MEDUSA MANAGEMENT LIMITED
Status | ACTIVE |
Company No. | 08017988 |
Category | Private Limited Company |
Incorporated | 03 Apr 2012 |
Age | 12 years, 2 months, 13 days |
Jurisdiction | England 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
Dissolution application strike off company
Date: 11 Jun 2024
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
3RD FLOOR, 207 REGENTS STREET,LONDON,W1B 3HH
Number: | 10170328 |
Status: | ACTIVE |
Category: | Private Limited Company |
1/17 WEMBOROUGH ROAD,MIDDLESEX,HA7 2DU
Number: | 01903301 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 09812606 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 THE CRESCENT,LEEDS,LS6 2NW
Number: | 06946303 |
Status: | ACTIVE |
Category: | Private Limited Company |
150 TUCKTON ROAD,BOURNEMOUTH,BH6 3JX
Number: | 10621484 |
Status: | ACTIVE |
Category: | Private Limited Company |
75 ALDWICK CLOSE,FARNBOROUGH,GU14 8LL
Number: | 11464443 |
Status: | ACTIVE |
Category: | Private Limited Company |