Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2024-04-07 |
update accounts_next_due_date 2023-10-31 => 2024-09-30 |
2023-10-13 |
update statutory_documents AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/22 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2023-10-31 |
2023-10-04 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/22 |
2023-09-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/07/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2023-01-08 |
update statutory_documents DIRECTOR APPOINTED MR DAVID WHITAKER |
2023-01-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR YULIYA VERIK |
2022-10-07 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/21 |
2022-09-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/07/22, NO UPDATES |
2022-01-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-09-30 |
2021-12-22 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20 |
2021-12-07 |
update accounts_next_due_date 2021-12-30 => 2021-12-31 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2021-12-30 |
2021-09-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/07/21, NO UPDATES |
2021-08-19 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CRYOPORT INC |
2021-08-19 |
update statutory_documents CESSATION OF AIR LIQUIDE SA AS A PSC |
2021-08-19 |
update statutory_documents CESSATION OF CRYO INTERNATIONAL SA AS A PSC |
2021-08-10 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CRYO INTERNATIONAL SA |
2021-06-21 |
update statutory_documents DIRECTOR APPOINTED MR TANGI PIERRICK TREMORIN |
2021-06-21 |
update statutory_documents DIRECTOR APPOINTED MS YULIYA VERIK |
2021-06-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CEDRIC PICAUD |
2021-06-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CEDRIC PICAUD |
2021-06-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GUILLAUME CHEVILLON |
2020-10-30 |
delete address AIR LIQUIDE STATION ROAD COLESHILL BIRMINGHAM ENGLAND B46 1JY |
2020-10-30 |
insert address APOLLO HOUSE PLANE TREE CRESCENT FELTHAM ENGLAND TW13 7HF |
2020-10-30 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-10-30 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-10-30 |
update registered_address |
2020-09-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MATTHEW HASNIP |
2020-09-22 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19 |
2020-09-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/07/20, WITH UPDATES |
2020-08-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/08/2020 FROM
AIR LIQUIDE STATION ROAD
COLESHILL
BIRMINGHAM
B46 1JY
ENGLAND |
2020-07-08 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-05-26 |
update statutory_documents SOLVENCY STATEMENT DATED 15/05/20 |
2020-05-26 |
update statutory_documents REDUCE ISSUED CAPITAL 15/05/2020 |
2020-05-26 |
update statutory_documents 26/05/20 STATEMENT OF CAPITAL GBP 1 |
2020-05-26 |
update statutory_documents STATEMENT BY DIRECTORS |
2020-04-07 |
delete address AIR LIQUIDE AIR LIQUIDE STATION ROAD COLESHILL BIRMINGHAM ENGLAND B46 1JY |
2020-04-07 |
insert address AIR LIQUIDE STATION ROAD COLESHILL BIRMINGHAM ENGLAND B46 1JY |
2020-04-07 |
update registered_address |
2020-03-03 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AIR LIQUIDE SA |
2020-03-03 |
update statutory_documents CESSATION OF CRYO INTERNATIONAL AS A PSC |
2019-11-07 |
update account_category TOTAL EXEMPTION FULL => DORMANT |
2019-11-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-11-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-11-01 |
update statutory_documents ADOPT ARTICLES 09/09/2016 |
2019-10-10 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18 |
2019-08-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/07/19, NO UPDATES |
2019-04-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CAROLE GILES |
2019-04-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CAROLE GILES |
2018-11-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-11-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-10-13 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2018-10-11 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2018-10-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/07/18, NO UPDATES |
