CRYOBATTERY ONE LIMITED

Company Documents

DateDescription
02/06/252 June 2025 NewFull accounts made up to 2024-12-31

View Document

05/03/255 March 2025 Resolutions

View Document

24/02/2524 February 2025 Registered office address changed from Pennine Place 2a Charing Cross Road Pennine Place London WC2H 0HF England to First Floor Hobhouse Court Suffolk Street London SW1Y 4HH on 2025-02-24

View Document

05/02/255 February 2025 Statement of capital following an allotment of shares on 2025-02-03

View Document

13/12/2413 December 2024 Appointment of Mr Matthias Schweinfest as a director on 2024-12-13

View Document

10/12/2410 December 2024 Registration of charge 120418520003, created on 2024-12-09

View Document

24/10/2424 October 2024 Termination of appointment of Sarah Anne French as a director on 2024-10-11

View Document

24/10/2424 October 2024 Termination of appointment of Sarah Anne French as a secretary on 2024-10-11

View Document

02/07/242 July 2024 Confirmation statement made on 2024-06-22 with updates

View Document

24/06/2424 June 2024 Registration of charge 120418520002, created on 2024-06-21

View Document

21/06/2421 June 2024 Resolutions

View Document

21/06/2421 June 2024 Resolutions

View Document

13/06/2413 June 2024 Registration of charge 120418520001, created on 2024-06-11

View Document

04/05/244 May 2024 Resolutions

View Document

04/05/244 May 2024 Resolutions

View Document

04/05/244 May 2024 Memorandum and Articles of Association

View Document

04/05/244 May 2024 Resolutions

View Document

04/05/244 May 2024 Resolutions

View Document

04/05/244 May 2024 Resolutions

View Document

04/05/244 May 2024 Resolutions

View Document

02/05/242 May 2024 Statement of capital following an allotment of shares on 2024-04-24

View Document

01/05/241 May 2024 Notification of Cryobattery One Investment Holding Limited as a person with significant control on 2024-04-24

View Document

01/05/241 May 2024 Cessation of Highview Enterprises Limited as a person with significant control on 2024-04-24

View Document

26/10/2326 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

02/10/232 October 2023 Termination of appointment of Sandra Faye Redding as a director on 2023-09-28

View Document

02/10/232 October 2023 Termination of appointment of Sandra Redding as a secretary on 2023-09-28

View Document

02/10/232 October 2023 Appointment of Ms Sarah Anne French as a director on 2023-09-28

View Document

02/10/232 October 2023 Appointment of Ms Sarah Anne French as a secretary on 2023-09-28

View Document

22/06/2322 June 2023 Termination of appointment of Craig Hugh Muir as a director on 2023-06-20

View Document

22/06/2322 June 2023 Confirmation statement made on 2023-06-22 with no updates

View Document

22/06/2322 June 2023 Confirmation statement made on 2023-06-09 with no updates

View Document

05/06/235 June 2023 Appointment of Mr Richard James Butland as a director on 2023-06-05

View Document

05/06/235 June 2023 Appointment of Mrs Sandra Faye Redding as a director on 2023-06-05

View Document

17/05/2317 May 2023 Termination of appointment of Rupert Edward Pearce as a director on 2023-03-31

View Document

09/01/239 January 2023 Registered office address changed from Suite a 6 Honduras Street London EC1Y 0th United Kingdom to Pennine Place 2a Charing Cross Road Pennine Place London WC2H 0HF on 2023-01-09

View Document

09/01/239 January 2023 Appointment of Mrs Sandra Redding as a secretary on 2023-01-03

View Document

09/01/239 January 2023 Termination of appointment of London Registrars Ltd as a secretary on 2023-01-03

View Document

12/09/2212 September 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

04/05/224 May 2022 Termination of appointment of Javier Cavada Camino as a director on 2022-04-08

View Document

04/05/224 May 2022 Termination of appointment of David Mark Somerset as a director on 2022-04-08

View Document

31/03/2231 March 2022 Appointment of Craig Hugh Muir as a director on 2022-03-28

View Document

30/03/2230 March 2022 Appointment of Mr Rupert Edward Pearce as a director on 2022-03-28

View Document

29/09/2129 September 2021 Micro company accounts made up to 2020-12-31

View Document

17/06/2117 June 2021 Confirmation statement made on 2021-06-09 with updates

View Document

25/07/1925 July 2019 CURRSHO FROM 30/06/2020 TO 31/12/2019

View Document

21/06/1921 June 2019 REGISTERED OFFICE CHANGED ON 21/06/2019 FROM 6 HONDURAS STREET LONDON EC1Y 0TH UNITED KINGDOM

View Document

10/06/1910 June 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company