- Company Overview for MEDUSA APOTHECARY LIMITED (05960264)
- Filing history for MEDUSA APOTHECARY LIMITED (05960264)
- People for MEDUSA APOTHECARY LIMITED (05960264)
- Insolvency for MEDUSA APOTHECARY LIMITED (05960264)
- More for MEDUSA APOTHECARY LIMITED (05960264)
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) |
---|---|---|---|
17 Oct 2017 | CH01 | Director's details changed for Mr Scott James Duncan on 1 October 2017 | |
07 Nov 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
11 Oct 2016 | CS01 | Confirmation statement made on 9 October 2016 with updates | |
06 Nov 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
26 Oct 2015 | AR01 |
Annual return made up to 9 October 2015 with full list of shareholders
Statement of capital on 2015-10-26
|
|
23 Dec 2014 | AR01 |
Annual return made up to 9 October 2014 with full list of shareholders
Statement of capital on 2014-12-23
|
|
23 Dec 2014 | CH01 | Director's details changed for Mr Scott James Duncan on 30 September 2014 | |
25 Nov 2014 | CH03 | Secretary's details changed for Mr Dean Giles Newton on 30 September 2014 | |
16 Apr 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
06 Nov 2013 | AR01 |
Annual return made up to 9 October 2013 with full list of shareholders
Statement of capital on 2013-11-06
|
|
31 Jul 2013 | CH01 | Director's details changed for Mr Scott James Duncan on 21 July 2013 | |
31 Jul 2013 | CH03 | Secretary's details changed for Mr Dean Giles Newton on 21 July 2013 | |
24 May 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
06 Nov 2012 | AR01 | Annual return made up to 9 October 2012 with full list of shareholders | |
20 Jul 2012 | CH01 | Director's details changed for Mr Scott James Duncan on 20 July 2012 | |
20 Jul 2012 | CH03 | Secretary's details changed for Mr Dean Giles Newton on 20 July 2012 | |
02 Jul 2012 | CH01 | Director's details changed for Mr Scott James Duncan on 28 June 2012 | |
02 Jul 2012 | CH03 | Secretary's details changed for Mr Dean Giles Newton on 28 June 2012 | |
02 Jul 2012 | AD01 | Registered office address changed from 4 West Street Ilchester Somerset BA22 8NN on 2 July 2012 | |
03 May 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
03 Nov 2011 | AR01 | Annual return made up to 9 October 2011 with full list of shareholders | |
24 May 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
09 Nov 2010 | AR01 | Annual return made up to 9 October 2010 with full list of shareholders | |
19 Mar 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
04 Nov 2009 | AR01 | Annual return made up to 9 October 2009 with full list of shareholders |