Advanced company searchLink opens in new window

PULSE MARKETING LTD

Company number SC426960

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)
27 Dec 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
13 Sep 2022 GAZ1 First Gazette notice for compulsory strike-off
30 Mar 2022 AA Total exemption full accounts made up to 31 March 2021
04 Aug 2021 CS01 Confirmation statement made on 25 June 2021 with no updates
10 May 2021 AD01 Registered office address changed from 23 Wilson Court Kinross KY13 8NA to 14 Mavisbank Mavisbank Kinross KY13 8QR on 10 May 2021
06 Jan 2021 AA Total exemption full accounts made up to 31 March 2020
01 Oct 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-09-29
08 Jul 2020 CS01 Confirmation statement made on 25 June 2020 with no updates
21 Nov 2019 AA Total exemption full accounts made up to 31 March 2019
05 Jul 2019 AD02 Register inspection address has been changed from 3 High Street Kinross KY13 8AW United Kingdom to 66 Tay Street Tay Street Perth PH2 8RA
05 Jul 2019 CS01 Confirmation statement made on 25 June 2019 with no updates
20 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
22 Jul 2018 CS01 Confirmation statement made on 25 June 2018 with no updates
25 Aug 2017 AA Total exemption full accounts made up to 31 March 2017
28 Jul 2017 CS01 Confirmation statement made on 25 June 2017 with updates
18 Jul 2017 PSC01 Notification of Fiona Susan Elizabeth Kennie as a person with significant control on 1 May 2017
13 May 2017 SH01 Statement of capital following an allotment of shares on 17 April 2017
  • GBP 10.00
20 Apr 2017 AAMD Amended total exemption small company accounts made up to 31 March 2016
30 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
05 Oct 2016 DISS40 Compulsory strike-off action has been discontinued
04 Oct 2016 GAZ1 First Gazette notice for compulsory strike-off
29 Sep 2016 AR01 Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-09-29
  • GBP 1
29 Sep 2016 AD02 Register inspection address has been changed from 6 Munro Road Springkerse Industrial Estate Stirling FK7 7UU Scotland to 3 High Street Kinross KY13 8AW
05 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
07 Jul 2015 AR01 Annual return made up to 25 June 2015 with full list of shareholders
Statement of capital on 2015-07-07
  • GBP 1