PULSE-CHECK LIMITED

Company Documents

DateDescription
07/12/217 December 2021 Final Gazette dissolved via voluntary strike-off

View Document

07/12/217 December 2021 Final Gazette dissolved via voluntary strike-off

View Document

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

View Accounts

09/06/209 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

11/10/1911 October 2019 CONFIRMATION STATEMENT MADE ON 06/09/19, NO UPDATES

View Document

10/10/1910 October 2019 PSC'S CHANGE OF PARTICULARS / IMC DIGITAL MEDIA LTD / 01/01/2019

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

24/06/1924 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

15/02/1915 February 2019 REGISTERED OFFICE CHANGED ON 15/02/2019 FROM NO 1 OLYMPIC WAY WEMBLEY MIDDLESEX HA9 0NP

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

17/09/1817 September 2018 CONFIRMATION STATEMENT MADE ON 06/09/18, NO UPDATES

View Document

14/06/1814 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

14/09/1714 September 2017 CONFIRMATION STATEMENT MADE ON 06/09/17, NO UPDATES

View Document

28/06/1728 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

28/09/1628 September 2016 CONFIRMATION STATEMENT MADE ON 06/09/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

02/10/152 October 2015 Annual return made up to 6 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

06/10/146 October 2014 Annual return made up to 6 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

29/06/1429 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

31/10/1331 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER JAMES THORNHAM / 30/10/2013

View Document

31/10/1331 October 2013 Annual return made up to 6 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

10/07/1310 July 2013 APPOINTMENT TERMINATED, DIRECTOR CARLO RIMINI

View Document

26/06/1326 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

14/09/1214 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / RUPERT SYMONS / 06/09/2012

View Document

14/09/1214 September 2012 Annual return made up to 6 September 2012 with full list of shareholders

View Document

20/06/1220 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

20/10/1120 October 2011 REGISTERED OFFICE CHANGED ON 20/10/2011 FROM 37 WARREN STREET LONDON W1T 6AD

View Document

07/09/117 September 2011 Annual return made up to 6 September 2011 with full list of shareholders

View Document

06/07/116 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

07/10/107 October 2010 Annual return made up to 6 September 2010 with full list of shareholders

View Document

01/07/101 July 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

18/01/1018 January 2010 REGISTERED OFFICE CHANGED ON 18/01/2010 FROM PITT HOUSE 120 BAKER STREET LONDON W1U 6TU

View Document

19/11/0919 November 2009 Annual return made up to 6 September 2009 with full list of shareholders

View Document

04/08/094 August 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

26/09/0826 September 2008 RETURN MADE UP TO 06/09/08; FULL LIST OF MEMBERS

View Document

30/07/0830 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

14/09/0714 September 2007 RETURN MADE UP TO 06/09/07; FULL LIST OF MEMBERS

View Document

02/08/072 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

15/12/0615 December 2006 RETURN MADE UP TO 06/09/06; FULL LIST OF MEMBERS

View Document

07/08/067 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

26/09/0526 September 2005 LOCATION OF REGISTER OF MEMBERS

View Document

26/09/0526 September 2005 RETURN MADE UP TO 06/09/05; FULL LIST OF MEMBERS

View Document

03/08/053 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

22/04/0522 April 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

09/09/049 September 2004 RETURN MADE UP TO 06/09/04; FULL LIST OF MEMBERS

View Document

06/07/046 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

14/10/0314 October 2003 RETURN MADE UP TO 06/09/03; FULL LIST OF MEMBERS

View Document

17/12/0217 December 2002 NEW DIRECTOR APPOINTED

View Document

17/12/0217 December 2002 NEW DIRECTOR APPOINTED

View Document

17/12/0217 December 2002 NEW SECRETARY APPOINTED

View Document

17/12/0217 December 2002 NEW DIRECTOR APPOINTED

View Document

17/09/0217 September 2002 S-DIV 06/09/02

View Document

17/09/0217 September 2002 DIRECTOR RESIGNED

View Document

17/09/0217 September 2002 SECRETARY RESIGNED

View Document

17/09/0217 September 2002 SECRETARY RESIGNED

View Document

17/09/0217 September 2002 REGISTERED OFFICE CHANGED ON 17/09/02 FROM: SUITE 17 CITY BUSINESS CENTRE LOWER ROAD LONDON SE16 2XB

View Document

17/09/0217 September 2002 DIRECTOR RESIGNED

View Document

17/09/0217 September 2002 REGISTERED OFFICE CHANGED ON 17/09/02 FROM: PITT HOUSE 120 BAKER STREET LONDON W1U 6TU

View Document

17/09/0217 September 2002 SUB DIVISION 06/09/02

View Document

06/09/026 September 2002 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