PULSANT MIDCO 1 LIMITED

Company Documents

DateDescription
12/06/2512 June 2025 NewAudit exemption subsidiary accounts made up to 2024-12-31

View Document

12/06/2512 June 2025 New

View Document

12/06/2512 June 2025 New

View Document

12/06/2512 June 2025 New

View Document

15/10/2415 October 2024 Confirmation statement made on 2024-10-08 with no updates

View Document

17/06/2417 June 2024

View Document

17/06/2417 June 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

06/06/246 June 2024

View Document

06/06/246 June 2024

View Document

21/02/2421 February 2024

View Document

10/10/2310 October 2023 Confirmation statement made on 2023-10-08 with no updates

View Document

17/07/2317 July 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

15/07/2315 July 2023

View Document

15/07/2315 July 2023

View Document

15/07/2315 July 2023

View Document

12/10/2212 October 2022 Confirmation statement made on 2022-10-08 with no updates

View Document

28/09/2228 September 2022

View Document

28/09/2228 September 2022

View Document

28/09/2228 September 2022

View Document

28/09/2228 September 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

03/11/213 November 2021 Resolutions

View Document

03/11/213 November 2021 Memorandum and Articles of Association

View Document

03/11/213 November 2021 Resolutions

View Document

03/11/213 November 2021 Resolutions

View Document

22/10/2122 October 2021 Registration of charge 074012010003, created on 2021-10-19

View Document

08/10/218 October 2021 Confirmation statement made on 2021-10-08 with no updates

View Document

28/09/2128 September 2021 Full accounts made up to 2020-12-31

View Document

08/10/188 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

08/10/188 October 2018 CONFIRMATION STATEMENT MADE ON 08/10/18, NO UPDATES

View Document

13/09/1813 September 2018 Registered office address changed from , Cadogan House Rose Kiln Lane, Reading, Berkshire, RG2 0HP to Blue Square House Priors Way Maidenhead SL6 2HP on 2018-09-13

View Document

13/09/1813 September 2018 REGISTERED OFFICE CHANGED ON 13/09/2018 FROM CADOGAN HOUSE ROSE KILN LANE READING BERKSHIRE RG2 0HP

View Document

07/06/187 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074012010001

View Document

07/06/187 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074012010002

View Document

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 08/10/17, NO UPDATES

View Document

16/09/1716 September 2017 APPOINTMENT TERMINATED, DIRECTOR GRAEME MACKENZIE

View Document

16/09/1716 September 2017 APPOINTMENT TERMINATED, DIRECTOR MARK HOWLING

View Document

15/09/1715 September 2017 DIRECTOR APPOINTED MR NICLAS SANFRIDSSON

View Document

15/09/1715 September 2017 DIRECTOR APPOINTED MR BRADLEY MARK PETZER

View Document

24/08/1724 August 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

10/10/1610 October 2016 CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES

View Document

08/07/168 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

27/05/1627 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 074012010002

View Document

08/10/158 October 2015 Annual return made up to 8 October 2015 with full list of shareholders

View Document

26/05/1526 May 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

08/10/148 October 2014 Annual return made up to 8 October 2014 with full list of shareholders

View Document

05/08/145 August 2014 APPOINTMENT TERMINATED, DIRECTOR AYDIN KURT-ELLI

View Document

01/08/141 August 2014 ALTER ARTICLES 01/07/2014

View Document

08/07/148 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 074012010001

View Document

24/04/1424 April 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

09/10/139 October 2013 Annual return made up to 8 October 2013 with full list of shareholders

View Document

01/07/131 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

24/01/1324 January 2013 APPOINTMENT TERMINATED, DIRECTOR ALAN PAYNE

View Document

24/01/1324 January 2013 DIRECTOR APPOINTED MR ALAN PAYNE

View Document

15/01/1315 January 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/01/1315 January 2013 18/12/12 STATEMENT OF CAPITAL GBP 1905240

