- Company Overview for PULSE PLATFORM UK LIMITED (08844341)
- Filing history for PULSE PLATFORM UK LIMITED (08844341)
- People for PULSE PLATFORM UK LIMITED (08844341)
- Charges for PULSE PLATFORM UK LIMITED (08844341)
- Insolvency for PULSE PLATFORM UK LIMITED (08844341)
- More for PULSE PLATFORM UK LIMITED (08844341)
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
|
|
29 Jan 2019 | RESOLUTIONS |
Resolutions
|
|
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
|
|
06 Jul 2018 | SH01 |
Statement of capital following an allotment of shares on 5 June 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
|
|
11 Jul 2017 | RESOLUTIONS |
Resolutions
|
|
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
|
|
08 Feb 2016 | AR01 |
Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-02-08
|
|
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 |