Advanced company searchLink opens in new window

MEDUSA MAINTENANCE LTD

Company number 03232292

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 May 2019 AP01 Appointment of Ms Johanna Van Rensburg as a director on 24 May 2019
24 May 2019 AP03 Appointment of Ms Johanna Van Rensburg as a secretary on 24 May 2019
24 May 2019 TM02 Termination of appointment of Sebastian David Renz as a secretary on 24 May 2019
24 May 2019 PSC07 Cessation of Johanna Elizabeth Renz as a person with significant control on 24 May 2019
24 May 2019 AD01 Registered office address changed from 18 Sandy Lane Richmond TW10 7EL to 14 Sandy Lane Sandy Lane Richmond TW10 7EL on 24 May 2019
24 May 2019 PSC07 Cessation of Sebastian David Renz as a person with significant control on 24 May 2019
04 Sep 2018 CS01 Confirmation statement made on 31 July 2018 with updates
20 Jul 2018 AA Total exemption full accounts made up to 31 March 2018
11 Aug 2017 CS01 Confirmation statement made on 31 July 2017 with updates
07 Aug 2017 AA Total exemption full accounts made up to 31 March 2017
16 Aug 2016 CS01 Confirmation statement made on 31 July 2016 with updates
01 Jul 2016 AA Total exemption small company accounts made up to 31 March 2016
02 Feb 2016 AA01 Current accounting period extended from 30 November 2015 to 31 March 2016
05 Aug 2015 AR01 Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-05
  • GBP 4
04 Aug 2015 AA Total exemption full accounts made up to 30 November 2014
29 Sep 2014 AA Total exemption full accounts made up to 30 November 2013
16 Sep 2014 AD01 Registered office address changed from 18 Sandy Lane Richmond Surrey TW10 7EL England to 18 Sandy Lane Richmond TW10 7EL on 16 September 2014
16 Sep 2014 CH03 Secretary's details changed for Dr Sebastian David Renz on 11 September 2014
16 Sep 2014 CH01 Director's details changed for Dr Sebastian David Renz on 11 September 2014
16 Sep 2014 CH01 Director's details changed for Johanna Elizabeth Renz on 11 September 2014
05 Sep 2014 AD01 Registered office address changed from 46 Breamwater Gardens Richmond TW10 7SL to 18 Sandy Lane Richmond Surrey TW10 7EL on 5 September 2014
13 Aug 2014 AR01 Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2014-08-13
  • GBP 4
01 Aug 2013 AA Total exemption full accounts made up to 30 November 2012
31 Jul 2013 AR01 Annual return made up to 31 July 2013 with full list of shareholders
Statement of capital on 2013-07-31
  • GBP 4
03 Sep 2012 AR01 Annual return made up to 31 July 2012 with full list of shareholders