CRYOGATT SYSTEMS LIMITED

Company Documents

DateDescription
19/03/2519 March 2025 Appointment of a voluntary liquidator

View Document

05/03/255 March 2025 Statement of affairs

View Document

05/03/255 March 2025 Registered office address changed from 7 Abbotts Business Park Primrose Hill Kings Langley Hertfordshire WD4 8FR England to Menzies Llp 4th Floor, 95 Gresham Street London EC2V 7AB on 2025-03-05

View Document

05/03/255 March 2025 Resolutions

View Document

05/12/245 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

30/09/2430 September 2024 Statement of capital following an allotment of shares on 2024-09-02

View Document

13/08/2413 August 2024 Statement of capital following an allotment of shares on 2024-07-26

View Document

13/08/2413 August 2024 Appointment of Mrs Catherine Welch Mi as a director on 2024-07-26

View Document

26/02/2426 February 2024 Confirmation statement made on 2024-02-23 with updates

View Document

11/01/2411 January 2024 Termination of appointment of Donald Parvin as a director on 2023-12-14

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

10/11/2310 November 2023 Statement of capital following an allotment of shares on 2023-08-28

View Document

10/11/2310 November 2023 Statement of capital following an allotment of shares on 2023-08-28

View Document

10/11/2310 November 2023 Statement of capital following an allotment of shares on 2023-08-28

View Document

11/07/2311 July 2023 Statement of capital following an allotment of shares on 2023-06-05

View Document

11/07/2311 July 2023 Statement of capital following an allotment of shares on 2023-05-12

View Document

11/07/2311 July 2023 Statement of capital following an allotment of shares on 2023-06-05

View Document

11/07/2311 July 2023 Statement of capital following an allotment of shares on 2023-06-05

View Document

11/07/2311 July 2023 Statement of capital following an allotment of shares on 2023-05-12

View Document

11/07/2311 July 2023 Statement of capital following an allotment of shares on 2023-05-12

View Document

07/06/237 June 2023 Appointment of Mr Keith Harris as a director on 2023-06-06

View Document

04/05/234 May 2023 Statement of capital following an allotment of shares on 2023-02-28

View Document

01/05/231 May 2023 Second filing of a statement of capital following an allotment of shares on 2023-02-27

View Document

17/03/2317 March 2023 Total exemption full accounts made up to 2022-12-31

View Document

06/03/236 March 2023 Statement of capital following an allotment of shares on 2023-02-27

View Document

28/02/2328 February 2023 Confirmation statement made on 2023-02-23 with updates

View Document

14/02/2314 February 2023 Statement of capital following an allotment of shares on 2023-01-31

View Document

14/02/2314 February 2023 Statement of capital following an allotment of shares on 2023-01-31

View Document

13/01/2313 January 2023 Director's details changed for Mr Donald Parvin on 2022-12-01

View Document

12/01/2312 January 2023 Confirmation statement made on 2022-12-31 with updates

View Document

12/01/2312 January 2023 Director's details changed for Mr Geoffrey Morris on 2022-12-01

View Document

12/01/2312 January 2023 Director's details changed for Mr Malcolm Bradley Hunt on 2022-12-01

View Document

12/01/2312 January 2023 Secretary's details changed for Mrs Angalika Maria Hunt on 2023-01-12

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

16/11/2216 November 2022 Statement of capital following an allotment of shares on 2022-10-31

View Document

04/05/224 May 2022 Statement of capital following an allotment of shares on 2022-04-07

View Document

05/04/225 April 2022 Statement of capital following an allotment of shares on 2022-03-15

View Document

25/01/2225 January 2022 Confirmation statement made on 2021-12-31 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

09/11/219 November 2021 Statement of capital following an allotment of shares on 2021-10-18

View Document

16/06/2116 June 2021 Statement of capital following an allotment of shares on 2021-05-27

