- Company Overview for PULSE CUSTOMISED CLOTHING LIMITED (08157703)
- Filing history for PULSE CUSTOMISED CLOTHING LIMITED (08157703)
- People for PULSE CUSTOMISED CLOTHING LIMITED (08157703)
- More for PULSE CUSTOMISED CLOTHING LIMITED (08157703)
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) |
---|---|---|---|
28 Jul 2020 | CS01 | Confirmation statement made on 26 July 2020 with updates | |
27 Jan 2020 | AA | Micro company accounts made up to 30 April 2019 | |
26 Jul 2019 | CS01 | Confirmation statement made on 26 July 2019 with updates | |
04 Jun 2019 | PSC03 | Notification of Ginger Root Limited as a person with significant control on 1 May 2017 | |
17 Dec 2018 | AA | Micro company accounts made up to 30 April 2018 | |
03 Sep 2018 | AD01 | Registered office address changed from Unit 1 Chase Park Daleside Road Nottingham Nottinghamshire NG2 4GT England to 10 Milton Court Ravenshead Nottingham NG15 9BD on 3 September 2018 | |
03 Sep 2018 | CS01 | Confirmation statement made on 26 July 2018 with updates | |
31 Jan 2018 | AA | Micro company accounts made up to 30 April 2017 | |
25 Oct 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Oct 2017 | AD01 | Registered office address changed from Unit 1a Westdale Lane Carlton Nottingham NG4 3FJ to Unit 1 Chase Park Daleside Road Nottingham Nottinghamshire NG2 4GT on 24 October 2017 | |
24 Oct 2017 | CS01 | Confirmation statement made on 26 July 2017 with updates | |
17 Oct 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 May 2017 | SH01 |
Statement of capital following an allotment of shares on 1 May 2017
|
|
31 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
04 Aug 2016 | CS01 | Confirmation statement made on 26 July 2016 with updates | |
28 Jul 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
29 Apr 2016 | AA01 | Previous accounting period shortened from 31 July 2015 to 30 April 2015 | |
30 Oct 2015 | AR01 |
Annual return made up to 26 July 2015 with full list of shareholders
Statement of capital on 2015-10-30
|
|
30 Oct 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
30 Jul 2015 | AA01 | Previous accounting period shortened from 31 October 2014 to 31 July 2014 | |
30 Sep 2014 | AD01 | Registered office address changed from The Hive Business Centre Maudslay Building Burton Street Nottingham Nottinghamshire NG1 4BU to Unit 1a Westdale Lane Carlton Nottingham NG4 3FJ on 30 September 2014 | |
31 Jul 2014 | AA01 | Current accounting period extended from 31 July 2014 to 31 October 2014 | |
29 Jul 2014 | AR01 |
Annual return made up to 26 July 2014 with full list of shareholders
Statement of capital on 2014-07-29
|
|
25 Apr 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
22 Apr 2014 | CH01 | Director's details changed for Miss Hannah Melissa Bullock on 17 April 2014 |