MEDUSA CONSTRUCTION COSMETICS LIMITED
Company number 07955119
- Company Overview for MEDUSA CONSTRUCTION COSMETICS LIMITED (07955119)
- Filing history for MEDUSA CONSTRUCTION COSMETICS LIMITED (07955119)
- People for MEDUSA CONSTRUCTION COSMETICS LIMITED (07955119)
- More for MEDUSA CONSTRUCTION COSMETICS LIMITED (07955119)
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) |
---|---|---|---|
06 Feb 2024 | CS01 | Confirmation statement made on 6 February 2024 with updates | |
02 Feb 2024 | AD01 | Registered office address changed from 108 Heol Croesty Pencoed Bridgend CF35 5LT Wales to 193 Meadow Rise Brynna Pontyclun CF72 9TL on 2 February 2024 | |
18 Jan 2024 | CS01 | Confirmation statement made on 18 January 2024 with no updates | |
11 Jan 2024 | AP01 | Appointment of Mr Daniel James Thomas as a director on 11 January 2024 | |
20 Jul 2023 | AA | Unaudited abridged accounts made up to 28 February 2023 | |
31 Jan 2023 | CS01 | Confirmation statement made on 31 January 2023 with no updates | |
05 Jan 2023 | AP01 | Appointment of Mrs Frances White as a director on 3 January 2023 | |
18 May 2022 | AA | Unaudited abridged accounts made up to 28 February 2022 | |
21 Feb 2022 | CS01 | Confirmation statement made on 20 February 2022 with no updates | |
26 May 2021 | AA | Unaudited abridged accounts made up to 28 February 2021 | |
23 Feb 2021 | CS01 | Confirmation statement made on 20 February 2021 with no updates | |
23 Sep 2020 | AA | Micro company accounts made up to 29 February 2020 | |
19 Mar 2020 | AD01 | Registered office address changed from 36 Taliesin Close Pencoed Bridgend CF35 6JR to 108 Heol Croesty Pencoed Bridgend CF35 5LT on 19 March 2020 | |
28 Feb 2020 | CS01 | Confirmation statement made on 20 February 2020 with no updates | |
27 Jun 2019 | AA | Micro company accounts made up to 28 February 2019 | |
26 Feb 2019 | CS01 | Confirmation statement made on 20 February 2019 with no updates | |
23 Apr 2018 | AA | Micro company accounts made up to 28 February 2018 | |
26 Feb 2018 | CS01 | Confirmation statement made on 20 February 2018 with no updates | |
07 Dec 2017 | AA | Micro company accounts made up to 28 February 2017 | |
09 Oct 2017 | PSC01 | Notification of Frances White as a person with significant control on 9 October 2017 | |
06 Mar 2017 | CS01 | Confirmation statement made on 20 February 2017 with updates | |
29 Nov 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
29 Feb 2016 | AR01 |
Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
|
|
28 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
23 Feb 2015 | AR01 |
Annual return made up to 20 February 2015 with full list of shareholders
Statement of capital on 2015-02-23
|