- Company Overview for PULSE CONFERENCES LIMITED (10202029)
- Filing history for PULSE CONFERENCES LIMITED (10202029)
- People for PULSE CONFERENCES LIMITED (10202029)
- More for PULSE CONFERENCES LIMITED (10202029)
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) |
---|---|---|---|
16 Dec 2024 | CS01 | Confirmation statement made on 10 December 2024 with updates | |
30 Apr 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
20 Dec 2023 | CS01 | Confirmation statement made on 10 December 2023 with updates | |
20 Dec 2023 | CH01 | Director's details changed for Ms Sanna Lindstrom on 30 November 2023 | |
11 Dec 2023 | PSC02 | Notification of Pulse Conferences Group Limited as a person with significant control on 1 December 2023 | |
11 Dec 2023 | PSC04 | Change of details for Ms Sara Nicole Reyes-Hook as a person with significant control on 1 December 2023 | |
11 Dec 2023 | PSC04 | Change of details for Ms Sara Nicole Reyes-Hook as a person with significant control on 1 December 2023 | |
11 Dec 2023 | CH01 | Director's details changed for Sara Nicole Reyes-Hook on 1 December 2023 | |
13 Jul 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
22 Dec 2022 | CS01 | Confirmation statement made on 10 December 2022 with updates | |
16 May 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
07 Feb 2022 | CH01 | Director's details changed for Mr Clive Room on 7 February 2022 | |
07 Feb 2022 | CH01 | Director's details changed for Sara Nicole Reyes-Hook on 7 February 2022 | |
07 Feb 2022 | CH01 | Director's details changed for Ms Sanna Lindstrom on 1 February 2022 | |
07 Feb 2022 | AD01 | Registered office address changed from C/O Millward, May & Co Suite 9, Market House 21 Market Place Wokingham Berkshire RG40 1AP England to 2a Shrewsbury Mews London W2 5PN on 7 February 2022 | |
14 Dec 2021 | CS01 | Confirmation statement made on 10 December 2021 with updates | |
14 Dec 2021 | CH01 | Director's details changed for Sara Nicole Reyes-Hook on 10 December 2021 | |
27 Sep 2021 | AD01 | Registered office address changed from 2a Shrewsbury Mews London W2 5PN England to C/O Millward, May & Co Suite 9, Market House 21 Market Place Wokingham Berkshire RG40 1AP on 27 September 2021 | |
27 May 2021 | RP04CS01 | Second filing of Confirmation Statement dated 10 December 2020 | |
26 May 2021 | PSC04 | Change of details for Ms Sara Nicole Reyes-Hook as a person with significant control on 24 March 2020 | |
24 May 2021 | PSC04 | Change of details for Ms Sara Reyes-Hook as a person with significant control on 24 May 2021 | |
17 Mar 2021 | AAMD | Amended total exemption full accounts made up to 31 December 2020 | |
01 Mar 2021 | PSC04 | Change of details for Ms Sara Reyes-Hook as a person with significant control on 24 April 2020 | |
01 Mar 2021 | CS01 |
Confirmation statement made on 10 December 2020 with updates
|
|
15 Feb 2021 | AA | Total exemption full accounts made up to 31 December 2020 |