PULSEPOINT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/03/2528 March 2025 Confirmation statement made on 2025-03-17 with no updates

View Document

18/02/2518 February 2025 Accounts for a small company made up to 2023-12-31

View Document

04/12/244 December 2024 Termination of appointment of Susan Garcia as a secretary on 2024-10-01

View Document

07/08/247 August 2024 Registered office address changed from One Fleet Place One Fleet Place London EC4M 7WS United Kingdom to Kent House 14 - 17 Market Place London W1W 8AJ on 2024-08-07

View Document

16/04/2416 April 2024 Accounts for a small company made up to 2022-12-31

View Document

20/03/2420 March 2024 Confirmation statement made on 2024-03-17 with no updates

View Document

13/02/2413 February 2024 Termination of appointment of Dawn Ustica as a director on 2023-09-01

View Document

30/03/2330 March 2023 Notification of a person with significant control statement

View Document

30/03/2330 March 2023 Confirmation statement made on 2023-03-17 with no updates

View Document

30/03/2330 March 2023 Cessation of Mh Sub I Llc as a person with significant control on 2023-03-30

View Document

07/01/237 January 2023 Accounts for a small company made up to 2021-12-31

View Document

31/03/2231 March 2022 Notification of Mh Sub I Llc as a person with significant control on 2021-06-02

View Document

31/03/2231 March 2022 Confirmation statement made on 2022-03-17 with no updates

View Document

31/03/2231 March 2022 Cessation of Pulsepoint Inc as a person with significant control on 2021-06-02

View Document

30/03/2230 March 2022 Appointment of Susan Garcia as a secretary on 2022-01-07

View Document

30/03/2230 March 2022 Appointment of Mr Jeremy Schneider as a director on 2022-01-07

View Document

30/03/2230 March 2022 Termination of appointment of Mitchell Eisenberg as a secretary on 2022-01-07

View Document

08/12/218 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

21/09/2021 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 17/03/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

18/11/1918 November 2019 REGISTERED OFFICE CHANGED ON 18/11/2019 FROM 2ND FLOOR 69-85 TABERNACLE STREET LONDON EC2A 4RR ENGLAND

View Document

27/09/1927 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

17/03/1917 March 2019 CONFIRMATION STATEMENT MADE ON 17/03/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

19/11/1819 November 2018 REGISTERED OFFICE CHANGED ON 19/11/2018 FROM 2ND FLOOR 32-35 KIRBY STREET LONDON EC1N 8TE ENGLAND

View Document

15/11/1815 November 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/17

View Document

30/10/1830 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

17/03/1817 March 2018 CONFIRMATION STATEMENT MADE ON 17/03/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

02/11/172 November 2017 REGISTERED OFFICE CHANGED ON 02/11/2017 FROM THE EUSTON OFFICE ONE EUSTON SQUARE 40 MELTON STREET LONDON NW1 4FD

View Document

06/10/176 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

17/03/1717 March 2017 CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES

View Document

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

View Document

17/03/1617 March 2016 Annual return made up to 17 March 2016 with full list of shareholders

View Document

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

View Accounts

12/10/1512 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

13/08/1513 August 2015 DIRECTOR APPOINTED MR SLOAN DANIEL GAON

View Document

12/08/1512 August 2015 APPOINTMENT TERMINATED, DIRECTOR LEAH ROGERSON

View Document

17/03/1517 March 2015 Annual return made up to 17 March 2015 with full list of shareholders

View Document

10/02/1510 February 2015 Annual accounts small company total exemption made up to 31 December 2013

View Document

14/01/1514 January 2015 DISS40 (DISS40(SOAD))

View Document

13/01/1513 January 2015 FIRST GAZETTE

View Document

31/05/1431 May 2014 SECRETARY APPOINTED MR MITCHELL EISENBERG

View Document

31/05/1431 May 2014 APPOINTMENT TERMINATED, SECRETARY STEVEN VINE

View Document

31/05/1431 May 2014 REGISTERED OFFICE CHANGED ON 31/05/2014 FROM 2ND FLOOR 69-85 TABERNACLE STREET LONDON EC2A 4RR

View Document

17/03/1417 March 2014 Annual return made up to 17 March 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

12/12/1312 December 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

15/05/1315 May 2013 REGISTERED OFFICE CHANGED ON 15/05/2013 FROM THE EUSTON OFFICE ONE EUSTON SQUARE 40 MELTON STREET LONDON NW1 2FD UNITED KINGDOM

View Document

15/05/1315 May 2013 Annual return made up to 17 March 2013 with full list of shareholders

View Document

20/03/1320 March 2013 DIRECTOR APPOINTED DIRECTOR LEAH ROGERSON

View Document

14/03/1314 March 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW GRAF

View Document

14/03/1314 March 2013 REGISTERED OFFICE CHANGED ON 14/03/2013 FROM 27B FLORAL STREET LONDON WC2E 9DP UNITED KINGDOM

View Document

03/01/133 January 2013 Annual accounts small company total exemption made up to 31 December 2011

View Document

31/10/1231 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

14/09/1214 September 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

04/08/124 August 2012 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY MURRAY

View Document

30/07/1230 July 2012 DIRECTOR APPOINTED ANDREW GRAF

View Document

27/07/1227 July 2012 SECRETARY'S CHANGE OF PARTICULARS / STEVEN VINE / 01/09/2011

View Document

27/07/1227 July 2012 REGISTERED OFFICE CHANGED ON 27/07/2012 FROM 21 FULLWELL AVENUE ILFORD ESSEX IG6 2HA

View Document

21/06/1221 June 2012 Annual return made up to 17 March 2012 with full list of shareholders

View Document

20/06/1220 June 2012 SECRETARY APPOINTED STEVEN VINE

View Document

20/06/1220 June 2012 APPOINTMENT TERMINATED, SECRETARY RICHARD SHELDON

View Document

20/06/1220 June 2012 APPOINTMENT TERMINATED, DIRECTOR ANAND SUBRAMANIAN

View Document

08/11/118 November 2011 COMPANY NAME CHANGED CONTEXTWEB LIMITED CERTIFICATE ISSUED ON 08/11/11

View Document

08/11/118 November 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

06/10/116 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

23/05/1123 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY MURRAY / 17/09/2010

View Document

23/05/1123 May 2011 Annual return made up to 17 March 2011 with full list of shareholders

View Document

24/09/1024 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

21/09/1021 September 2010 DIRECTOR APPOINTED TIMOTHY MURRAY

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANAND SUBRAMANIAN / 15/10/2009

View Document

29/03/1029 March 2010 Annual return made up to 17 March 2010 with full list of shareholders

View Document

26/08/0926 August 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

13/08/0913 August 2009 RETURN MADE UP TO 17/03/09; FULL LIST OF MEMBERS

View Document

01/05/091 May 2009 RETURN MADE UP TO 17/11/08; FULL LIST OF MEMBERS

View Document

01/05/081 May 2008 CURREXT FROM 31/10/2008 TO 31/12/2008

View Document

19/03/0819 March 2008 RETURN MADE UP TO 17/03/08; FULL LIST OF MEMBERS

View Document

06/11/076 November 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/11/075 November 2007 NEW SECRETARY APPOINTED

View Document

05/11/075 November 2007 NEW DIRECTOR APPOINTED

View Document

02/11/072 November 2007 DIRECTOR RESIGNED

View Document

02/11/072 November 2007 SECRETARY RESIGNED

View Document

02/11/072 November 2007 REGISTERED OFFICE CHANGED ON 02/11/07 FROM: 7 PETWORTH ROAD HASLEMERE SURREY GU27 2JB

View Document

26/10/0726 October 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


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