PULSAR DEVELOPMENT INTERNATIONAL LTD

Company Documents

DateDescription
30/04/2530 April 2025 Micro company accounts made up to 2024-07-31

View Document

12/02/2512 February 2025 Confirmation statement made on 2025-02-12 with updates

View Document

14/08/2414 August 2024 Confirmation statement made on 2024-08-02 with no updates

View Document

14/08/2414 August 2024 Registered office address changed from 14 Windmill Hill London NW3 6RT England to 11 Perrins Lane London NW3 1QY on 2024-08-14

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

01/05/241 May 2024 Micro company accounts made up to 2023-07-31

View Document

14/08/2314 August 2023 Confirmation statement made on 2023-08-02 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

26/04/2326 April 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

08/04/228 April 2022 Change of details for Mr Bodo Holger Kohlenbach as a person with significant control on 2022-04-07

View Document

07/04/227 April 2022 Change of details for Mr Bodo Holger Kohlenbach as a person with significant control on 2022-04-07

View Document

07/04/227 April 2022 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 14 Windmill Hill London NW36RT on 2022-04-07

View Document

07/04/227 April 2022 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 14 Windmill Hill London NW36RT on 2022-04-07

View Document

07/04/227 April 2022 Director's details changed for Mr Bodo Holger Kohlenbach on 2022-04-07

View Document

07/04/227 April 2022 Director's details changed for Mr Bodo Holger Kohlenbach on 2022-04-07

View Document

07/04/227 April 2022 Director's details changed for Mr Michael Carstens Lim on 2022-04-07

View Document

07/04/227 April 2022 Director's details changed for Mr Bodo Holger Kohlenbach on 2022-04-07

View Document

09/02/229 February 2022 Micro company accounts made up to 2021-07-31

View Document

04/10/214 October 2021 Statement of capital following an allotment of shares on 2016-07-20

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

02/08/202 August 2020 CONFIRMATION STATEMENT MADE ON 02/08/20, WITH UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

28/07/2028 July 2020 CONFIRMATION STATEMENT MADE ON 22/07/20, WITH UPDATES

View Document

29/04/2029 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

11/12/1911 December 2019 APPOINTMENT TERMINATED, DIRECTOR FERNANDO DOLBETH ECOSTA DE ASSUNCAO

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

24/07/1924 July 2019 CONFIRMATION STATEMENT MADE ON 24/07/19, NO UPDATES

View Document

05/09/185 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 24/07/18, WITH UPDATES

View Document

17/04/1817 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

14/12/1714 December 2017 DIRECTOR APPOINTED FERNANDO JORGE DOLBETH ECOSTA DE ASSUNCAO

View Document

27/09/1727 September 2017 CESSATION OF FERNANDO JORGE DOLBETH E COSTA DE ASSUNCAO AS A PSC

View Document

27/09/1727 September 2017 CESSATION OF CHRISTIAN MAX PIETSCH AS A PSC

View Document

18/09/1718 September 2017 CONFIRMATION STATEMENT MADE ON 18/09/17, WITH UPDATES

View Document

18/09/1718 September 2017 18/09/17 STATEMENT OF CAPITAL GBP 400

View Document

18/09/1718 September 2017 APPOINTMENT TERMINATED, DIRECTOR FERNANDO DOLBETH E COSTA DE ASSUNCAO

View Document

18/09/1718 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL CARSTENS LIM

View Document

23/08/1723 August 2017 SECOND FILING OF AP01 FOR MICHAEL LIM

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 19/07/17, WITH UPDATES

View Document

04/07/174 July 2017 DIRECTOR APPOINTED MR MICHAEL CARSTENS LIM

View Document

20/07/1620 July 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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