Advanced company searchLink opens in new window

PULSE PLATFORM UK LIMITED

Company number 08844341

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)
13 Oct 2019 AAMD Amended total exemption full accounts made up to 30 December 2018
26 Sep 2019 AA Unaudited abridged accounts made up to 30 December 2018
09 May 2019 TM01 Termination of appointment of Jonathan Luke Bundy as a director on 9 May 2019
29 Jan 2019 SH01 Statement of capital following an allotment of shares on 12 December 2018
  • GBP 3.688516
29 Jan 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Jan 2019 CS01 Confirmation statement made on 14 January 2019 with updates
19 Dec 2018 AA Total exemption full accounts made up to 30 December 2017
29 Oct 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 31 May 2017
  • GBP 2.397488
06 Jul 2018 SH01 Statement of capital following an allotment of shares on 5 June 2018
  • GBP 1,457,607.972366
  • ANNOTATION Clarification a second filed SH01 was registered on 29/10/2018.
04 Apr 2018 AA Total exemption full accounts made up to 31 December 2016
29 Mar 2018 MR01 Registration of charge 088443410001, created on 19 March 2018
18 Jan 2018 CS01 Confirmation statement made on 14 January 2018 with updates
28 Sep 2017 AA01 Current accounting period shortened from 31 December 2017 to 30 December 2017
19 Jul 2017 AD01 Registered office address changed from 6 Corbet Place Unit 14 - Jack's Place London E1 6NN England to 11a Curtain Road Upper Floor London EC2A 3LT on 19 July 2017
17 Jul 2017 SH01 Statement of capital following an allotment of shares on 31 March 2017
  • GBP 2.397488
11 Jul 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Jan 2017 CS01 Confirmation statement made on 14 January 2017 with updates
16 Jan 2017 AD01 Registered office address changed from C/O Aire Labs 69-89 Mile End Road Techstars (Aire Base) London E1 4TT to 6 Corbet Place Unit 14 - Jack's Place London E1 6NN on 16 January 2017
11 Nov 2016 AAMD Amended total exemption small company accounts made up to 31 December 2014
29 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
21 Mar 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
08 Feb 2016 AR01 Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 1.456
08 Feb 2016 AP01 Appointment of Mr Jonathan Luke Bundy as a director on 31 January 2016
17 Dec 2015 AP01 Appointment of Mr Jeremy Peter Jackson as a director on 4 December 2015
17 Dec 2015 TM02 Termination of appointment of Aneesh Varma as a secretary on 4 December 2015