PULSE BLUR LTD

Company Documents

DateDescription
04/01/224 January 2022 First Gazette notice for voluntary strike-off

View Document

04/01/224 January 2022 First Gazette notice for voluntary strike-off

View Document

21/12/2121 December 2021 Application to strike the company off the register

View Document

29/09/2129 September 2021 Micro company accounts made up to 2020-12-31

View Document

22/07/2122 July 2021 Confirmation statement made on 2021-07-12 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

16/12/2016 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 12/07/20, NO UPDATES

View Document

31/03/2031 March 2020 REGISTERED OFFICE CHANGED ON 31/03/2020 FROM 17 HANBURY STREET LONDON E1 6QR ENGLAND

View Document

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

View Accounts

27/09/1927 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

25/07/1925 July 2019 CONFIRMATION STATEMENT MADE ON 12/07/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

06/11/186 November 2018 REGISTERED OFFICE CHANGED ON 06/11/2018 FROM 110-122 NEW NORTH PLACE LONDON EC2A 4JA ENGLAND

View Document

14/09/1814 September 2018 31/12/17 UNAUDITED ABRIDGED

View Document

12/07/1812 July 2018 CONFIRMATION STATEMENT MADE ON 12/07/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

21/09/1721 September 2017 REGISTERED OFFICE CHANGED ON 21/09/2017 FROM 17 HANBURY STREET LONDON E1 6QR

View Document

20/09/1720 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

31/08/1731 August 2017 CONFIRMATION STATEMENT MADE ON 29/07/17, NO UPDATES

View Document

25/07/1725 July 2017 PREVEXT FROM 31/10/2016 TO 31/12/2016

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

26/09/1626 September 2016 CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES

View Document

26/07/1626 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

04/08/154 August 2015 Annual return made up to 29 July 2015 with full list of shareholders

View Document

09/12/149 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

13/08/1413 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

31/07/1431 July 2014 Annual return made up to 29 July 2014 with full list of shareholders

View Document

26/03/1426 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS BENSKI / 03/01/2014

View Document

18/12/1318 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS BENSKI / 14/06/2013

View Document

18/12/1318 December 2013 Annual return made up to 29 July 2013 with full list of shareholders

View Document

18/12/1318 December 2013 SECRETARY'S CHANGE OF PARTICULARS / MARISA CLIFFORD / 14/06/2013

View Document

18/12/1318 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MARISA CLIFFORD / 14/06/2013

View Document

07/12/137 December 2013 DISS40 (DISS40(SOAD))

View Document

26/11/1326 November 2013 FIRST GAZETTE

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

16/08/1316 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

17/09/1217 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

05/09/125 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS BENSKI / 01/04/2011

View Document

05/09/125 September 2012 Annual return made up to 29 July 2012 with full list of shareholders

View Document

05/09/125 September 2012 REGISTERED OFFICE CHANGED ON 05/09/2012 FROM 17 HANBURY STREET LONDON E1 6QR UNITED KINGDOM

View Document

03/09/123 September 2012 REGISTERED OFFICE CHANGED ON 03/09/2012 FROM 1 BOOK MEWS FLITCROFT STREET LONDON WC2H 8DJ

View Document

11/01/1211 January 2012 PREVEXT FROM 31/07/2011 TO 31/10/2011

View Document

22/08/1122 August 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/10

View Document

03/08/113 August 2011 DISS40 (DISS40(SOAD))

View Document

02/08/112 August 2011 FIRST GAZETTE

View Document

01/08/111 August 2011 Annual return made up to 29 July 2011 with full list of shareholders

View Document

12/10/1012 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARISA CLIFFORD / 29/07/2010

View Document

12/10/1012 October 2010 Annual return made up to 29 July 2010 with full list of shareholders

View Document

29/07/0929 July 2009 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