View Document

27/04/2127 April 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

24/03/2124 March 2021 01/02/21 STATEMENT OF CAPITAL GBP 196416.79

View Document

18/02/2118 February 2021 CONFIRMATION STATEMENT MADE ON 31/12/20, WITH UPDATES

View Document

08/01/218 January 2021 17/12/20 STATEMENT OF CAPITAL GBP 158187.49

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

08/10/208 October 2020 23/03/20 STATEMENT OF CAPITAL GBP 157587.49

View Document

16/07/2016 July 2020 23/03/20 STATEMENT OF CAPITAL GBP 155187.49

View Document

18/06/2018 June 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 31/12/2019

View Document

12/05/2012 May 2020 31/12/19 STATEMENT OF CAPITAL GBP 148307.49

View Document

03/03/203 March 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

14/01/2014 January 2020 16/12/19 STATEMENT OF CAPITAL GBP 146879.49

View Document

14/01/2014 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

03/10/193 October 2019 16/09/19 STATEMENT OF CAPITAL GBP 146308.06

View Document

21/06/1921 June 2019 30/03/19 STATEMENT OF CAPITAL GBP 145508.06

View Document

20/06/1920 June 2019 REGISTERED OFFICE CHANGED ON 20/06/2019 FROM C/O M B HUNT 7 ABBOTTA BUSINESS PARK PRIMROSE HILL KINGS LANGLEY HERTFORDSHIRE WD4 8FR ENGLAND

View Document

17/06/1917 June 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 31/12/2018

View Document

01/03/191 March 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

10/01/1910 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

24/10/1824 October 2018 01/08/18 STATEMENT OF CAPITAL GBP 140683.06

View Document

02/08/182 August 2018 21/07/18 STATEMENT OF CAPITAL GBP 140583.06

View Document

17/04/1817 April 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

16/04/1816 April 2018 01/11/17 STATEMENT OF CAPITAL GBP 104983.06

View Document

16/04/1816 April 2018 01/11/17 STATEMENT OF CAPITAL GBP 105383.06

View Document

05/04/185 April 2018 18/03/18 STATEMENT OF CAPITAL GBP 127183.06

View Document

21/03/1821 March 2018 17/12/17 STATEMENT OF CAPITAL GBP 114883.06

View Document

21/03/1821 March 2018 21/12/17 STATEMENT OF CAPITAL GBP 114883.06

View Document

21/03/1821 March 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES

View Document

15/02/1815 February 2018 APPOINTMENT TERMINATED, DIRECTOR COLIN THORNE

View Document

24/01/1824 January 2018 04/12/16 STATEMENT OF CAPITAL GBP 98704.79

View Document

18/01/1818 January 2018 25/09/17 STATEMENT OF CAPITAL GBP 105283.06

View Document

18/01/1818 January 2018 CONFIRMATION STATEMENT MADE ON 22/12/17, WITH UPDATES

View Document

18/01/1818 January 2018 16/11/17 STATEMENT OF CAPITAL GBP 105283.06

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

17/07/1717 July 2017 10/07/17 STATEMENT OF CAPITAL GBP 101869.54

View Document

09/06/179 June 2017 10/05/17 STATEMENT OF CAPITAL GBP 101569.54

View Document

31/03/1731 March 2017 17/03/17 STATEMENT OF CAPITAL GBP 100469.54

View Document

15/03/1715 March 2017 15/02/17 STATEMENT OF CAPITAL GBP 100104.79

View Document

08/03/178 March 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

03/03/173 March 2017 10/02/17 STATEMENT OF CAPITAL GBP 99604.79

View Document

13/02/1713 February 2017 DIRECTOR APPOINTED MR COLIN THORNE

View Document

13/02/1713 February 2017 APPOINTMENT TERMINATED, DIRECTOR PHILIPPA KENNEDY

View Document

02/02/172 February 2017 17/11/15 STATEMENT OF CAPITAL GBP 95904.79

View Document

02/02/172 February 2017 01/12/16 STATEMENT OF CAPITAL GBP 98704.79

View Document

12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES

View Document

15/04/1615 April 2016 REGISTERED OFFICE CHANGED ON 15/04/2016 FROM THE FOLLY ETCHINGWOOD BUXTED E. SUSSEX TN22 4PT

View Document

15/03/1615 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

07/03/167 March 2016 Annual return made up to 22 December 2015 with full list of shareholders

View Document

03/03/153 March 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

17/02/1517 February 2015 DIRECTOR APPOINTED MRS PHILIPPA ROSEMARY KENNEDY

View Document

13/02/1513 February 2015 Annual return made up to 22 December 2014 with full list of shareholders

View Document

13/02/1513 February 2015 18/07/14 STATEMENT OF CAPITAL GBP 67991.64

View Document

05/01/155 January 2015 CORRECTION OF A DIRECTOR'S DATE OF BIRTH INCORRECTLY STATED ON INCORPORATION / MR MALCOLM BRADLEY HUNT

