STARTPULSING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/11/245 November 2024 Confirmation statement made on 2024-10-15 with updates

View Document

10/10/2410 October 2024 Memorandum and Articles of Association

View Document

10/10/2410 October 2024 Resolutions

View Document

18/09/2418 September 2024 Registration of charge 077169200002, created on 2024-09-17

View Document

22/07/2422 July 2024 Satisfaction of charge 077169200001 in full

View Document

05/06/245 June 2024 Termination of appointment of Alan Tattersall as a director on 2024-06-03

View Document

01/03/241 March 2024 Appointment of Mr Steven Chilton as a director on 2023-12-01

View Document

30/10/2330 October 2023 Confirmation statement made on 2023-10-15 with updates

View Document

27/10/2327 October 2023 Director's details changed for Mr Cameron Gordon on 2023-10-15

View Document

20/09/2320 September 2023 Total exemption full accounts made up to 2023-07-31

View Document

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

View Accounts

25/07/2325 July 2023 Registration of charge 077169200001, created on 2023-07-20

View Document

03/04/233 April 2023 Statement of capital following an allotment of shares on 2023-03-31

View Document

03/04/233 April 2023 Statement of capital following an allotment of shares on 2023-03-31

View Document

17/03/2317 March 2023 Director's details changed for Mr Mark Philip Muth on 2023-03-17

View Document

28/01/2328 January 2023 Registered office address changed from 1st Floor 143-149 Fenchurch Street London EC3M 6BL England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2023-01-28

View Document

28/01/2328 January 2023 Director's details changed for Mr Cameron Gordon on 2023-01-27

View Document

28/01/2328 January 2023 Director's details changed for Mike Billingsley on 2023-01-27

View Document

23/12/2223 December 2022 Statement of capital following an allotment of shares on 2022-12-21

View Document

02/12/222 December 2022 Statement of capital following an allotment of shares on 2022-11-28

View Document

21/10/2221 October 2022 Total exemption full accounts made up to 2022-07-31

View Document

19/10/2219 October 2022 Director's details changed for Mr Cameron Gordon on 2022-10-19

View Document

19/10/2219 October 2022 Confirmation statement made on 2022-10-15 with updates

View Document

19/10/2219 October 2022 Director's details changed for Mr Cameron Gordon on 2022-10-19

View Document

07/04/227 April 2022 Statement of capital following an allotment of shares on 2022-04-01

View Document

07/04/227 April 2022 Statement of capital following an allotment of shares on 2022-04-04

View Document

05/04/225 April 2022 Statement of capital following an allotment of shares on 2022-04-01

View Document

02/04/222 April 2022 Sub-division of shares on 2022-03-10

View Document

29/03/2229 March 2022 Resolutions

View Document

29/03/2229 March 2022 Resolutions

View Document

29/03/2229 March 2022 Resolutions

View Document

29/03/2229 March 2022 Memorandum and Articles of Association

View Document

29/03/2229 March 2022 Resolutions

View Document

29/03/2229 March 2022 Resolutions

View Document

02/03/222 March 2022 Total exemption full accounts made up to 2021-07-31

View Document

22/10/2122 October 2021 Statement of capital following an allotment of shares on 2017-01-31

View Document

22/10/2122 October 2021 Confirmation statement made on 2021-10-15 with updates

View Document

30/09/2130 September 2021 Statement of capital following an allotment of shares on 2021-08-27

View Document

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

View Accounts

29/07/2129 July 2021 Statement of capital following an allotment of shares on 2021-07-29

View Document

15/07/2115 July 2021 Compulsory strike-off action has been discontinued

View Document

15/07/2115 July 2021 Compulsory strike-off action has been discontinued

View Document

14/07/2114 July 2021 Total exemption full accounts made up to 2020-07-31

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

27/03/2027 March 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

20/02/2020 February 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/11/198 November 2019 CONFIRMATION STATEMENT MADE ON 15/10/19, WITH UPDATES

View Document

28/10/1928 October 2019 APPOINTMENT TERMINATED, DIRECTOR ALEX MORROW

View Document

28/10/1928 October 2019 APPOINTMENT TERMINATED, DIRECTOR DANIEL KERSH

View Document

24/10/1924 October 2019 DIRECTOR APPOINTED MR MARK PHILIP MUTH

View Document

23/05/1923 May 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/05/193 May 2019 24/08/18 STATEMENT OF CAPITAL GBP 1946.50

