Advanced company searchLink opens in new window

PULSE CONFERENCES LIMITED

Company number 10202029

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)
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
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 27/05/2021
15 Feb 2021 AA Total exemption full accounts made up to 31 December 2020