View Document

20/08/1420 August 2014 DIRECTOR APPOINTED MR DONALD PARVIN

View Document

18/08/1418 August 2014 APPOINTMENT TERMINATED, DIRECTOR PETER PARKER

View Document

02/07/142 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

12/02/1412 February 2014 21/12/13 STATEMENT OF CAPITAL GBP 67991.64

View Document

12/02/1412 February 2014 30/09/13 STATEMENT OF CAPITAL GBP 44798.92

View Document

12/02/1412 February 2014 20/12/13 STATEMENT OF CAPITAL GBP 56551.72

View Document

12/02/1412 February 2014 Annual return made up to 22 December 2013 with full list of shareholders

View Document

17/09/1317 September 2013 09/08/11 STATEMENT OF CAPITAL GBP 31200

View Document

17/09/1317 September 2013 06/05/11 STATEMENT OF CAPITAL GBP 20001

View Document

17/09/1317 September 2013 08/04/11 STATEMENT OF CAPITAL GBP 10002

View Document

17/09/1317 September 2013 16/12/12 STATEMENT OF CAPITAL GBP 40910

View Document

17/09/1317 September 2013 10/06/13 STATEMENT OF CAPITAL GBP 43273.60

View Document

17/09/1317 September 2013 20/12/12 STATEMENT OF CAPITAL GBP 41310

View Document

17/09/1317 September 2013 03/01/13 STATEMENT OF CAPITAL GBP 41360

View Document

17/09/1317 September 2013 20/02/13 STATEMENT OF CAPITAL GBP 42560

View Document

17/09/1317 September 2013 16/03/13 STATEMENT OF CAPITAL GBP 78760

View Document

17/09/1317 September 2013 14/09/11 STATEMENT OF CAPITAL GBP 31800

View Document

17/09/1317 September 2013 03/09/11 STATEMENT OF CAPITAL GBP 31500

View Document

17/09/1317 September 2013 16/05/11 STATEMENT OF CAPITAL GBP 30000

View Document

17/09/1317 September 2013 31/07/13 STATEMENT OF CAPITAL GBP 43513.60

View Document

17/09/1317 September 2013 01/06/13 STATEMENT OF CAPITAL GBP 43000

View Document

17/09/1317 September 2013 19/09/11 STATEMENT OF CAPITAL GBP 31950

View Document

17/09/1317 September 2013 21/09/11 STATEMENT OF CAPITAL GBP 32350

View Document

17/09/1317 September 2013 27/09/11 STATEMENT OF CAPITAL GBP 32950

View Document

17/09/1317 September 2013 28/09/11 STATEMENT OF CAPITAL GBP 33550

View Document

17/09/1317 September 2013 15/01/12 STATEMENT OF CAPITAL GBP 34550

View Document

17/09/1317 September 2013 26/03/12 STATEMENT OF CAPITAL GBP 35550

View Document

17/09/1317 September 2013 02/04/12 STATEMENT OF CAPITAL GBP 36250

View Document

17/09/1317 September 2013 26/06/12 STATEMENT OF CAPITAL GBP 36950

View Document

17/09/1317 September 2013 30/07/12 STATEMENT OF CAPITAL GBP 37450

View Document

17/09/1317 September 2013 29/08/12 STATEMENT OF CAPITAL GBP 38050

View Document

17/09/1317 September 2013 29/08/12 STATEMENT OF CAPITAL GBP 38460

View Document

17/09/1317 September 2013 19/11/12 STATEMENT OF CAPITAL GBP 38910

View Document

17/09/1317 September 2013 20/11/12 STATEMENT OF CAPITAL GBP 39910

View Document

17/09/1317 September 2013 26/11/12 STATEMENT OF CAPITAL GBP 40310

View Document

11/09/1311 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

11/03/1311 March 2013 Annual return made up to 22 December 2012 with full list of shareholders

View Document

20/09/1220 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

17/01/1217 January 2012 Annual return made up to 22 December 2011 with full list of shareholders

View Document

15/12/1115 December 2011 31/10/11 STATEMENT OF CAPITAL GBP 100000

View Document

19/09/1119 September 2011 01/09/11 STATEMENT OF CAPITAL GBP 1000.00

View Document

15/03/1115 March 2011 SUB-DIVISION 04/03/11

View Document

15/03/1115 March 2011 04/03/11 STATEMENT OF CAPITAL GBP 1000

View Document

22/12/1022 December 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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