THE PULSE GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 NewSatisfaction of charge 2 in full

View Document

29/07/2529 July 2025 NewSatisfaction of charge 3 in full

View Document

29/07/2529 July 2025 NewSatisfaction of charge 1 in full

View Document

25/07/2525 July 2025 NewAppointment of Mrs Ghislaine Louise Margaret Kohler as a director on 2025-07-21

View Document

08/04/258 April 2025 Total exemption full accounts made up to 2024-06-30

View Document

21/11/2421 November 2024 Termination of appointment of Isaac Newton as a secretary on 2024-11-20

View Document

21/11/2421 November 2024 Appointment of Ghislaine Kohler as a secretary on 2024-11-21

View Document

06/11/246 November 2024 Confirmation statement made on 2024-11-06 with no updates

View Document

02/10/242 October 2024 Registered office address changed from 6th Floor, International House 1 st Katharine's Way London E1W 1UN England to Suite 1, Scott House, the Concourse Waterloo Station London SE1 7LY on 2024-10-02

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

25/06/2425 June 2024 Total exemption full accounts made up to 2023-06-30

View Document

24/06/2424 June 2024 Appointment of Mr Isaac Newton as a secretary on 2024-06-21

View Document

27/03/2427 March 2024 Previous accounting period shortened from 2023-06-30 to 2023-06-29

View Document

21/11/2321 November 2023 Confirmation statement made on 2023-11-06 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

27/06/2327 June 2023 Total exemption full accounts made up to 2022-06-30

View Document

15/11/2215 November 2022 Confirmation statement made on 2022-11-06 with no updates

View Document

09/11/229 November 2022 Accounts for a small company made up to 2021-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

05/01/225 January 2022 Confirmation statement made on 2021-11-06 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

29/06/2129 June 2021 Accounts for a small company made up to 2020-06-30

View Document

22/12/2022 December 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

23/11/2023 November 2020 CONFIRMATION STATEMENT MADE ON 06/11/20, NO UPDATES

View Document

08/10/208 October 2020 PREVSHO FROM 31/12/2020 TO 30/06/2020

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

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

View Accounts

15/11/1915 November 2019 CONFIRMATION STATEMENT MADE ON 06/11/19, WITH UPDATES

View Document

10/10/1910 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

25/06/1925 June 2019 27/12/18 STATEMENT OF CAPITAL GBP 110000

View Document

13/11/1813 November 2018 CONFIRMATION STATEMENT MADE ON 06/11/18, NO UPDATES

View Document

14/06/1814 June 2018 CURREXT FROM 30/06/2018 TO 31/12/2018

View Document

06/04/186 April 2018 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

02/02/182 February 2018 APPOINTMENT TERMINATED, DIRECTOR CLIVE MISHON

View Document

08/01/188 January 2018 REGISTERED OFFICE CHANGED ON 08/01/2018 FROM PULSE HOUSE 1A LONSDALE SQUARE LONDON N1 1EN

View Document

17/11/1717 November 2017 PREVSHO FROM 30/09/2017 TO 30/06/2017

View Document

07/11/177 November 2017 CONFIRMATION STATEMENT MADE ON 06/11/17, NO UPDATES

View Document

31/08/1731 August 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/16

View Document

04/08/174 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE ANNE MATTHEWS / 01/08/2017

View Document

04/08/174 August 2017 SECRETARY'S CHANGE OF PARTICULARS / CATHERINE ANNE MATTHEWS / 01/08/2017

View Document

14/11/1614 November 2016 APPOINTMENT TERMINATED, DIRECTOR ROBERT SHARP

View Document

08/11/168 November 2016 CONFIRMATION STATEMENT MADE ON 06/11/16, WITH UPDATES

View Document

30/08/1630 August 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/15

View Document

02/05/162 May 2016 DIRECTOR APPOINTED MR ROBERT DAVID SHARP

View Document

02/05/162 May 2016 DIRECTOR APPOINTED MR CLIVE RICHARD MISHON

View Document

18/11/1518 November 2015 Annual return made up to 6 November 2015 with full list of shareholders

View Document

03/07/153 July 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

12/11/1412 November 2014 Annual return made up to 6 November 2014 with full list of shareholders

View Document

04/07/144 July 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

10/12/1310 December 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

14/11/1314 November 2013 Annual return made up to 6 November 2013 with full list of shareholders

View Document

24/09/1324 September 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

03/12/123 December 2012 Annual return made up to 6 November 2012 with full list of shareholders

View Document

03/07/123 July 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11

View Document

15/11/1115 November 2011 Annual return made up to 6 November 2011 with full list of shareholders

View Document

31/08/1131 August 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

18/01/1118 January 2011 SUB-DIVISION 15/11/10

View Document

10/01/1110 January 2011 ADOPT ARTICLES 18/11/2010

View Document

16/11/1016 November 2010 Annual return made up to 6 November 2010 with full list of shareholders

View Document

29/06/1029 June 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE ANNE MATTHEWS / 17/11/2009

View Document

18/11/0918 November 2009 Annual return made up to 6 November 2009 with full list of shareholders

