EMAILPULSE LIMITED

Company Documents

DateDescription
14/01/2314 January 2023 Total exemption full accounts made up to 2022-09-30

View Document

11/01/2311 January 2023 Voluntary strike-off action has been suspended

View Document

11/01/2311 January 2023 Voluntary strike-off action has been suspended

View Document

27/12/2227 December 2022 First Gazette notice for voluntary strike-off

View Document

27/12/2227 December 2022 First Gazette notice for voluntary strike-off

View Document

20/12/2220 December 2022 Application to strike the company off the register

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

02/07/212 July 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

26/03/2026 March 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

03/03/203 March 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

25/02/2025 February 2020 31/01/20 STATEMENT OF CAPITAL GBP 147.23

View Document

24/02/2024 February 2020 SUB-DIVISION 30/12/19

View Document

20/02/2020 February 2020 09/01/20 STATEMENT OF CAPITAL GBP 144.24

View Document

20/02/2020 February 2020 31/12/19 STATEMENT OF CAPITAL GBP 144.24

View Document

20/02/2020 February 2020 CONFIRMATION STATEMENT MADE ON 20/02/20, WITH UPDATES

View Document

20/02/2020 February 2020 10/01/20 STATEMENT OF CAPITAL GBP 144.24

View Document

20/02/2020 February 2020 31/01/20 STATEMENT OF CAPITAL GBP 144.24

View Document

12/02/2012 February 2020 PREVSHO FROM 31/07/2020 TO 31/01/2020

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

16/01/2016 January 2020 CONFIRMATION STATEMENT MADE ON 30/12/19, NO UPDATES

View Document

06/09/196 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHINTANKUMAR SATISHBHAI MAISURIA / 29/08/2019

View Document

29/08/1929 August 2019 REGISTERED OFFICE CHANGED ON 29/08/2019 FROM 9 DEVONSHIRE SQUARE THIRD FLOOR 9 DEVONSHIRE SQUARE LONDON EC2M 4YD UNITED KINGDOM

View Document

29/08/1929 August 2019 PREVSHO FROM 31/12/2019 TO 31/07/2019

View Document

13/08/1913 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHINTANKUMAR SATISHBHAI MAISURIA / 07/08/2019

View Document

13/08/1913 August 2019 REGISTERED OFFICE CHANGED ON 13/08/2019 FROM FLAT 5 3 VICTORY ROAD MEWS LONDON SW19 1HA UNITED KINGDOM

View Document

31/12/1831 December 2018 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