PULPEX LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/07/2525 July 2025 New | Appointment of Mr Colin Watt Kerr as a director on 2025-07-14 |
23/06/2523 June 2025 | Appointment of Mr Thomas Seymour Robert Elliott as a director on 2025-06-23 |
23/06/2523 June 2025 | Appointment of Mr Mark Gunnar Bryant as a director on 2025-06-23 |
21/03/2521 March 2025 | Second filing of a statement of capital following an allotment of shares on 2025-02-14 |
14/03/2514 March 2025 | Second filing of Confirmation Statement dated 2024-03-01 |
05/03/255 March 2025 | Confirmation statement made on 2025-03-01 with updates |
03/03/253 March 2025 | Resolutions |
03/03/253 March 2025 | Statement of capital following an allotment of shares on 2025-02-14 |
03/03/253 March 2025 | Appointment of Mr Gary Martin Steven as a director on 2025-02-14 |
03/03/253 March 2025 | Notification of a person with significant control statement |
03/03/253 March 2025 | Memorandum and Articles of Association |
27/02/2527 February 2025 | Cessation of Diageo Great Britain Limited as a person with significant control on 2025-02-14 |
04/02/254 February 2025 | Total exemption full accounts made up to 2024-05-31 |
14/01/2514 January 2025 | Resolutions |
30/10/2430 October 2024 | Termination of appointment of Aaron Scott Colyer as a director on 2024-10-01 |
18/03/2418 March 2024 | Registered office address changed from Unit 1 Cambridge South West Way Sawston Cambridgeshire CB22 3FG United Kingdom to Unit 1 Accelerator Park West Way Sawston Cambridgeshire CB22 3FG on 2024-03-18 |
01/03/241 March 2024 | Confirmation statement made on 2024-03-01 with updates |
01/03/241 March 2024 | Total exemption full accounts made up to 2023-05-31 |
01/03/241 March 2024 | Statement of capital following an allotment of shares on 2023-09-01 |
26/02/2426 February 2024 | Registered office address changed from 101 New Cavendish Street 1st Floor South London W1W 6XH United Kingdom to Unit 1 Cambridge South West Way Sawston Cambridgeshire CB22 3FG on 2024-02-26 |
19/10/2319 October 2023 | Cessation of Pilot Lite Capital Limited as a person with significant control on 2023-06-16 |
19/10/2319 October 2023 | Satisfaction of charge 119801350001 in full |
05/09/235 September 2023 | Statement of capital following an allotment of shares on 2023-08-29 |
18/07/2318 July 2023 | Statement of capital following an allotment of shares on 2023-07-14 |
18/07/2318 July 2023 | Memorandum and Articles of Association |
07/07/237 July 2023 | Resolutions |
07/07/237 July 2023 | Resolutions |
07/07/237 July 2023 | Memorandum and Articles of Association |
07/07/237 July 2023 | Resolutions |
27/06/2327 June 2023 | Statement of capital following an allotment of shares on 2023-06-16 |
24/05/2324 May 2023 | Register inspection address has been changed from 2 Temple Back East Temple Quay Bristol BS1 6EG United Kingdom to 5th Floor Halo Counterslip Bristol BS1 6AJ |
21/04/2321 April 2023 | Director's details changed for Mr Alexander James Westwater on 2023-04-03 |
21/04/2321 April 2023 | Change of details for Pilot Lite Capital Limited as a person with significant control on 2023-04-03 |
21/04/2321 April 2023 | Director's details changed for Mr Simon Stuart Haworth on 2023-04-03 |
21/04/2321 April 2023 | Director's details changed for Mr Simon Stuart Haworth on 2023-04-03 |
03/04/233 April 2023 | Registered office address changed from 64 New Cavendish Street London W1G 8TB United Kingdom to 101 New Cavendish Street 1st Floor South London W1W 6XH on 2023-04-03 |
21/03/2321 March 2023 | Confirmation statement made on 2023-03-10 with updates |
17/02/2317 February 2023 | Total exemption full accounts made up to 2022-05-31 |
26/01/2326 January 2023 | Registration of charge 119801350001, created on 2023-01-20 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
02/02/222 February 2022 | Statement of capital following an allotment of shares on 2022-01-31 |
04/01/224 January 2022 | Appointment of Ms Alexandra Elizabeth Victoria Kieffer as a director on 2021-12-22 |
04/01/224 January 2022 | Termination of appointment of Scott Winston as a director on 2021-12-22 |
01/12/211 December 2021 | Statement of capital following an allotment of shares on 2021-11-26 |
16/11/2116 November 2021 | Statement of capital following an allotment of shares on 2021-11-08 |
09/08/219 August 2021 | Statement of capital following an allotment of shares on 2021-07-29 |
13/07/2113 July 2021 | Statement of capital following an allotment of shares on 2021-07-02 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
10/03/2010 March 2020 | 03/03/20 STATEMENT OF CAPITAL GBP 3730 |
10/03/2010 March 2020 | CONFIRMATION STATEMENT MADE ON 10/03/20, WITH UPDATES |
10/03/2010 March 2020 | APPOINTMENT TERMINATED, DIRECTOR PILOT LITE CAPITAL LIMITED |
10/03/2010 March 2020 | DIRECTOR APPOINTED PAUL HUNT |
10/03/2010 March 2020 | DIRECTOR APPOINTED SCOTT WINSTON |
10/03/2010 March 2020 | PSC'S CHANGE OF PARTICULARS / PILOT LITE CAPITAL LIMITED / 03/03/2020 |
10/03/2010 March 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DIAGEO GREAT BRITAIN LIMITED |
05/03/205 March 2020 | SUB-DIVISION 26/02/20 |
04/03/204 March 2020 | ADOPT ARTICLES 26/02/2020 |
07/05/197 May 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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