2018-10-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAIN MCLEISH |
2018-10-09 |
update statutory_documents FIRST GAZETTE |
2017-11-08 |
update account_category GROUP => TOTAL EXEMPTION FULL |
2017-11-08 |
update accounts_last_madeup_date 2015-07-31 => 2016-12-31 |
2017-11-08 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-10-30 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2017-07-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/07/17, WITH UPDATES |
2017-02-10 |
update statutory_documents 09/02/16 STATEMENT OF CAPITAL GBP 156012.3498 |
2016-10-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES |
2016-09-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CAROLE GILES / 29/09/2016 |
2016-09-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CAROLE GILES / 29/09/2016 |
2016-09-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CEDRIC PICAUD / 29/09/2016 |
2016-08-05 |
update statutory_documents DIRECTOR APPOINTED CAROLE GILES |
2016-08-05 |
update statutory_documents DIRECTOR APPOINTED CEDRIC PICAUD |
2016-08-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MANISH JOSHI |
2016-08-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MANISH JOSHI |
2016-07-08 |
update account_ref_month 7 => 12 |
2016-07-08 |
update accounts_next_due_date 2017-04-30 => 2017-09-30 |
2016-06-30 |
update statutory_documents DIRECTOR APPOINTED CAROLE GILES |
2016-06-30 |
update statutory_documents DIRECTOR APPOINTED CEDRIC PICAUD |
2016-06-10 |
update statutory_documents CURREXT FROM 31/07/2016 TO 31/12/2016 |
2016-06-08 |
delete address 14/18 CITY ROAD CARDIFF CF24 3DL |
2016-06-08 |
insert address AIR LIQUIDE AIR LIQUIDE STATION ROAD COLESHILL BIRMINGHAM ENGLAND B46 1JY |
2016-06-08 |
update registered_address |
2016-06-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GUILLAUME CHEVILLON / 06/06/2016 |
2016-05-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/05/2016 FROM
14/18 CITY ROAD
CARDIFF
CF24 3DL |
2016-05-10 |
update statutory_documents DIRECTOR APPOINTED MR MATTHEW JOHN HASNIP |
2016-05-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOSEPH TOTTEN |
2016-05-06 |
update statutory_documents AUDITOR'S RESIGNATION |
2016-03-17 |
update statutory_documents DIRECTOR APPOINTED GUILLAUME CHEVILLON |
2016-03-13 |
update num_mort_outstanding 4 => 0 |
2016-03-13 |
update num_mort_satisfied 0 => 4 |
2016-02-19 |
update statutory_documents ADOPT ARTICLES 04/02/2016 |
2016-02-12 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2016-02-12 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2016-02-12 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
2016-02-12 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
2016-01-08 |
update accounts_last_madeup_date 2014-07-31 => 2015-07-31 |
2016-01-08 |
update accounts_next_due_date 2016-04-30 => 2017-04-30 |
2015-12-01 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/15 |
2015-09-08 |
update returns_last_madeup_date 2014-07-23 => 2015-07-23 |
2015-09-08 |
update returns_next_due_date 2015-08-20 => 2016-08-20 |
2015-08-12 |
update statutory_documents 23/07/15 FULL LIST |
2015-05-06 |
update statutory_documents DIRECTOR APPOINTED DOCTOR JOSEPH WILSON TOTTEN |
2015-05-01 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2014-12-07 |
update accounts_last_madeup_date 2013-07-31 => 2014-07-31 |
2014-12-07 |
update accounts_next_due_date 2015-04-30 => 2016-04-30 |
2014-11-28 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/14 |
2014-09-07 |
update returns_last_madeup_date 2013-07-23 => 2014-07-23 |
2014-09-07 |
update returns_next_due_date 2014-08-20 => 2015-08-20 |
2014-08-21 |
update statutory_documents 23/07/14 FULL LIST |
2014-05-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CLIVE BRYANT |
2014-04-07 |
update accounts_last_madeup_date 2012-07-31 => 2013-07-31 |
2014-04-07 |
update accounts_next_due_date 2014-04-30 => 2015-04-30 |
2014-03-17 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/13 |
2013-10-31 |
update statutory_documents 23/07/13 FULL LIST AMEND |
2013-09-06 |
update returns_last_madeup_date 2012-07-23 => 2013-07-23 |
