PULSANT GROUP HOLDINGS LIMITED
Company Documents
Date | Description |
---|---|
12/06/2512 June 2025 | |
12/06/2512 June 2025 | Audit exemption subsidiary accounts made up to 2024-12-31 |
12/06/2512 June 2025 | |
12/06/2512 June 2025 | |
11/06/2511 June 2025 | Confirmation statement made on 2025-06-06 with no updates |
18/06/2418 June 2024 | Confirmation statement made on 2024-06-06 with no updates |
17/06/2417 June 2024 | Audit exemption subsidiary accounts made up to 2023-12-31 |
17/06/2417 June 2024 | |
06/06/246 June 2024 | |
06/06/246 June 2024 | |
17/07/2317 July 2023 | Audit exemption subsidiary accounts made up to 2022-12-31 |
15/07/2315 July 2023 | |
15/07/2315 July 2023 | |
15/07/2315 July 2023 | |
06/06/236 June 2023 | Confirmation statement made on 2023-06-06 with no updates |
28/09/2228 September 2022 | |
28/09/2228 September 2022 | |
28/09/2228 September 2022 | Audit exemption subsidiary accounts made up to 2021-12-31 |
28/09/2228 September 2022 | |
20/01/2220 January 2022 | Change of share class name or designation |
03/11/213 November 2021 | Resolutions |
03/11/213 November 2021 | Resolutions |
03/11/213 November 2021 | Resolutions |
03/11/213 November 2021 | Memorandum and Articles of Association |
22/10/2122 October 2021 | Registration of charge 090752250001, created on 2021-10-19 |
28/09/2128 September 2021 | Group of companies' accounts made up to 2020-12-31 |
30/07/2130 July 2021 | Appointment of Mr Bradley Mark Petzer as a director on 2021-07-23 |
30/07/2130 July 2021 | Termination of appointment of Jennifer Jun as a director on 2021-07-23 |
30/07/2130 July 2021 | Termination of appointment of David S Scott as a director on 2021-07-23 |
30/07/2130 July 2021 | Termination of appointment of David John Sneddon as a director on 2021-07-23 |
30/07/2130 July 2021 | Termination of appointment of J. Taylor Crandall as a director on 2021-07-23 |
30/07/2130 July 2021 | Appointment of Mr Robert Andrew Coupland as a director on 2021-07-23 |
20/06/2120 June 2021 | Director's details changed for Mr J. Taylor Crandall on 2021-06-15 |
20/06/2120 June 2021 | Confirmation statement made on 2021-06-06 with no updates |
13/06/1913 June 2019 | CONFIRMATION STATEMENT MADE ON 06/06/19, WITH UPDATES |
13/06/1913 June 2019 | APPOINTMENT TERMINATED, DIRECTOR MARTIN BRENNAN |
13/06/1913 June 2019 | DIRECTOR APPOINTED MR DAVID JOHN SNEDDON |
19/02/1919 February 2019 | Registered office address changed from , Cadogan House Rose Kiln Lane, Reading, Berkshire, RG2 0HP to Blue Square House Priors Way Maidenhead SL6 2HP on 2019-02-19 |
19/02/1919 February 2019 | REGISTERED OFFICE CHANGED ON 19/02/2019 FROM CADOGAN HOUSE ROSE KILN LANE READING BERKSHIRE RG2 0HP |
12/10/1812 October 2018 | APPOINTMENT TERMINATED, DIRECTOR DAVID SNEDDON |
12/10/1812 October 2018 | DIRECTOR APPOINTED MR MARTIN FRANCIS BRENNAN |
01/10/181 October 2018 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17 |
13/06/1813 June 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR J. TAYLOR CRANDALL / 12/06/2018 |
13/06/1813 June 2018 | CONFIRMATION STATEMENT MADE ON 06/06/18, WITH UPDATES |
08/06/188 June 2018 | REGISTER(S) MOVED TO SAIL ADDRESS REG PSC |
16/08/1716 August 2017 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16 |
20/06/1720 June 2017 | CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES |
08/07/168 July 2016 | FULL ACCOUNTS MADE UP TO 31/12/15 |
01/07/161 July 2016 | Annual return made up to 6 June 2016 with full list of shareholders |
14/06/1614 June 2016 | 07/06/16 STATEMENT OF CAPITAL GBP 95587394.00 |
27/05/1627 May 2016 | ADOPT ARTICLES 18/05/2016 |
24/06/1524 June 2015 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
09/06/159 June 2015 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
09/06/159 June 2015 | Annual return made up to 6 June 2015 with full list of shareholders |
30/05/1530 May 2015 | FULL ACCOUNTS MADE UP TO 31/12/14 |
02/04/152 April 2015 | PREVSHO FROM 30/06/2015 TO 31/12/2014 |
09/03/159 March 2015 | COMPANY NAME CHANGED OH PEARL TOPCO LIMITED CERTIFICATE ISSUED ON 09/03/15 |
05/03/155 March 2015 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
04/03/154 March 2015 | SAIL ADDRESS CREATED |
24/02/1524 February 2015 | DIRECTOR APPOINTED MR DAVID JOHN SNEDDON |
24/02/1524 February 2015 | APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVISON |
28/10/1428 October 2014 | Registered office address changed from , 10 Norwich Street London, EC4A 1BD, United Kingdom to Blue Square House Priors Way Maidenhead SL6 2HP on 2014-10-28 |
28/10/1428 October 2014 | REGISTERED OFFICE CHANGED ON 28/10/2014 FROM 10 NORWICH STREET LONDON EC4A 1BD UNITED KINGDOM |
25/07/1425 July 2014 | 01/07/14 STATEMENT OF CAPITAL GBP 69979453 |
16/07/1416 July 2014 | ADOPT ARTICLES 01/07/2014 |
15/07/1415 July 2014 | APPOINTMENT TERMINATED, DIRECTOR KEVIN LEVY |
15/07/1415 July 2014 | APPOINTMENT TERMINATED, DIRECTOR JOHN MONSKY |
08/07/148 July 2014 | DIRECTOR APPOINTED MR ANDREW PETER DAVISON |
07/07/147 July 2014 | DIRECTOR APPOINTED MR DAVID S SCOTT |
07/07/147 July 2014 | DIRECTOR APPOINTED MR WILLIAM J PADE |
07/07/147 July 2014 | DIRECTOR APPOINTED MR J. TAYLOR CRANDALL |
18/06/1418 June 2014 | DIRECTOR APPOINTED MR JOHN RICHARD MONSKY |
18/06/1418 June 2014 | DIRECTOR APPOINTED MR KEVIN GEORGE LEVY |
17/06/1417 June 2014 | APPOINTMENT TERMINATED, DIRECTOR MARTIN HENDERSON |
06/06/146 June 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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