Advanced company searchLink opens in new window

OXBRIDGE PULSAR SOURCES LIMITED

Company number 05159764

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)
26 Jun 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 22 June 2013
26 Jun 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 22 June 2012
26 Jun 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 22 June 2011
11 Oct 2013 AA Total exemption full accounts made up to 30 June 2013
11 Jul 2013 AR01 Annual return made up to 22 June 2013 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 26/06/2014
11 Jul 2013 CH04 Secretary's details changed for M&R Secretarial Services Limited on 18 February 2013
25 Apr 2013 AD01 Registered office address changed from , Francis House, 112 Hills Road, Cambridge, Cambridgeshire, CB2 1PH on 25 April 2013
26 Sep 2012 AA Total exemption full accounts made up to 30 June 2012
10 Jul 2012 AR01 Annual return made up to 22 June 2012 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 26/06/2014
28 Oct 2011 AA Total exemption full accounts made up to 30 June 2011
15 Jul 2011 AR01 Annual return made up to 22 June 2011 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 26/06/2014
15 Jul 2011 CH01 Director's details changed for Dr Houshang Ardavan on 15 July 2011
15 Jul 2011 CH01 Director's details changed for Dr Arzhang Ardavan on 15 July 2011
24 Jan 2011 SH01 Statement of capital following an allotment of shares on 17 January 2011
  • GBP 11,598
24 Jan 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
25 Sep 2010 AA Total exemption full accounts made up to 30 June 2010
23 Jul 2010 AR01 Annual return made up to 22 June 2010 with full list of shareholders
23 Jul 2010 CH01 Director's details changed for Dr Houshang Ardavan on 22 June 2010
23 Jul 2010 CH04 Secretary's details changed for M&R Secretarial Services Limited on 22 June 2010
23 Jul 2010 CH01 Director's details changed for Dr Arzhang Ardavan on 22 June 2010
21 Sep 2009 AA Total exemption full accounts made up to 30 June 2009
15 Sep 2009 288c Director's change of particulars / houshang ardavan / 15/09/2009
08 Sep 2009 363a Return made up to 22/06/09; full list of members
30 Jul 2009 288b Appointment terminated secretary zickie lim
27 Jul 2009 288a Secretary appointed m&r secretarial services LIMITED