Advanced company searchLink opens in new window

CRYOTECH HOLDINGS LIMITED

Company number 11116325

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)
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
03 Jun 2019 CS01 Confirmation statement made on 17 December 2018 with no updates
25 May 2019 DISS40 Compulsory strike-off action has been discontinued
15 Apr 2019 AD01 Registered office address changed from New House Hatton Garden London EC1N 8JY United Kingdom to First Floor 85 Great Portland Street London W1W 7LT on 15 April 2019
12 Mar 2019 GAZ1 First Gazette notice for compulsory strike-off
18 Dec 2017 NEWINC Incorporation
Statement of capital on 2017-12-18
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted