PRO PULSE LTD

Company Documents

DateDescription
22/08/2322 August 2023 Final Gazette dissolved via compulsory strike-off

View Document

22/08/2322 August 2023 Final Gazette dissolved via compulsory strike-off

View Document

11/07/2311 July 2023 Compulsory strike-off action has been suspended

View Document

11/07/2311 July 2023 Compulsory strike-off action has been suspended

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

25/04/2225 April 2022 Termination of appointment of Pascal Eric Favier as a director on 2022-04-25

View Document

25/04/2225 April 2022 Cessation of Pascal Eric Favier as a person with significant control on 2022-04-25

View Document

25/04/2225 April 2022 Notification of Johnny Michel Bodeving as a person with significant control on 2022-04-25

View Document

25/04/2225 April 2022 Appointment of Mr Johnny Michel Bodeving as a director on 2022-04-25

View Document

25/04/2225 April 2022 Confirmation statement made on 2022-04-25 with updates

View Document

01/02/221 February 2022 Confirmation statement made on 2022-02-01 with no updates

View Document

06/01/226 January 2022 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/03/2129 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

18/02/2118 February 2021 CONFIRMATION STATEMENT MADE ON 07/02/21, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

26/02/2026 February 2020 CONFIRMATION STATEMENT MADE ON 07/02/20, NO UPDATES

View Document

30/12/1930 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

07/02/197 February 2019 CONFIRMATION STATEMENT MADE ON 07/02/19, NO UPDATES

View Document

28/12/1828 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 07/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

17/01/1817 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

10/05/1710 May 2017 REGISTERED OFFICE CHANGED ON 10/05/2017 FROM SECOND FLOOR COMMERCE HOUSE 6 LONDON STREET LONDON W2 1HR

View Document

10/05/1710 May 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / AMEDIA LIMITED / 21/04/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES

View Document

21/03/1721 March 2017 DIRECTOR APPOINTED MR PASCAL ERIC FAVIER

View Document

21/03/1721 March 2017 APPOINTMENT TERMINATED, DIRECTOR FABRICE JACQUIER

View Document

02/11/162 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual return made up to 7 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

08/04/158 April 2015 Annual return made up to 7 March 2015 with full list of shareholders

View Document

10/02/1510 February 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

30/04/1430 April 2014 Annual return made up to 7 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

27/08/1327 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

12/04/1312 April 2013 Annual return made up to 7 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

25/01/1325 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

04/04/124 April 2012 APPOINTMENT TERMINATED, DIRECTOR EDWARD WITHERSPOON LTD

View Document

04/04/124 April 2012 APPOINTMENT TERMINATED, DIRECTOR OLATOKUNBO GBOLADE

View Document

04/04/124 April 2012 DIRECTOR APPOINTED MR FABRICE JACQUIER

View Document

04/04/124 April 2012 Annual return made up to 7 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

17/11/1117 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/04/117 April 2011 DIRECTOR APPOINTED MR OLATOKUNBO OLUWAYOMI GBOLADE

View Document

07/04/117 April 2011 Annual return made up to 7 March 2011 with full list of shareholders

View Document

29/12/1029 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

10/05/1010 May 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

08/04/108 April 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / AMEDIA LIMITED / 02/03/2010

View Document

08/04/108 April 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / EDWARD WITHERSPOON LTD / 02/03/2010

View Document

08/04/108 April 2010 Annual return made up to 2 March 2010 with full list of shareholders

View Document

15/05/0915 May 2009 RETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS

View Document

01/04/081 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD WITHERSPOON / 13/03/2008

View Document

07/03/087 March 2008 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