MEDUSA MANAGEMENT LIMITED

Summerfield Mill Lane Summerfield Mill Lane, Louth, LN11 8LT, United Kingdom
StatusACTIVE
Company No.08017988
CategoryPrivate Limited Company
Incorporated03 Apr 2012
Age12 years, 2 months, 13 days
JurisdictionEngland Wales

SUMMARY

MEDUSA MANAGEMENT LIMITED is an active private limited company with number 08017988. It was incorporated 12 years, 2 months, 13 days ago, on 03 April 2012. The company address is Summerfield Mill Lane Summerfield Mill Lane, Louth, LN11 8LT, United Kingdom.



Company Fillings

Gazette notice voluntary

Date: 18 Jun 2024

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 11 Jun 2024

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Mar 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Apr 2023

Action Date: 03 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jan 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Apr 2022

Action Date: 03 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 May 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Apr 2021

Action Date: 03 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Apr 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Apr 2020

Action Date: 03 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Apr 2019

Action Date: 03 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Apr 2018

Action Date: 03 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-03

Documents

View document PDF

Change to a person with significant control

Date: 04 Apr 2018

Action Date: 04 Apr 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-04-04

Psc name: Mr Alexis Pareas

Documents

View document PDF

Change to a person with significant control

Date: 04 Apr 2018

Action Date: 04 Apr 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-04-04

Psc name: Ms Kathryn Harriet Helen Chapman

Documents

View document PDF

Change person director company with change date

Date: 04 Apr 2018

Action Date: 04 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-04-04

Officer name: Mr Alexis Pareas

Documents

View document PDF

Change person director company with change date

Date: 04 Apr 2018

Action Date: 04 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Kathryn Harriet Helen Chapman

Change date: 2018-04-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Mar 2018

Action Date: 28 Mar 2018

Category: Address

Type: AD01

Old address: 79 Somerset Gardens Hornchurch Essex RM11 3QT

Change date: 2018-03-28

New address: Summerfield Mill Lane Legbourne Louth LN11 8LT

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Sep 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 26 Jun 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Kathryn Harriet Helen Chapman

Notification date: 2016-04-06

Documents

View document PDF

Legacy

Date: 23 May 2017

Category: Miscellaneous

Type: RPCH01

Description: Correction of a Director's date of birth incorrectly stated on incorporation / mr alexis pareas

Documents

View document PDF

Confirmation statement with updates

Date: 05 Apr 2017

Action Date: 03 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jul 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Apr 2016

Action Date: 03 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Aug 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Apr 2015

Action Date: 03 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-03

Documents

View document PDF

Change person director company with change date

Date: 10 Apr 2015

Action Date: 29 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Alexis Pareas

Change date: 2014-07-29

Documents

View document PDF

Change person director company with change date

Date: 10 Apr 2015

Action Date: 29 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-07-29

Officer name: Miss Kathryn Harriet Helen Chapman

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Jun 2014

Action Date: 30 Jun 2014

Category: Address

Type: AD01

Old address: Northwick House 191-193 Kenton Road Kenton Middlesex HA3 0EY

Change date: 2014-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jun 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Apr 2014

Action Date: 03 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jun 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Apr 2013

Action Date: 03 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-03

Documents

View document PDF

Change account reference date company previous shortened

Date: 05 Apr 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA01

New date: 2013-03-31

Made up date: 2013-04-30

Documents

View document PDF

Incorporation company

Date: 03 Apr 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANNOFIRE LTD

3RD FLOOR, 207 REGENTS STREET,LONDON,W1B 3HH

Number:10170328
Status:ACTIVE
Category:Private Limited Company

CANONS ASSOCIATION LIMITED

1/17 WEMBOROUGH ROAD,MIDDLESEX,HA7 2DU

Number:01903301
Status:ACTIVE
Category:Private Limited Company

J.C WARD LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:09812606
Status:ACTIVE
Category:Private Limited Company

ORANAISE CAFE LIMITED

1 THE CRESCENT,LEEDS,LS6 2NW

Number:06946303
Status:ACTIVE
Category:Private Limited Company

RINISHA LTD

150 TUCKTON ROAD,BOURNEMOUTH,BH6 3JX

Number:10621484
Status:ACTIVE
Category:Private Limited Company

SHINY HAPPY PEOPLE LIMITED

75 ALDWICK CLOSE,FARNBOROUGH,GU14 8LL

Number:11464443
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source