FRIDAY PULSE LIMITED

Company Documents

DateDescription
06/05/256 May 2025 Confirmation statement made on 2025-04-25 with updates

View Document

09/01/259 January 2025 Director's details changed for Miss Angela Miles on 2025-01-01

View Document

27/06/2427 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

09/05/249 May 2024 Confirmation statement made on 2024-04-25 with updates

View Document

24/04/2424 April 2024 Termination of appointment of George Douglas Hargreaves as a director on 2024-04-24

View Document

01/02/241 February 2024 Appointment of Mr George Douglas Hargreaves as a director on 2024-02-01

View Document

01/02/241 February 2024 Appointment of Miss Angela Miles as a director on 2024-02-01

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

28/06/2328 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

09/05/239 May 2023 Confirmation statement made on 2023-04-25 with updates

View Document

01/03/231 March 2023 Registered office address changed from International House 64 Nile Street London N1 7SR England to International House 64 Nile Street London N1 7SR on 2023-03-01

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

03/05/223 May 2022 Statement of capital following an allotment of shares on 2021-06-10

View Document

03/03/223 March 2022 Total exemption full accounts made up to 2021-09-30

View Document

09/07/219 July 2021 Total exemption full accounts made up to 2020-09-30

View Document

13/02/2013 February 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

11/10/1911 October 2019 COMPANY NAME CHANGED HAPPINESS WORKS LIMITED CERTIFICATE ISSUED ON 11/10/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

04/07/194 July 2019 REGISTERED OFFICE CHANGED ON 04/07/2019 FROM HIKENIELD HOUSE EAST ANTON COURT ICKNIELD WAY ANDOVER HAMPSHIRE SP10 5RG

View Document

18/06/1918 June 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 25/04/2018

View Document

10/05/1910 May 2019 CONFIRMATION STATEMENT MADE ON 25/04/19, WITH UPDATES

View Document

09/05/199 May 2019 03/04/18 STATEMENT OF CAPITAL GBP 117.141

View Document

09/05/199 May 2019 08/02/19 STATEMENT OF CAPITAL GBP 120.791

View Document

15/04/1915 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN MARKS / 15/04/2019

View Document

15/04/1915 April 2019 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN MARKS / 23/09/2017

View Document

15/04/1915 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN MARKS / 23/09/2017

View Document

14/03/1914 March 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 25/04/18, WITH UPDATES

View Document

29/05/1829 May 2018 PSC'S CHANGE OF PARTICULARS / MR NICOLAS JOHN MARKS / 29/05/2018

View Document

29/05/1829 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NICOLAS JOHN MARKS / 29/05/2018

View Document

17/05/1817 May 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

03/04/183 April 2018 APPOINTMENT TERMINATED, DIRECTOR JADE ALLAN

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

22/06/1722 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES

View Document

19/01/1719 January 2017 DIRECTOR APPOINTED MS JODY AKED

View Document

14/10/1614 October 2016 28/09/16 STATEMENT OF CAPITAL GBP 116.206

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

22/09/1622 September 2016 SUB-DIVISION 26/04/16

View Document

25/04/1625 April 2016 Annual return made up to 25 April 2016 with full list of shareholders

View Document

29/03/1629 March 2016 APPOINTMENT TERMINATED, DIRECTOR JAIME CARRON

View Document

17/03/1617 March 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/01/1630 January 2016 DIRECTOR APPOINTED MS JADE ALLAN

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

01/05/151 May 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

18/03/1518 March 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

13/06/1413 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

08/05/148 May 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

30/01/1430 January 2014 DIRECTOR APPOINTED MS JAIME ST JOHN CARRON

View Document

28/01/1428 January 2014 APPOINTMENT TERMINATED, DIRECTOR STEWART JOHNSON

View Document

09/01/149 January 2014 SECOND FILING WITH MUD 25/09/13 FOR FORM AR01

View Document

20/12/1320 December 2013 REGISTERED OFFICE CHANGED ON 20/12/2013 FROM 32 WHETSTONE CLOSE FARQUHAR ROAD EDGBASTON BIRMINGHAM B15 2QN

View Document

22/10/1322 October 2013 Annual return made up to 25 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

02/11/122 November 2012 DIRECTOR APPOINTED MR RICHARD TIMOTHY ASTON

View Document

02/11/122 November 2012 DIRECTOR APPOINTED MR STEWART JAMES JOHNSON

View Document

26/10/1226 October 2012 REGISTERED OFFICE CHANGED ON 26/10/2012 FROM RIVERS WALK 12 SHOOTERS HILL PANGBOURNE READING RG8 7DU UNITED KINGDOM

View Document

25/09/1225 September 2012 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