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)
24 Jan 2013 TM01 Termination of appointment of Alan Payne as a director on 7 January 2013
24 Jan 2013 AP01 Appointment of Mr Alan Payne as a director on 13 December 2012
15 Jan 2013 SH01 Statement of capital following an allotment of shares on 18 December 2012
  • GBP 1,905,240
15 Jan 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
08 Oct 2012 AR01 Annual return made up to 8 October 2012 with full list of shareholders
09 Jul 2012 AA Full accounts made up to 31 December 2011
08 Mar 2012 CERTNM Company name changed lumison midco 2 LIMITED\certificate issued on 08/03/12
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-03-06
08 Jan 2012 AD01 Registered office address changed from Unit 1 35 Imperial Way Croydon Surrey CR0 4RR on 8 January 2012
04 Nov 2011 AR01 Annual return made up to 8 October 2011 with full list of shareholders
13 Oct 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
13 Oct 2011 SH01 Statement of capital following an allotment of shares on 30 September 2011
  • GBP 1,393,067
09 Mar 2011 TM01 Termination of appointment of Alan Payne as a director
09 Mar 2011 AA01 Current accounting period extended from 30 September 2011 to 31 December 2011
04 Mar 2011 SH01 Statement of capital following an allotment of shares on 21 February 2011
  • GBP 742,928
04 Mar 2011 AP01 Appointment of Alan Payne as a director
15 Nov 2010 SH01 Statement of capital following an allotment of shares on 29 October 2010
  • GBP 310,846
15 Nov 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
15 Nov 2010 TM01 Termination of appointment of Robin Lawson as a director
15 Nov 2010 TM01 Termination of appointment of Alan Payne as a director
15 Nov 2010 AA01 Current accounting period shortened from 31 October 2011 to 30 September 2011
15 Nov 2010 AP01 Appointment of Graeme George Mackenzie as a director
15 Nov 2010 AP01 Appointment of Dr Aydin Kurt-Elli as a director
15 Nov 2010 AP01 Appointment of Mark Ian Howling as a director
27 Oct 2010 AD01 Registered office address changed from 10 Snow Hill London EC1A 2AL England on 27 October 2010
27 Oct 2010 TM02 Termination of appointment of Travers Smith Secretaries Limited as a secretary