Advanced company searchLink opens in new window

CRYO CONSULTANCY UK LTD

Company number 13243714

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 Apr 2024 AD01 Registered office address changed from The Old Studio the Old Studio High Street West Wycombe Buckinghamshire HP14 3AB United Kingdom to The Old Studio High Street West Wycombe High Wycombe Buckinghamshire HP14 3AB on 30 April 2024
30 Apr 2024 AD01 Registered office address changed from Rsm Fifth Floor, Central Square 29 Wellington Street Leeds LS1 4DL England to The Old Studio the Old Studio High Street West Wycombe Buckinghamshire HP14 3AB on 30 April 2024
07 Mar 2024 AD03 Register(s) moved to registered inspection location Elizabeth House 13-19 London Road Newbury Berks RG14 1JL
07 Mar 2024 AD02 Register inspection address has been changed to Elizabeth House 13-19 London Road Newbury Berks RG14 1JL
06 Mar 2024 CS01 Confirmation statement made on 4 March 2024 with no updates
15 Sep 2023 AA Total exemption full accounts made up to 31 March 2023
07 Aug 2023 CH01 Director's details changed for Mr Richard Goldstein on 7 August 2023
07 Aug 2023 PSC04 Change of details for Mr Richard Goldstein as a person with significant control on 7 August 2023
07 Aug 2023 AD01 Registered office address changed from Elizabeth House 13-19 London Road Newbury Berkshire RG14 1JL United Kingdom to Rsm Fifth Floor, Central Square 29 Wellington Street Leeds LS1 4DL on 7 August 2023
15 Mar 2023 CS01 Confirmation statement made on 4 March 2023 with no updates
08 Sep 2022 AA Total exemption full accounts made up to 31 March 2022
16 Mar 2022 CS01 Confirmation statement made on 4 March 2022 with no updates
19 Jan 2022 CH01 Director's details changed for Mr Richard Goldstein on 19 January 2022
19 Jan 2022 PSC04 Change of details for Mr Richard Goldstein as a person with significant control on 19 January 2022
04 May 2021 CH01 Director's details changed for Mr Richard Goldstein on 17 March 2021
04 May 2021 PSC04 Change of details for Mr Richard Goldstein as a person with significant control on 17 March 2021
04 May 2021 AD01 Registered office address changed from Griffins Court 24-32 London Road Newbury Berkshire RG14 1JX United Kingdom to Elizabeth House 13-19 London Road Newbury Berkshire RG14 1JL on 4 May 2021
04 Mar 2021 NEWINC Incorporation
Statement of capital on 2021-03-04
  • GBP 2