- Company Overview for MEDUSA MAINTENANCE LTD (03232292)
- Filing history for MEDUSA MAINTENANCE LTD (03232292)
- People for MEDUSA MAINTENANCE LTD (03232292)
- More for MEDUSA MAINTENANCE LTD (03232292)
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
|
|
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
|
|
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
|
|
03 Sep 2012 | AR01 | Annual return made up to 31 July 2012 with full list of shareholders |