- Company Overview for PULSIC LIMITED (03840681)
- Filing history for PULSIC LIMITED (03840681)
- People for PULSIC LIMITED (03840681)
- Charges for PULSIC LIMITED (03840681)
- More for PULSIC LIMITED (03840681)
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) |
---|---|---|---|
31 Dec 2024 | SH01 |
Statement of capital following an allotment of shares on 31 December 2024
|
|
31 Dec 2024 | SH19 |
Statement of capital on 31 December 2024
|
|
31 Dec 2024 | SH20 | Statement by Directors | |
31 Dec 2024 | CAP-SS | Solvency Statement dated 11/12/24 | |
31 Dec 2024 | RESOLUTIONS |
Resolutions
|
|
05 Dec 2024 | AA | Full accounts made up to 31 December 2023 | |
23 Oct 2024 | CS01 | Confirmation statement made on 23 October 2024 with updates | |
16 Sep 2024 | CS01 | Confirmation statement made on 13 September 2024 with no updates | |
15 Sep 2023 | CS01 | Confirmation statement made on 13 September 2023 with updates | |
31 May 2023 | PSC02 | Notification of Cadence Design Systems, Inc. as a person with significant control on 4 May 2023 | |
31 May 2023 | PSC07 | Cessation of Prime Technology Ventures Ii N.V. as a person with significant control on 4 May 2023 | |
10 May 2023 | AP01 | Appointment of Brent Hunter Nesbitt as a director on 4 May 2023 | |
10 May 2023 | AP01 | Appointment of Blake Ronald King as a director on 4 May 2023 | |
10 May 2023 | AP01 | Appointment of Amanda Jane Elliffe as a director on 4 May 2023 | |
10 May 2023 | TM01 | Termination of appointment of Monish Suri as a director on 4 May 2023 | |
10 May 2023 | TM01 | Termination of appointment of Mark Williams as a director on 4 May 2023 | |
10 May 2023 | TM01 | Termination of appointment of Atul Narendranath Sinha as a director on 4 May 2023 | |
09 May 2023 | AD01 | Registered office address changed from 160 Aztec West Almondsbury Bristol BS32 4TU England to C/O Cadence Design Systems Limited Maxis 1 Western Road Bracknell RG12 1RT on 9 May 2023 | |
22 Mar 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
02 Feb 2023 | MR04 | Satisfaction of charge 1 in full | |
15 Dec 2022 | SH01 |
Statement of capital following an allotment of shares on 12 December 2022
|
|
29 Nov 2022 | SH01 |
Statement of capital following an allotment of shares on 2 November 2022
|
|
09 Oct 2022 | CS01 | Confirmation statement made on 13 September 2022 with updates | |
18 Jul 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
09 Mar 2022 | SH01 |
Statement of capital following an allotment of shares on 1 June 2009
|