- Company Overview for PULSE GLOBAL SERVICES LIMITED (08823370)
- Filing history for PULSE GLOBAL SERVICES LIMITED (08823370)
- People for PULSE GLOBAL SERVICES LIMITED (08823370)
- More for PULSE GLOBAL SERVICES LIMITED (08823370)
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) |
---|---|---|---|
22 Jan 2025 | AD01 | Registered office address changed from 6th Floor 9 Appold Street London EC2A 2AP United Kingdom to 27 Old Gloucester Street London WC1N 3AX on 22 January 2025 | |
12 Jun 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
10 May 2024 | CS01 | Confirmation statement made on 3 March 2024 with no updates | |
01 Mar 2024 | AD01 | Registered office address changed from 20 st Thomas Street 20 st. Thomas Street London SE1 9RS England to 6th Floor 9 Appold Street London EC2A 2AP on 1 March 2024 | |
08 Feb 2024 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/23 | |
08 Feb 2024 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/23 | |
29 Jan 2024 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/23 | |
12 Jul 2023 | AA | Accounts for a small company made up to 31 December 2022 | |
05 Jun 2023 | TM01 | Termination of appointment of Steve Anthony Steward-Kirby as a director on 31 May 2023 | |
05 Jun 2023 | TM01 | Termination of appointment of Rachel Sarah Khiara as a director on 31 May 2023 | |
06 Mar 2023 | CS01 | Confirmation statement made on 3 March 2023 with updates | |
01 Mar 2023 | TM01 | Termination of appointment of Adel Sheikh as a director on 28 February 2023 | |
01 Mar 2023 | TM01 | Termination of appointment of Nicole Miller as a director on 28 February 2023 | |
23 Jan 2023 | CS01 | Confirmation statement made on 20 December 2022 with no updates | |
31 Oct 2022 | AD01 | Registered office address changed from 20 st. Thomas Street London SE1 9BF United Kingdom to 20 st Thomas Street 20 st. Thomas Street London SE1 9RS on 31 October 2022 | |
23 Aug 2022 | AA | Accounts for a small company made up to 31 December 2021 | |
13 Jul 2022 | PSC05 | Change of details for Legalzoom International Holdings Ltd as a person with significant control on 13 July 2022 | |
07 Feb 2022 | CS01 | Confirmation statement made on 20 December 2021 with no updates | |
21 Jan 2022 | AD01 | Registered office address changed from 130 Old Street London England EC1V 9BD England to 20 st. Thomas Street London SE1 9BF on 21 January 2022 | |
16 Sep 2021 | AA | Accounts for a small company made up to 31 December 2020 | |
05 Feb 2021 | AP01 | Appointment of Nicole Miller as a director on 4 February 2021 | |
20 Jan 2021 | CS01 | Confirmation statement made on 20 December 2020 with no updates | |
17 Nov 2020 | AP01 | Appointment of Rachel Sarah Khiara as a director on 11 November 2020 | |
11 Nov 2020 | AP01 | Appointment of Steve Anthony Steward-Kirby as a director on 11 November 2020 | |
22 Sep 2020 | AA | Accounts for a small company made up to 31 December 2019 |