Advanced company searchLink opens in new window

CRYONISS LTD.

Company number 11235556

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)
21 May 2024 CS01 Confirmation statement made on 21 May 2024 with updates
21 May 2024 AD01 Registered office address changed from Mereside Alderley Park Macclesfield SK10 4TG England to 2 Tenth Avenue Deeside Industrial Park Deeside CH5 2UA on 21 May 2024
21 May 2024 AP01 Appointment of Dr Nicholas Ivor Leaves as a director on 8 May 2024
21 May 2024 AP01 Appointment of Dr Nicholas Watson Ash as a director on 8 May 2024
21 May 2024 PSC02 Notification of Biofortuna Limited as a person with significant control on 8 May 2024
21 May 2024 TM01 Termination of appointment of Adam Sherlock as a director on 8 May 2024
21 May 2024 TM01 Termination of appointment of Sonia Houghton as a director on 8 May 2024
17 May 2024 CS01 Confirmation statement made on 25 April 2024 with no updates
17 May 2024 AP01 Appointment of Mr Adam Sherlock as a director on 8 May 2024
17 May 2024 AP01 Appointment of Ms Sonia Houghton as a director on 8 May 2024
17 May 2024 PSC07 Cessation of Biofortuna Limited as a person with significant control on 8 May 2024
17 May 2024 TM01 Termination of appointment of Nicholas Ivor Leaves as a director on 8 May 2024
17 May 2024 TM01 Termination of appointment of Nicholas Watson Ash as a director on 8 May 2024
17 May 2024 AD01 Registered office address changed from 2 Tenth Avenue Deeside Industrial Park Deeside CH5 2UA Wales to Mereside Alderley Park Macclesfield SK10 4TG on 17 May 2024
17 May 2024 TM01 Termination of appointment of Adam Sherlock as a director on 8 May 2024
17 May 2024 TM01 Termination of appointment of Sonia Houghton as a director on 8 May 2024
17 May 2024 AP01 Appointment of Dr Nicholas Ivor Leaves as a director on 8 May 2024
17 May 2024 AD01 Registered office address changed from 2 Tenth Avenue, Deeside Industrial Park, Deeside, 2 Tenth Avenue Deeside Industrial Park Deeside CH5 2UA Wales to 2 Tenth Avenue Deeside Industrial Park Deeside CH5 2UA on 17 May 2024
17 May 2024 AP01 Appointment of Dr Nicholas Watson Ash as a director on 8 May 2024
17 May 2024 PSC02 Notification of Biofortuna Limited as a person with significant control on 8 May 2024
17 May 2024 AD01 Registered office address changed from Mereside Alderley Park Macclesfield SK10 4TG England to 2 Tenth Avenue, Deeside Industrial Park, Deeside, 2 Tenth Avenue Deeside Industrial Park Deeside CH5 2UA on 17 May 2024
14 May 2024 PSC07 Cessation of Sonia Houghton as a person with significant control on 8 May 2024
30 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
25 Apr 2023 CS01 Confirmation statement made on 25 April 2023 with updates
25 Apr 2023 SH01 Statement of capital following an allotment of shares on 12 April 2023
  • GBP 213.13