PULSANT TOPCO LIMITED

Company Documents

DateDescription
10/07/2510 July 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 2024-10-11 with no updates

View Document

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

View Document

17/06/2417 June 2024

View Document

06/06/246 June 2024

View Document

06/06/246 June 2024

View Document

12/10/2312 October 2023 Confirmation statement made on 2023-10-11 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 2022-10-11 with no updates

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

28/09/2228 September 2022

View Document

28/09/2228 September 2022

View Document

22/10/2122 October 2021 Registration of charge 074033600003, created on 2021-10-19

View Document

11/10/2111 October 2021 Confirmation statement made on 2021-10-11 with no updates

View Document

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

View Document

11/10/1811 October 2018 CONFIRMATION STATEMENT MADE ON 11/10/18, NO UPDATES

View Document

27/09/1827 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

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 074033600002

View Document

07/06/187 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074033600001

View Document

03/01/183 January 2018 APPOINTMENT TERMINATED, DIRECTOR NIGEL SHAW

View Document

11/10/1711 October 2017 CONFIRMATION STATEMENT MADE ON 11/10/17, NO UPDATES

View Document

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

View Document

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

View Document

15/09/1715 September 2017 APPOINTMENT TERMINATED, DIRECTOR MARK HOWLING

View Document

15/09/1715 September 2017 APPOINTMENT TERMINATED, DIRECTOR GRAEME MACKENZIE

View Document

06/09/176 September 2017 APPOINTMENT TERMINATED, DIRECTOR MATTHEW LOVELL

View Document

16/08/1716 August 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

11/10/1611 October 2016 CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES

View Document

06/09/166 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

25/06/1625 June 2016 SUB-DIVISION 17/05/16

View Document

09/06/169 June 2016 ADOPT ARTICLES 17/05/2016

View Document

09/06/169 June 2016 ADOPT ARTICLES 17/05/2016

View Document

27/05/1627 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 074033600002

View Document

12/10/1512 October 2015 Annual return made up to 11 October 2015 with full list of shareholders

View Document

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

View Document

20/10/1420 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL SHAW / 01/01/2014

View Document

20/10/1420 October 2014 Annual return made up to 11 October 2014 with full list of shareholders

View Document

20/10/1420 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT DAVIES / 01/01/2014

View Document

05/08/145 August 2014 APPOINTMENT TERMINATED, DIRECTOR KEVIN REYNOLDS

View Document

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

View Document

05/08/145 August 2014 APPOINTMENT TERMINATED, DIRECTOR PIETER KNOOK

View Document

05/08/145 August 2014 APPOINTMENT TERMINATED, DIRECTOR ALAN PAYNE

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 074033600001

View Document

11/04/1411 April 2014 SECOND FILING WITH MUD 11/10/13 FOR FORM AR01

View Document

02/04/142 April 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

11/10/1311 October 2013 Annual return made up to 11 October 2013 with full list of shareholders

View Document

12/07/1312 July 2013 DIRECTOR APPOINTED MR NIGEL SHAW

View Document

25/06/1325 June 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

15/01/1315 January 2013 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

15/01/1315 January 2013 18/12/12 STATEMENT OF CAPITAL GBP 8489832

View Document

11/10/1211 October 2012 Annual return made up to 11 October 2012 with full list of shareholders

View Document

11/07/1211 July 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

08/03/128 March 2012 COMPANY NAME CHANGED LUMISON TOPCO 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 DIRECTOR APPOINTED MR PIETER KNOOK

View Document

09/11/119 November 2011 Annual return made up to 11 October 2011 with full list of shareholders

View Document

24/10/1124 October 2011 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

24/10/1124 October 2011 07/10/11 STATEMENT OF CAPITAL GBP 631971300

View Document

23/09/1123 September 2011 DIRECTOR APPOINTED MR MATT LOVELL

View Document

07/09/117 September 2011 APPOINTMENT TERMINATED, DIRECTOR MATTHEW MUNSON

View Document

06/05/116 May 2011 ADOPT ARTICLES 15/04/2011

View Document

06/05/116 May 2011 15/04/11 STATEMENT OF CAPITAL GBP 4220654

View Document

15/04/1115 April 2011 DIRECTOR APPOINTED ROB DAVIES

View Document

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

View Document

04/03/114 March 2011 21/02/11 STATEMENT OF CAPITAL GBP 4204252.52

View Document

04/03/114 March 2011 ADOPT ARTICLES 18/02/2011

View Document

04/03/114 March 2011 DIRECTOR APPOINTED MATTHEW MUNSON

View Document

30/11/1030 November 2010 29/10/10 STATEMENT OF CAPITAL GBP 1942572.52

View Document

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

View Document

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

View Document

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

View Document

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

View Document

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

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

View Document

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

View Document

27/10/1027 October 2010 COMPANY NAME CHANGED DE FACTO 1803 LIMITED CERTIFICATE ISSUED ON 27/10/10

View Document

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

View Document

27/10/1027 October 2010 DIRECTOR APPOINTED KEVIN PAUL REYNOLDS

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

11/10/1011 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


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