- Company Overview for PULSANT MIDCO 2 LIMITED (07400928)
- Filing history for PULSANT MIDCO 2 LIMITED (07400928)
- People for PULSANT MIDCO 2 LIMITED (07400928)
- Charges for PULSANT MIDCO 2 LIMITED (07400928)
- More for PULSANT MIDCO 2 LIMITED (07400928)
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) |
---|---|---|---|
12 Nov 2019 | TM01 | Termination of appointment of Niclas Sanfridsson as a director on 1 November 2019 | |
08 Oct 2019 | CS01 | Confirmation statement made on 8 October 2019 with no updates | |
24 Sep 2019 | AA | Full accounts made up to 31 December 2018 | |
08 Oct 2018 | CS01 | Confirmation statement made on 8 October 2018 with no updates | |
27 Sep 2018 | AA | Full accounts made up to 31 December 2017 | |
13 Sep 2018 | AD01 | Registered office address changed from Cadogan House Rose Kiln Lane Reading Berkshire RG2 0HP to Blue Square House Priors Way Maidenhead SL6 2HP on 13 September 2018 | |
07 Jun 2018 | MR04 | Satisfaction of charge 074009280002 in full | |
07 Jun 2018 | MR04 | Satisfaction of charge 074009280001 in full | |
09 Oct 2017 | CS01 | Confirmation statement made on 8 October 2017 with no updates | |
16 Sep 2017 | TM01 | Termination of appointment of Graeme George Mackenzie as a director on 6 September 2017 | |
16 Sep 2017 | TM01 | Termination of appointment of Mark Ian Howling as a director on 23 August 2017 | |
15 Sep 2017 | AP01 | Appointment of Mr Bradley Mark Petzer as a director on 6 September 2017 | |
15 Sep 2017 | AP01 | Appointment of Mr Niclas Sanfridsson as a director on 21 August 2017 | |
24 Aug 2017 | AA | Full accounts made up to 31 December 2016 | |
10 Oct 2016 | CS01 | Confirmation statement made on 8 October 2016 with updates | |
08 Jul 2016 | AA | Full accounts made up to 31 December 2015 | |
27 May 2016 | MR01 | Registration of charge 074009280002, created on 18 May 2016 | |
08 Oct 2015 | AR01 |
Annual return made up to 8 October 2015 with full list of shareholders
Statement of capital on 2015-10-08
|
|
26 May 2015 | AA | Full accounts made up to 31 December 2014 | |
08 Oct 2014 | AR01 |
Annual return made up to 8 October 2014 with full list of shareholders
Statement of capital on 2014-10-08
|
|
05 Aug 2014 | TM01 | Termination of appointment of Aydin Kurt-Elli as a director on 1 July 2014 | |
01 Aug 2014 | RESOLUTIONS |
Resolutions
|
|
08 Jul 2014 | MR01 | Registration of charge 074009280001 | |
24 Apr 2014 | AA | Full accounts made up to 31 December 2013 | |
09 Oct 2013 | AR01 | Annual return made up to 8 October 2013 with full list of shareholders |