MEDUSA JUICE LTD

C/O Uhy Hacker Young St James Building C/O Uhy Hacker Young St James Building, Manchester, M1 6HT, United Kingdom
StatusACTIVE
Company No.09032951
CategoryPrivate Limited Company
Incorporated09 May 2014
Age10 years, 1 month, 18 days
JurisdictionEngland Wales

SUMMARY

MEDUSA JUICE LTD is an active private limited company with number 09032951. It was incorporated 10 years, 1 month, 18 days ago, on 09 May 2014. The company address is C/O Uhy Hacker Young St James Building C/O Uhy Hacker Young St James Building, Manchester, M1 6HT, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 15 May 2024

Action Date: 09 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-09

Documents

View document PDF

Capital allotment shares

Date: 08 Apr 2024

Action Date: 02 Apr 2024

Category: Capital

Type: SH01

Date: 2024-04-02

Capital : 103 GBP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jun 2023

Action Date: 09 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-09

Documents

View document PDF

Change to a person with significant control

Date: 01 Jun 2023

Action Date: 01 Jun 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-06-01

Psc name: Mr Ashley Bird

Documents

View document PDF

Change person director company with change date

Date: 01 Jun 2023

Action Date: 01 Jun 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-06-01

Officer name: Mr Ashley Bird

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Jun 2023

Action Date: 01 Jun 2023

Category: Address

Type: AD01

Change date: 2023-06-01

Old address: Kay Johnson Gee Limited 1 City Road East Manchester M15 4PN United Kingdom

New address: C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester M1 6HT

Documents

View document PDF

Change person director company with change date

Date: 17 Jan 2023

Action Date: 16 Jan 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-01-16

Officer name: Mr Ashley Bird

Documents

View document PDF

Change to a person with significant control

Date: 17 Jan 2023

Action Date: 16 Jan 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-01-16

Psc name: Mr Ashley Bird

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change person director company with change date

Date: 27 Oct 2022

Action Date: 03 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-07-03

Officer name: Mr Ashley Bird

Documents

View document PDF

Change to a person with significant control

Date: 27 Oct 2022

Action Date: 03 Jul 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-07-03

Psc name: Mr Ashley Bird

Documents

View document PDF

Confirmation statement with no updates

Date: 11 May 2022

Action Date: 09 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jul 2021

Action Date: 09 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Apr 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Feb 2021

Action Date: 17 Feb 2021

Category: Address

Type: AD01

Change date: 2021-02-17

Old address: C/O Kay Johnson Gee Llp 1 City Road East Manchester M15 4PN England

New address: Kay Johnson Gee Limited 1 City Road East Manchester M15 4PN

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jun 2020

Action Date: 09 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 May 2019

Action Date: 09 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jul 2018

Action Date: 09 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jul 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jun 2017

Action Date: 15 Jun 2017

Category: Address

Type: AD01

Change date: 2017-06-15

Old address: 47-49 Lynn Road Gaywood King's Lynn Norfolk PE30 4PR England

New address: C/O Kay Johnson Gee Llp 1 City Road East Manchester M15 4PN

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jun 2017

Action Date: 09 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-09

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jul 2016

Action Date: 09 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jul 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Capital allotment shares

Date: 02 Jun 2016

Action Date: 30 Apr 2016

Category: Capital

Type: SH01

Date: 2016-04-30

Capital : 102 GBP

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 26 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

Made up date: 2015-05-31

New date: 2015-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jun 2015

Action Date: 10 Jun 2015

Category: Address

Type: AD01

Change date: 2015-06-10

Old address: Clarke Nicklin House Brooks Drive Cheadle Royal Business Park Cheadle Cheshire SK8 3TD

New address: 47-49 Lynn Road Gaywood King's Lynn Norfolk PE30 4PR

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jun 2015

Action Date: 09 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Mar 2015

Action Date: 25 Mar 2015

Category: Address

Type: AD01

Change date: 2015-03-25

Old address: C/O Sedulo Lock 90 Trumpet Street Deansgate Locks Manchester M1 5LW England

New address: Clarke Nicklin House Brooks Drive Cheadle Royal Business Park Cheadle Cheshire SK8 3TD

Documents

View document PDF

Certificate change of name company

Date: 19 Mar 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed kayoobi games LIMITED\certificate issued on 19/03/15

Documents

View document PDF

Incorporation company

Date: 09 May 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADVANCED MORTGAGE SOLUTIONS LIMITED

32 PLANTATION ROAD,SWANLEY,BR8 7SB

Number:05670052
Status:ACTIVE
Category:Private Limited Company

ASC (HENLEY) HOLDCO LIMITED

3 MORE LONDON RIVERSIDE,LONDON,SE1 2AQ

Number:08137549
Status:ACTIVE
Category:Private Limited Company

B HERON BUILDERS LTD

HERITAGE HOUSE,SOUTHPORT,PR9 0TE

Number:09247619
Status:ACTIVE
Category:Private Limited Company
Number:CS001403
Status:ACTIVE
Category:Scottish Charitable Incorporated Organisation

FODEN SPENCE CONSTRUCTION LIMITED

ELLERBECK COURT,STOKESLEY,TS9 5PT

Number:01890583
Status:ACTIVE
Category:Private Limited Company

J. MARR (ABERDEEN) LIMITED

BRIDGE STREET,,AB42 1DH

Number:SC016085
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source