Advanced company searchLink opens in new window

PULSE LIGHT CLINIC (UK) LTD

Company number 07919136

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)
30 May 2017 MR01 Registration of charge 079191360001, created on 16 May 2017
20 Apr 2017 CS01 Confirmation statement made on 14 March 2017 with updates
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
18 Mar 2016 AR01 Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-03-18
  • GBP 1,000
02 Nov 2015 TM02 Termination of appointment of Sheila Mary Maclean as a secretary on 1 July 2015
27 Oct 2015 TM01 Termination of appointment of Sheila Mary Maclean as a director on 1 July 2015
19 Oct 2015 AP01 Appointment of Mr Mondi Zeqaj as a director on 1 July 2015
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
15 Jul 2015 AP01 Appointment of Mrs Sheila Mary Maclean as a director on 23 January 2012
08 Jul 2015 TM01 Termination of appointment of Mondi Zeqaj as a director on 1 January 2014
17 Mar 2015 AR01 Annual return made up to 14 March 2015 with full list of shareholders
Statement of capital on 2015-03-17
  • GBP 1,000
10 Feb 2015 AAMD Amended total exemption small company accounts made up to 31 December 2013
09 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
21 Mar 2014 AAMD Amended accounts made up to 31 December 2012
14 Mar 2014 AR01 Annual return made up to 14 March 2014 with full list of shareholders
Statement of capital on 2014-03-14
  • GBP 1,000
16 Dec 2013 AA Total exemption small company accounts made up to 31 December 2012
01 Oct 2013 AA01 Previous accounting period shortened from 31 January 2013 to 31 December 2012
16 Jul 2013 AR01 Annual return made up to 4 July 2013 with full list of shareholders
08 Aug 2012 AD01 Registered office address changed from 141-142 Fenchurch Street 1St Floor London EC3M 6BQ United Kingdom on 8 August 2012
04 Jul 2012 AR01 Annual return made up to 4 July 2012 with full list of shareholders
26 Jan 2012 AP03 Appointment of Ms Sheila Mary Maclean as a secretary
26 Jan 2012 CERTNM Company name changed pilse light clinic (uk) LTD\certificate issued on 26/01/12
  • RES15 ‐ Change company name resolution on 2012-01-26
  • NM01 ‐ Change of name by resolution
26 Jan 2012 TM01 Termination of appointment of Sheila Maclean as a director
26 Jan 2012 AP01 Appointment of Mr Mondi Zeqaj as a director
23 Jan 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted