PULSANT PARENT 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

11/06/2511 June 2025 NewConfirmation statement made on 2025-06-06 with no updates

View Document

18/06/2418 June 2024 Confirmation statement made on 2024-06-06 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

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

06/06/236 June 2023 Confirmation statement made on 2023-06-06 with no updates

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

28/09/2228 September 2022

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

03/11/213 November 2021 Resolutions

View Document

22/10/2122 October 2021 Registration of charge 090752280004, created on 2021-10-19

View Document

28/09/2128 September 2021 Group of companies' accounts made up to 2020-12-31

View Document

30/07/2130 July 2021 Termination of appointment of David S Scott as a director on 2021-07-23

View Document

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 06/06/19, NO UPDATES

View Document

01/10/181 October 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

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 090752280002

View Document

07/06/187 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 090752280001

View Document

06/06/186 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 090752280003

View Document

06/06/186 June 2018 CONFIRMATION STATEMENT MADE ON 06/06/18, NO UPDATES

View Document

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

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

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

View Document

16/08/1716 August 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES

View Document

08/07/168 July 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

27/06/1627 June 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/06/1625 June 2016 07/06/16 STATEMENT OF CAPITAL GBP 143613028

View Document

06/06/166 June 2016 Annual return made up to 6 June 2016 with full list of shareholders

View Document

27/05/1627 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 090752280002

View Document

09/06/159 June 2015 Annual return made up to 6 June 2015 with full list of shareholders

View Document

26/05/1526 May 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

02/04/152 April 2015 PREVSHO FROM 30/06/2015 TO 31/12/2014

View Document

09/03/159 March 2015 COMPANY NAME CHANGED OH PEARL PARENT LIMITED CERTIFICATE ISSUED ON 09/03/15

View Document

28/10/1428 October 2014 Registered office address changed from , 10 Norwich Street London, EC4A 1BD, United Kingdom to Blue Square House Priors Way Maidenhead SL6 2HP on 2014-10-28

View Document

28/10/1428 October 2014 REGISTERED OFFICE CHANGED ON 28/10/2014 FROM 10 NORWICH STREET LONDON EC4A 1BD UNITED KINGDOM

View Document

15/08/1415 August 2014 DIRECTOR APPOINTED MR DAVID S SCOTT

View Document

25/07/1425 July 2014 01/07/14 STATEMENT OF CAPITAL GBP 106089552

View Document

15/07/1415 July 2014 APPOINTMENT TERMINATED, DIRECTOR KEVIN LEVY

View Document

15/07/1415 July 2014 DIRECTOR APPOINTED MARK HOWLING

View Document

15/07/1415 July 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN MONSKY

View Document

15/07/1415 July 2014 DIRECTOR APPOINTED MR GRAEME GEORGE MACKENZIE

View Document

03/07/143 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 090752280001

View Document

18/06/1418 June 2014 DIRECTOR APPOINTED MR JOHN RICHARD MONSKY

View Document

18/06/1418 June 2014 DIRECTOR APPOINTED MR KEVIN GEORGE LEVY

View Document

17/06/1417 June 2014 APPOINTMENT TERMINATED, DIRECTOR MARTIN HENDERSON

View Document

06/06/146 June 2014 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