PULSE PLATFORM UK LIMITED

Company Documents

DateDescription
13/12/2413 December 2024 Order of court to wind up

View Document

06/08/246 August 2024 First Gazette notice for voluntary strike-off

View Document

29/07/2429 July 2024 Application to strike the company off the register

View Document

14/04/2414 April 2024 Micro company accounts made up to 2023-04-29

View Document

24/01/2424 January 2024 Previous accounting period shortened from 2023-04-30 to 2023-04-29

View Document

15/01/2415 January 2024 Confirmation statement made on 2024-01-10 with no updates

View Document

29/04/2329 April 2023 Annual accounts for year ending 29 Apr 2023

View Accounts

10/01/2310 January 2023 Confirmation statement made on 2023-01-10 with no updates

View Document

19/05/2219 May 2022 Total exemption full accounts made up to 2022-04-30

View Document

18/05/2218 May 2022 Previous accounting period shortened from 2022-10-31 to 2022-04-30

View Document

12/05/2212 May 2022 Certificate of change of name

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

28/02/2228 February 2022 Termination of appointment of Jeremy Peter Jackson as a director on 2022-02-28

View Document

18/01/2218 January 2022 Confirmation statement made on 2022-01-14 with updates

View Document

18/01/2218 January 2022 Change of details for Aneesh Varma as a person with significant control on 2022-01-18

View Document

10/01/2210 January 2022 Statement of capital following an allotment of shares on 2022-01-10

View Document

06/01/226 January 2022 Second filing of a statement of capital following an allotment of shares on 2021-12-20

View Document

21/12/2121 December 2021 Statement of capital following an allotment of shares on 2021-12-20

View Document

20/12/2120 December 2021 Total exemption full accounts made up to 2021-10-31

View Document

11/11/2111 November 2021 Previous accounting period shortened from 2021-12-31 to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

01/10/211 October 2021 Termination of appointment of Frederick Evan Becker as a director on 2021-09-30

View Document

06/08/216 August 2021 Statement of capital following an allotment of shares on 2021-03-26

View Document

23/06/2123 June 2021 Statement of capital following an allotment of shares on 2021-06-22

View Document

01/04/211 April 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

08/03/218 March 2021 08/03/21 STATEMENT OF CAPITAL GBP 3.623852

View Document

16/02/2116 February 2021 CONFIRMATION STATEMENT MADE ON 14/01/21, WITH UPDATES

View Document

28/01/2128 January 2021 SECOND FILED SH01 - 04/12/20 STATEMENT OF CAPITAL GBP 3.622603

View Document

06/01/216 January 2021 SECOND FILING OF CONFIRMATION STATEMENT DATED 14/01/2020

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

08/12/208 December 2020 PSC'S CHANGE OF PARTICULARS / ANEESH VARMA / 12/10/2020

View Document

08/12/208 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR FREDERICK EVAN BECKER / 08/12/2020

View Document

08/12/208 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANEESH VARMA / 12/10/2020

View Document

08/12/208 December 2020 CURREXT FROM 30/12/2020 TO 31/12/2020

View Document

08/12/208 December 2020 04/12/20 STATEMENT OF CAPITAL GBP 3.622603

View Document

29/09/2029 September 2020 SECOND FILED SH01 - 28/08/19 STATEMENT OF CAPITAL GBP 3.563163

View Document

29/09/2029 September 2020 SECOND FILED SH01 - 01/06/20 STATEMENT OF CAPITAL GBP 3.616672

View Document

28/09/2028 September 2020 30/12/19 TOTAL EXEMPTION FULL

View Document

14/09/2014 September 2020 REGISTERED OFFICE CHANGED ON 14/09/2020 FROM 11A CURTAIN ROAD UPPER FLOOR LONDON EC2A 3LT ENGLAND

