Advanced company searchLink opens in new window

MEDUSA CONSTRUCTION COSMETICS LIMITED

Company number 07955119

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)
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
  • GBP 2
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
  • GBP 2