PULSE OUTDOOR MEDIA HOLDINGS LIMITED
Company number 08442980
- Company Overview for PULSE OUTDOOR MEDIA HOLDINGS LIMITED (08442980)
- Filing history for PULSE OUTDOOR MEDIA HOLDINGS LIMITED (08442980)
- People for PULSE OUTDOOR MEDIA HOLDINGS LIMITED (08442980)
- More for PULSE OUTDOOR MEDIA HOLDINGS LIMITED (08442980)
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) |
---|---|---|---|
21 Jun 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
08 Mar 2024 | CS01 | Confirmation statement made on 7 March 2024 with no updates | |
26 May 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
10 May 2023 | TM02 | Termination of appointment of Richard Mark Taylor as a secretary on 31 March 2022 | |
16 Mar 2023 | CS01 | Confirmation statement made on 7 March 2023 with updates | |
18 Oct 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
11 May 2022 | RESOLUTIONS |
Resolutions
|
|
10 May 2022 | SH08 | Change of share class name or designation | |
08 Apr 2022 | AD01 | Registered office address changed from Abbey House 25 Clarendon Road Redhill RH1 1QZ England to Kings Parade Lower Coombe Street Croydon CR0 1AA on 8 April 2022 | |
07 Mar 2022 | CS01 | Confirmation statement made on 7 March 2022 with no updates | |
01 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
07 Apr 2021 | CS01 | Confirmation statement made on 11 March 2021 with no updates | |
16 Nov 2020 | AA | Micro company accounts made up to 31 March 2020 | |
11 Mar 2020 | CS01 | Confirmation statement made on 11 March 2020 with no updates | |
06 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
14 Mar 2019 | CS01 | Confirmation statement made on 13 March 2019 with no updates | |
06 Aug 2018 | AA | Micro company accounts made up to 31 March 2018 | |
23 Mar 2018 | CS01 | Confirmation statement made on 13 March 2018 with no updates | |
13 Feb 2018 | PSC04 | Change of details for Ms Marion Antionette Cronin as a person with significant control on 13 February 2018 | |
06 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
30 Mar 2017 | CS01 | Confirmation statement made on 13 March 2017 with updates | |
14 Dec 2016 | SH01 |
Statement of capital following an allotment of shares on 14 December 2016
|
|
08 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
24 Oct 2016 | TM01 | Termination of appointment of Susan Pallett as a director on 18 October 2016 | |
24 Mar 2016 | AR01 |
Annual return made up to 13 March 2016 with full list of shareholders
Statement of capital on 2016-03-24
|