Advanced company searchLink opens in new window

PULSANT MIDCO 2 LIMITED

Company number 07400928

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)
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
  • GBP 1,905,240
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
  • GBP 1,905,240
05 Aug 2014 TM01 Termination of appointment of Aydin Kurt-Elli as a director on 1 July 2014
01 Aug 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
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
01 Jul 2013 AA Full accounts made up to 31 December 2012