View Document

03/05/193 May 2019 01/10/18 STATEMENT OF CAPITAL GBP 1957.18

View Document

03/05/193 May 2019 09/10/18 STATEMENT OF CAPITAL GBP 1985.15

View Document

05/12/185 December 2018 DIRECTOR APPOINTED MIKE BILLINGSLEY

View Document

05/12/185 December 2018 APPOINTMENT TERMINATED, DIRECTOR ATUL CHOUDRIE

View Document

05/12/185 December 2018 DIRECTOR APPOINTED MR ALAN TATTERSALL

View Document

05/12/185 December 2018 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY DYSON

View Document

22/11/1822 November 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

07/11/187 November 2018 CONFIRMATION STATEMENT MADE ON 15/10/18, WITH UPDATES

View Document

22/10/1822 October 2018 APPOINTMENT TERMINATED, DIRECTOR KEVIN CHONG

View Document

22/06/1822 June 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 15/10/2017

View Document

30/05/1830 May 2018 23/04/18 STATEMENT OF CAPITAL GBP 1913.33

View Document

30/05/1830 May 2018 ADOPT ARTICLES 20/04/2018

View Document

15/05/1815 May 2018 DIRECTOR APPOINTED TIMOTHY JOHN BRUCE DYSON

View Document

03/04/183 April 2018 REGISTERED OFFICE CHANGED ON 03/04/2018 FROM C/O ARCHERS & CO ACCOUNTANTS REAR OFFICE, 2ND FLOOR 87 WHITECHAPEL HIGH STREET LONDON E1 7QX

View Document

23/03/1823 March 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/02/1827 February 2018 22/01/18 STATEMENT OF CAPITAL GBP 1832.70

View Document

23/02/1823 February 2018 CONFIRMATION STATEMENT MADE ON 15/10/17, WITH UPDATES

View Document

22/02/1822 February 2018 13/04/17 STATEMENT OF CAPITAL GBP 1856.57

View Document

22/02/1822 February 2018 13/04/17 STATEMENT OF CAPITAL GBP 1836.05

View Document

23/01/1823 January 2018 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

11/01/1811 January 2018 NOTIFICATION OF PSC STATEMENT ON 11/01/2018

View Document

19/12/1719 December 2017 CESSATION OF KEVIN KIAN MING CHONG AS A PSC

View Document

15/12/1715 December 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

24/10/1724 October 2017 09/10/17 STATEMENT OF CAPITAL GBP 1803.45

View Document

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

View Accounts

08/05/178 May 2017 13/04/17 STATEMENT OF CAPITAL GBP 1796.24

View Document

02/05/172 May 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/04/1726 April 2017 DIRECTOR APPOINTED DANIEL KERSH

View Document

10/03/1710 March 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

22/02/1722 February 2017 ADOPT ARTICLES 01/02/2017

View Document

12/12/1612 December 2016 CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

20/05/1620 May 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

23/12/1523 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN KIAN MING CHONG / 04/08/2015

View Document

23/12/1523 December 2015 Annual return made up to 15 October 2015 with full list of shareholders

View Document

23/12/1523 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ATUL CHOUDRIE / 04/08/2015

View Document

23/12/1523 December 2015 REGISTERED OFFICE CHANGED ON 23/12/2015 FROM 2ND FLOOR 9 GREAT NEWPORT STREET LONDON WC2H 7JA

View Document

30/10/1530 October 2015 ADOPT ARTICLES 30/07/2015

View Document

25/09/1525 September 2015 04/08/15 STATEMENT OF CAPITAL GBP 1640.38

View Document

26/08/1526 August 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/08/1526 August 2015 APPOINTMENT TERMINATED, DIRECTOR RAWDUCK TECHNOLOGY LIMITED

View Document

26/08/1526 August 2015 30/07/15 STATEMENT OF CAPITAL GBP 1455.57

View Document

26/08/1526 August 2015 31/07/15 STATEMENT OF CAPITAL GBP 1489.29

View Document

26/08/1526 August 2015 DIRECTOR APPOINTED MR KEVIN KIAN MING CHONG

View Document

11/08/1511 August 2015 DISS40 (DISS40(SOAD))