View Document

28/07/2028 July 2020 SECOND FILED SH01 - 01/06/20 STATEMENT OF CAPITAL GBP 3.616672

View Document

02/06/202 June 2020 01/06/20 STATEMENT OF CAPITAL GBP 3.571482

View Document

26/04/2026 April 2020 PSC'S CHANGE OF PARTICULARS / MR ANEESH VARMA / 26/04/2020

View Document

15/01/2015 January 2020 CONFIRMATION STATEMENT MADE ON 14/01/20, WITH UPDATES

View Document

27/12/1927 December 2019 07/08/19 STATEMENT OF CAPITAL GBP 3.386693

View Document

27/12/1927 December 2019 02/05/19 STATEMENT OF CAPITAL GBP 3.371973

View Document

27/12/1927 December 2019 28/08/19 STATEMENT OF CAPITAL GBP 3.571122

View Document

17/12/1917 December 2019 DIRECTOR APPOINTED MR FREDERICK EVAN BECKER

View Document

13/10/1913 October 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/12/18

View Document

26/09/1926 September 2019 30/12/18 UNAUDITED ABRIDGED

View Document

09/05/199 May 2019 APPOINTMENT TERMINATED, DIRECTOR JONATHAN BUNDY

View Document

29/01/1929 January 2019 12/12/18 STATEMENT OF CAPITAL GBP 3.688516

View Document

29/01/1929 January 2019 ADOPT ARTICLES 23/11/2018

View Document

27/01/1927 January 2019 CONFIRMATION STATEMENT MADE ON 14/01/19, WITH UPDATES

View Document

30/12/1830 December 2018 Annual accounts for year ending 30 Dec 2018

View Accounts

19/12/1819 December 2018 30/12/17 TOTAL EXEMPTION FULL

View Document

29/10/1829 October 2018 SECOND FILED SH01 - 31/05/17 STATEMENT OF CAPITAL GBP 2.397488

View Document

06/07/186 July 2018 05/06/18 STATEMENT OF CAPITAL GBP 1457607.972366

View Document

04/04/184 April 2018 31/12/16 TOTAL EXEMPTION FULL

View Document

29/03/1829 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 088443410001

View Document

18/01/1818 January 2018 CONFIRMATION STATEMENT MADE ON 14/01/18, WITH UPDATES

View Document

30/12/1730 December 2017 Annual accounts for year ending 30 Dec 2017

View Accounts

28/09/1728 September 2017 CURRSHO FROM 31/12/2017 TO 30/12/2017

View Document

19/07/1719 July 2017 REGISTERED OFFICE CHANGED ON 19/07/2017 FROM 6 CORBET PLACE UNIT 14 - JACK'S PLACE LONDON E1 6NN ENGLAND

View Document

17/07/1717 July 2017 31/03/17 STATEMENT OF CAPITAL GBP 2.397488

View Document

11/07/1711 July 2017 ADOPT ARTICLES 31/05/2017

View Document

16/01/1716 January 2017 REGISTERED OFFICE CHANGED ON 16/01/2017 FROM C/O AIRE LABS 69-89 MILE END ROAD TECHSTARS (AIRE BASE) LONDON E1 4TT

View Document

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES

View Document

11/11/1611 November 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/14

View Document

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

21/03/1621 March 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/02/168 February 2016 DIRECTOR APPOINTED MR JONATHAN LUKE BUNDY

View Document

08/02/168 February 2016 Annual return made up to 14 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

17/12/1517 December 2015 APPOINTMENT TERMINATED, SECRETARY ANEESH VARMA

View Document

17/12/1517 December 2015 DIRECTOR APPOINTED MR JEREMY PETER JACKSON

View Document

28/09/1528 September 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/14

View Document

21/04/1521 April 2015 18/03/15 STATEMENT OF CAPITAL GBP 1.456459

View Document

21/04/1521 April 2015 ADOPT ARTICLES 18/03/2015

View Document

25/01/1525 January 2015 PREVSHO FROM 31/01/2015 TO 31/12/2014

View Document

25/01/1525 January 2015 Annual return made up to 14 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

19/11/1419 November 2014 REGISTERED OFFICE CHANGED ON 19/11/2014 FROM 197 LONG LANE UNIT 33 LONDON LONDON SE1 4PD ENGLAND

View Document

07/09/147 September 2014 SEIS SUBSCRIPTION AGREEMENT/DIRECTOR INTEREST 20/08/2014

View Document

07/09/147 September 2014 SUBSCRIPTION AGREEMENT AND APPLICATION FOR ALLOTMENT 20/08/2014

View Document

06/09/146 September 2014 20/08/14 STATEMENT OF CAPITAL GBP 1.164518

View Document

06/09/146 September 2014 ADOPT ARTICLES 19/08/2014

View Document

04/09/144 September 2014 20/08/14 STATEMENT OF CAPITAL GBP 1.164518

View Document

14/01/1414 January 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