PULMOCIDE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 NewAccounts for a small company made up to 2024-12-31

View Document

26/05/2526 May 2025 Confirmation statement made on 2025-04-30 with updates

View Document

26/05/2526 May 2025 Statement of capital following an allotment of shares on 2024-09-11

View Document

26/05/2526 May 2025 Statement of capital following an allotment of shares on 2025-04-18

View Document

29/07/2429 July 2024 Accounts for a small company made up to 2023-12-31

View Document

22/05/2422 May 2024 Confirmation statement made on 2024-04-30 with updates

View Document

07/05/247 May 2024 Statement of capital following an allotment of shares on 2024-04-16

View Document

07/03/247 March 2024 Statement of capital following an allotment of shares on 2023-07-31

View Document

07/03/247 March 2024 Statement of capital following an allotment of shares on 2024-01-31

View Document

13/10/2313 October 2023 Accounts for a small company made up to 2022-12-31

View Document

19/07/2319 July 2023 Resolutions

View Document

19/07/2319 July 2023 Resolutions

View Document

19/07/2319 July 2023 Resolutions

View Document

19/07/2319 July 2023 Memorandum and Articles of Association

View Document

30/05/2330 May 2023 Statement of capital following an allotment of shares on 2022-11-16

View Document

30/05/2330 May 2023 Confirmation statement made on 2023-04-30 with updates

View Document

05/05/235 May 2023 Appointment of Alexander Thomas Pasteur as a director on 2023-04-04

View Document

04/05/234 May 2023 Termination of appointment of Stephen Christian Knight as a director on 2023-04-04

View Document

02/11/222 November 2022 Total exemption full accounts made up to 2021-12-31

View Document

03/03/223 March 2022 Director's details changed for Mr Daniel Dean Burgess on 2021-12-15

View Document

03/02/223 February 2022 Total exemption full accounts made up to 2021-03-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

10/12/2110 December 2021 Current accounting period shortened from 2022-03-31 to 2021-12-31

View Document

07/12/217 December 2021 Statement of capital following an allotment of shares on 2021-11-30

View Document

13/10/2113 October 2021 Appointment of James Robert Meyers as a director on 2021-09-21

View Document

05/10/215 October 2021 Registered office address changed from C/O Covington & Burling Llp 265 Strand London WC2R 1BH to Office Suite 3.01 44 Southampton Buildings London WC2A 1AP on 2021-10-05

View Document

22/06/2122 June 2021 Particulars of variation of rights attached to shares

View Document

20/06/2120 June 2021 Resolutions

View Document

20/06/2120 June 2021 Resolutions

View Document

20/06/2120 June 2021 Resolutions

View Document

20/06/2120 June 2021 Resolutions

View Document

20/06/2120 June 2021 Resolutions

View Document

20/06/2120 June 2021 Resolutions

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/05/1520 May 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

16/10/1416 October 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

15/05/1415 May 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

19/12/1319 December 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

19/12/1319 December 2013 19/12/13 STATEMENT OF CAPITAL GBP 70000

View Document

04/12/134 December 2013 DIRECTOR APPOINTED MR HARRY FINCH

View Document

08/11/138 November 2013 31/10/2013

View Document

04/11/134 November 2013 DIRECTOR APPOINTED MS JEANNE ELIZABETH BOLGER

View Document

04/11/134 November 2013 DIRECTOR APPOINTED MR STEPHEN CHRISTIAN KNIGHT

View Document

01/11/131 November 2013 DIRECTOR APPOINTED MS MAINA BHAMAN

View Document

01/11/131 November 2013 DIRECTOR APPOINTED MS CATHERINE ELIZABETH BINGHAM

View Document

23/10/1323 October 2013 REGISTERED OFFICE CHANGED ON 23/10/2013 FROM
FAULKNER HOUSE
VICTORIA STREET
ST ALBANS
HERTFORDSHIRE
AL1 3SE

View Document

15/08/1315 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

18/04/1318 April 2013 Annual return made up to 23 March 2013 with full list of shareholders

View Document

08/10/128 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

16/04/1216 April 2012 Annual return made up to 23 March 2012 with full list of shareholders

View Document

06/09/116 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / DR PETER STRONG / 16/08/2011

View Document

06/09/116 September 2011 SECRETARY'S CHANGE OF PARTICULARS / DR PETER STRONG / 16/08/2011

View Document

08/06/118 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

04/04/114 April 2011 Annual return made up to 23 March 2011 with full list of shareholders

View Document

28/07/1028 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

13/04/1013 April 2010 Annual return made up to 23 March 2010 with full list of shareholders

View Document

24/06/0924 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

03/04/093 April 2009 RETURN MADE UP TO 23/03/09; FULL LIST OF MEMBERS

View Document

27/08/0827 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

09/04/089 April 2008 RETURN MADE UP TO 23/03/08; FULL LIST OF MEMBERS

View Document

29/04/0729 April 2007 NEW DIRECTOR APPOINTED

View Document

29/04/0729 April 2007 DIRECTOR RESIGNED

View Document

29/04/0729 April 2007 SECRETARY RESIGNED

View Document

29/04/0729 April 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/04/0726 April 2007 S80A AUTH TO ALLOT SEC 23/03/07

View Document

21/04/0721 April 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/03/0723 March 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information