting period shortened from 31 August 2020 to 30 August 2020
10 May 2021 SH01 Statement of capital following an allotment of shares on 10 May 2021
  • GBP 10,500
09 Mar 2021 PSC04 Change of details for Mr Jean-Brunel Webb-Benjamin as a person with significant control on 1 March 2021
09 Mar 2021 CH01 Director's details changed for Mr Jean-Brunel Webb-Benjamin on 1 March 2021
26 Feb 2021 SH01 Statement of capital following an allotment of shares on 26 February 2021
  • GBP 10,400
18 Jan 2021 AP01 Appointment of Mr Jagjit Robin Singh as a director on 20 November 2020
09 Aug 2020 CS01 Confirmation statement made on 9 August 2020 with no updates
09 Aug 2020 TM01 Termination of appointment of David Carry as a director on 9 August 2020
13 Jul 2020 AP01 Appointment of Mr Gareth Murfin as a director on 8 July 2020
28 May 2020 AA Micro company accounts made up to 31 August 2019
28 May 2020 CH01 Director's details changed
  • ANNOTATION Part Admin Removed The director's title was declared as unnecessary material and administratively removed from the public register on 28/10/2021