View Document

12/11/0912 November 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

23/01/0923 January 2009 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

13/11/0813 November 2008 RETURN MADE UP TO 06/11/08; FULL LIST OF MEMBERS

View Document

14/08/0814 August 2008 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

23/11/0723 November 2007 RETURN MADE UP TO 06/11/07; FULL LIST OF MEMBERS

View Document

03/10/073 October 2007 DIRECTOR RESIGNED

View Document

02/10/072 October 2007 REGISTERED OFFICE CHANGED ON 02/10/07 FROM: 1/3 COLEBROOKE PLACE LONDON N1 8HZ

View Document

03/08/073 August 2007 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

06/06/076 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/02/0726 February 2007 RETURN MADE UP TO 06/11/06; FULL LIST OF MEMBERS

View Document

07/09/067 September 2006 RETURN MADE UP TO 06/11/05; FULL LIST OF MEMBERS

View Document

29/03/0629 March 2006 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

24/03/0624 March 2006 DELIVERY EXT'D 3 MTH 30/09/05

View Document

19/04/0519 April 2005 DIRECTOR RESIGNED

View Document

04/01/054 January 2005 RETURN MADE UP TO 06/11/04; FULL LIST OF MEMBERS

View Document

13/12/0413 December 2004 DELIVERY EXT'D 3 MTH 30/09/04

View Document

31/10/0431 October 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/03

View Document

27/10/0427 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/05/0427 May 2004 DELIVERY EXT'D 3 MTH 30/09/03

View Document

03/02/043 February 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/02

View Document

19/11/0319 November 2003 RETURN MADE UP TO 06/11/03; FULL LIST OF MEMBERS

View Document

13/11/0213 November 2002 RETURN MADE UP TO 06/11/02; FULL LIST OF MEMBERS

View Document

30/07/0230 July 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/01

View Document

21/11/0121 November 2001 RETURN MADE UP TO 06/11/01; FULL LIST OF MEMBERS

View Document

21/06/0121 June 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

15/11/0015 November 2000 RETURN MADE UP TO 06/11/00; FULL LIST OF MEMBERS

View Document

14/09/0014 September 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

22/11/9922 November 1999 RETURN MADE UP TO 06/11/99; FULL LIST OF MEMBERS

View Document

30/07/9930 July 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

18/11/9818 November 1998 RETURN MADE UP TO 06/11/98; NO CHANGE OF MEMBERS

View Document

30/07/9830 July 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

19/11/9719 November 1997 RETURN MADE UP TO 06/11/97; NO CHANGE OF MEMBERS

View Document

14/08/9714 August 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

11/11/9611 November 1996 RETURN MADE UP TO 06/11/96; FULL LIST OF MEMBERS

View Document

31/07/9631 July 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

10/11/9510 November 1995 REGISTERED OFFICE CHANGED ON 10/11/95 FROM: PULSE HOUSE BONNY STREET LONDON NW1 9PG

View Document

10/11/9510 November 1995 RETURN MADE UP TO 06/11/95; NO CHANGE OF MEMBERS

View Document

25/10/9525 October 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/09/9529 September 1995 COMPANY NAME CHANGED PULSE PUBLICITY LIMITED CERTIFICATE ISSUED ON 02/10/95

View Document

26/05/9526 May 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

24/05/9524 May 1995 DIRECTOR RESIGNED

View Document

17/05/9517 May 1995 REGISTERED OFFICE CHANGED ON 17/05/95 FROM: 805 SALISBURY HOUSE 31 FINSBURY CIRCUS LONDON EC2M 5SQ

View Document

12/01/9512 January 1995 NEW DIRECTOR APPOINTED

View Document

12/01/9512 January 1995 NEW DIRECTOR APPOINTED

View Document

12/01/9512 January 1995 NEW DIRECTOR APPOINTED

View Document

12/01/9512 January 1995 NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

17/11/9417 November 1994 RETURN MADE UP TO 06/11/94; NO CHANGE OF MEMBERS

View Document

29/07/9429 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

28/11/9328 November 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

23/11/9323 November 1993 RETURN MADE UP TO 06/11/93; FULL LIST OF MEMBERS

View Document

15/07/9315 July 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

10/01/9310 January 1993 RETURN MADE UP TO 06/11/92; NO CHANGE OF MEMBERS

View Document

27/07/9227 July 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

08/11/918 November 1991 RETURN MADE UP TO 06/11/91; NO CHANGE OF MEMBERS

View Document

16/10/9116 October 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

23/11/9023 November 1990 RETURN MADE UP TO 06/11/90; FULL LIST OF MEMBERS

View Document

23/11/9023 November 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

07/12/897 December 1989 RETURN MADE UP TO 07/08/89; FULL LIST OF MEMBERS

View Document

07/12/897 December 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

20/10/8820 October 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

26/08/8826 August 1988 RETURN MADE UP TO 09/05/88; FULL LIST OF MEMBERS

View Document

18/02/8718 February 1987 RETURN MADE UP TO 11/02/87; FULL LIST OF MEMBERS

View Document

09/02/879 February 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

09/02/879 February 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

16/01/8716 January 1987 RETURN MADE UP TO 28/04/86; FULL LIST OF MEMBERS

View Document

13/10/8613 October 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/10/8613 October 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/09/8624 September 1986 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/09

View Document

03/05/863 May 1986 FULL ACCOUNTS MADE UP TO 31/03/85

View Document

22/08/8422 August 1984 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 22/08/84

View Document

23/12/8223 December 1982 CERTIFICATE OF INCORPORATION

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