View Document

10/08/1510 August 2015 31/07/14 TOTAL EXEMPTION FULL

View Document

04/08/154 August 2015 FIRST GAZETTE

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

17/10/1417 October 2014 Annual return made up to 15 October 2014 with full list of shareholders

View Document

22/04/1422 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

15/10/1315 October 2013 Annual return made up to 15 October 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

18/06/1318 June 2013 Annual return made up to 18 June 2013 with full list of shareholders

View Document

07/06/137 June 2013 Annual return made up to 7 June 2013 with full list of shareholders

View Document

30/05/1330 May 2013 Annual return made up to 30 May 2013 with full list of shareholders

View Document

24/04/1324 April 2013 Annual return made up to 23 April 2013 with full list of shareholders

View Document

24/04/1324 April 2013 CORPORATE DIRECTOR APPOINTED RAWDUCK TECHNOLOGY LIMITED

View Document

23/04/1323 April 2013 APPOINTMENT TERMINATED, DIRECTOR VIZONE INTERNATIONAL HOLDINGS LIMITED

View Document

27/03/1327 March 2013 09/01/13 STATEMENT OF CAPITAL GBP 130984

View Document

27/03/1327 March 2013 Annual return made up to 27 March 2013 with full list of shareholders

View Document

27/03/1327 March 2013 CORPORATE DIRECTOR APPOINTED VIZONE INTERNATIONAL HOLDINGS LIMITED

View Document

06/03/136 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

18/12/1218 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEX MORROW / 17/12/2012

View Document

18/12/1218 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR CAMERON GORDON / 17/12/2012

View Document

13/12/1213 December 2012 DIRECTOR APPOINTED MR ATUL CHOUDRIE

View Document

13/12/1213 December 2012 APPOINTMENT TERMINATED, DIRECTOR HIREN PATEL

View Document

13/12/1213 December 2012 Annual return made up to 13 December 2012 with full list of shareholders

View Document

25/09/1225 September 2012 REGISTERED OFFICE CHANGED ON 25/09/2012 FROM SUITE 215 TOWERBRIDGE BUSINESS CENTRE 46-48 EAST SMITHFIELD LONDON E1W 1AW UK

View Document

25/09/1225 September 2012 Annual return made up to 25 July 2012 with full list of shareholders

View Document

20/04/1220 April 2012 APPOINTMENT TERMINATED, DIRECTOR NISHEET PATEL

View Document

18/04/1218 April 2012 DIRECTOR APPOINTED MR ALEX MORROW

View Document

18/04/1218 April 2012 DIRECTOR APPOINTED MR CAMERON GORDON

View Document

18/04/1218 April 2012 DIRECTOR APPOINTED MR HIREN PATEL

View Document

30/01/1230 January 2012 APPOINTMENT TERMINATED, DIRECTOR HIREN PATEL

View Document

30/01/1230 January 2012 APPOINTMENT TERMINATED, DIRECTOR CAMERON GORDON

View Document

30/01/1230 January 2012 APPOINTMENT TERMINATED, DIRECTOR ALEX MORROW

View Document

30/01/1230 January 2012 DIRECTOR APPOINTED MR NISHEET PATEL

View Document

27/01/1227 January 2012 REGISTERED OFFICE CHANGED ON 27/01/2012 FROM GABLE HOUSE 239 REGENTS PARK ROAD FINCHLEY LONDON N3 3LF UNITED KINGDOM

View Document

02/09/112 September 2011 25/07/11 STATEMENT OF CAPITAL GBP 1000

View Document

22/08/1122 August 2011 DIRECTOR APPOINTED MR CAMERON GORDON

View Document

01/08/111 August 2011 APPOINTMENT TERMINATED, DIRECTOR SPW DIRECTORS LIMITED

View Document

01/08/111 August 2011 APPOINTMENT TERMINATED, DIRECTOR NITA CHHATRALIA

View Document

01/08/111 August 2011 DIRECTOR APPOINTED MR HIREN PATEL

View Document

01/08/111 August 2011 DIRECTOR APPOINTED MR ALEX MORROW

View Document

25/07/1125 July 2011 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