2013-09-06 |
update returns_next_due_date 2013-08-20 => 2014-08-20 |
2013-09-05 |
update statutory_documents DIRECTOR APPOINTED MR MANISH ENDRAWADAN JOSHI |
2013-09-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ARCHIBALD THOMSON |
2013-09-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BUTCHER |
2013-08-29 |
update statutory_documents DIRECTOR APPOINTED MR IAIN ALASDAIR MCLEISH |
2013-08-06 |
update statutory_documents 23/07/13 FULL LIST |
2013-08-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ARCHIBALD THOMAS JAMES THOMSON / 05/08/2013 |
2013-08-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CLIVE JOHN BRYANT / 05/08/2013 |
2013-08-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL BALKWELL |
2013-06-24 |
update accounts_last_madeup_date 2011-07-31 => 2012-07-31 |
2013-06-24 |
update accounts_next_due_date 2013-04-30 => 2014-04-30 |
2013-06-22 |
delete sic_code 6312 - Storage & warehousing |
2013-06-22 |
delete sic_code 6412 - Courier other than national post |
2013-06-22 |
insert sic_code 52290 - Other transportation support activities |
2013-06-22 |
insert sic_code 53201 - Licensed carriers |
2013-06-22 |
update returns_last_madeup_date 2011-07-23 => 2012-07-23 |
2013-06-22 |
update returns_next_due_date 2012-08-20 => 2013-08-20 |
2013-06-21 |
update accounts_last_madeup_date 2010-07-31 => 2011-07-31 |
2013-06-21 |
update accounts_next_due_date 2012-04-30 => 2013-04-30 |
2012-12-10 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/12 |
2012-09-13 |
update statutory_documents CONSOLIDATION
22/08/12 |
2012-09-05 |
update statutory_documents DIRECTOR APPOINTED MR NICHOLAS TERENCE BUTCHER |
2012-09-05 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2012-08-31 |
update statutory_documents 23/07/12 FULL LIST |
2012-07-17 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/11 |
2011-08-22 |
update statutory_documents 23/07/11 FULL LIST |
2011-06-21 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/10 |
2011-02-14 |
update statutory_documents ADOPT ARTICLES 04/02/2011 |
2011-02-14 |
update statutory_documents 04/02/11 STATEMENT OF CAPITAL GBP 43786.1709 |
2011-01-24 |
update statutory_documents ADOPT ARTICLES 24/12/2010 |
2011-01-24 |
update statutory_documents 24/12/10 STATEMENT OF CAPITAL GBP 42786.1709 |
2010-07-29 |
update statutory_documents 22/07/10 FULL LIST |
2009-10-09 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/09 |
2009-10-01 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/08 |
2009-08-06 |
update statutory_documents RETURN MADE UP TO 23/07/09; CHANGE OF MEMBERS |
2009-07-22 |
update statutory_documents S-DIV |
2009-07-22 |
update statutory_documents NC INC ALREADY ADJUSTED 16/07/09 |
2009-07-22 |
update statutory_documents GBP NC 47704.21/47705
16/07/2009 |
2009-06-17 |
update statutory_documents RETURN MADE UP TO 23/07/08; FULL LIST OF MEMBERS |
2008-12-03 |
update statutory_documents NC INC ALREADY ADJUSTED 28/11/08 |
2008-12-03 |
update statutory_documents ADOPT ARTICLES 28/11/2008 |
2008-11-29 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
2008-11-29 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
2008-10-02 |
update statutory_documents DIRECTOR APPOINTED CLIVE JOHN BRYANT |
2008-09-11 |
update statutory_documents DIRECTOR APPOINTED ARCHIBALD THOMAS JAMES THOMSON |
2008-09-01 |
update statutory_documents APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY CAROLINE MARY BROOKS LOGGED FORM |
2008-06-26 |
update statutory_documents NC INC ALREADY ADJUSTED 11/06/08 |
2008-06-26 |
update statutory_documents ADOPT ARTICLES 11/06/2008 |
2007-10-12 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-08-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-08-21 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2007-08-15 |
update statutory_documents NC INC ALREADY ADJUSTED
31/07/07 |
2007-08-15 |
update statutory_documents DIRECTOR RESIGNED |
2007-08-15 |
update statutory_documents SECRETARY RESIGNED |
2007-08-15 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2007-08-09 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-07-23 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |