Advanced company searchLink opens in new window

MEDUSA RESOURCES LIMITED

Company number 10715390

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)
19 Nov 2024 AA Total exemption full accounts made up to 30 April 2024
03 Oct 2024 CS01 Confirmation statement made on 28 September 2024 with no updates
08 Dec 2023 AA Total exemption full accounts made up to 30 April 2023
29 Sep 2023 CS01 Confirmation statement made on 28 September 2023 with no updates
27 Jan 2023 AA Total exemption full accounts made up to 30 April 2022
28 Sep 2022 CS01 Confirmation statement made on 28 September 2022 with updates
09 Sep 2022 CERTNM Company name changed medusa investments LIMITED\certificate issued on 09/09/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-08-25
01 Jul 2022 CS01 Confirmation statement made on 25 June 2022 with no updates
27 Jan 2022 AA Total exemption full accounts made up to 30 April 2021
05 Jul 2021 CS01 Confirmation statement made on 25 June 2021 with no updates
04 May 2021 AA Total exemption full accounts made up to 30 April 2020
06 Jul 2020 CS01 Confirmation statement made on 25 June 2020 with no updates
21 Jan 2020 RP04CS01 Second filing of Confirmation Statement dated 25/06/2019
09 Jan 2020 AA Micro company accounts made up to 30 April 2019
03 Dec 2019 CH01 Director's details changed for Mrs Jane Louise Bladon on 3 December 2019
03 Dec 2019 CH01 Director's details changed for Dr Henry James Murray Bladon on 3 December 2019
03 Dec 2019 AD01 Registered office address changed from 11 Hoffmanns Way Chelmsford Essex CM1 1GU England to Tallford House 38 Walliscote Road Weston-Super-Mare North Somerset BS23 1LP on 3 December 2019
04 Jul 2019 CS01 Confirmation statement made on 25 June 2019 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 21/01/2020.
13 Feb 2019 SH08 Change of share class name or designation
12 Feb 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
31 Oct 2018 AA Total exemption full accounts made up to 30 April 2018
27 Jun 2018 CS01 Confirmation statement made on 25 June 2018 with updates
06 Apr 2018 CS01 Confirmation statement made on 6 April 2018 with no updates
07 Apr 2017 NEWINC Incorporation
Statement of capital on 2017-04-07
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)