View Document

08/10/128 October 2012 Annual return made up to 8 October 2012 with full list of shareholders

View Document

09/07/129 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

08/03/128 March 2012 COMPANY NAME CHANGED LUMISON MIDCO 1 LIMITED CERTIFICATE ISSUED ON 08/03/12

View Document

08/01/128 January 2012 REGISTERED OFFICE CHANGED ON 08/01/2012 FROM UNIT 1 35 IMPERIAL WAY CROYDON SURREY CR0 4RR

View Document

08/01/128 January 2012 Registered office address changed from , Unit 1 35 Imperial Way, Croydon, Surrey, CR0 4RR on 2012-01-08

View Document

04/11/114 November 2011 Annual return made up to 8 October 2011 with full list of shareholders

View Document

13/10/1113 October 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/10/1113 October 2011 30/09/11 STATEMENT OF CAPITAL GBP 1393067

View Document

09/03/119 March 2011 CURREXT FROM 30/09/2011 TO 31/12/2011

View Document

09/03/119 March 2011 APPOINTMENT TERMINATED, DIRECTOR ALAN PAYNE

View Document

04/03/114 March 2011 21/02/11 STATEMENT OF CAPITAL GBP 742928

View Document

04/03/114 March 2011 DIRECTOR APPOINTED ALAN PAYNE

View Document

15/11/1015 November 2010 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

15/11/1015 November 2010 ADOPT ARTICLES 29/10/2010

View Document

15/11/1015 November 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/11/1015 November 2010 DIRECTOR APPOINTED DR AYDIN KURT-ELLI

View Document

15/11/1015 November 2010 CURRSHO FROM 31/10/2011 TO 30/09/2011

View Document

15/11/1015 November 2010 29/10/10 STATEMENT OF CAPITAL GBP 310846

View Document

15/11/1015 November 2010 APPOINTMENT TERMINATED, DIRECTOR ALAN PAYNE

View Document

15/11/1015 November 2010 APPOINTMENT TERMINATED, DIRECTOR ROBIN LAWSON

View Document

15/11/1015 November 2010 DIRECTOR APPOINTED GRAEME GEORGE MACKENZIE

View Document

15/11/1015 November 2010 DIRECTOR APPOINTED MARK IAN HOWLING

View Document

15/11/1015 November 2010 NC INC ALREADY ADJUSTED 29/10/2010

View Document

27/10/1027 October 2010 APPOINTMENT TERMINATED, DIRECTOR TRAVERS SMITH SECRETARIES LIMITED

View Document

27/10/1027 October 2010 APPOINTMENT TERMINATED, DIRECTOR TRAVERS SMITH LIMITED

View Document

27/10/1027 October 2010 DIRECTOR APPOINTED ROBIN ARTHUR JORDAN LAWSON

View Document

27/10/1027 October 2010 CHANGE OF NAME 26/10/2010

View Document

27/10/1027 October 2010 Registered office address changed from , 10 Snow Hill, London, EC1A 2AL, England on 2010-10-27

View Document

27/10/1027 October 2010 APPOINTMENT TERMINATED, DIRECTOR RUTH BRACKEN

View Document

27/10/1027 October 2010 DIRECTOR APPOINTED ALAN DOUGLAS PAYNE

View Document

27/10/1027 October 2010 APPOINTMENT TERMINATED, SECRETARY TRAVERS SMITH SECRETARIES LIMITED

View Document

27/10/1027 October 2010 COMPANY NAME CHANGED DE FACTO 1802 LIMITED CERTIFICATE ISSUED ON 27/10/10

View Document

27/10/1027 October 2010 REGISTERED OFFICE CHANGED ON 27/10/2010 FROM 10 SNOW HILL LONDON EC1A 2AL ENGLAND

View Document

08/10/108 October 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • CWM CRAI ORGANIC LTD


  • Follow Company
    • Receive an alert email on changes to financial status
    • Early indications of liquidity problems
    • Warns when company reporting is overdue
    • Free service, no spam emails
    • Follow this company