PULSETTA LIMITED

Company Documents

DateDescription
26/03/2426 March 2024 Final Gazette dissolved via voluntary strike-off

View Document

26/03/2426 March 2024 Final Gazette dissolved via voluntary strike-off

View Document

09/01/249 January 2024 First Gazette notice for voluntary strike-off

View Document

09/01/249 January 2024 First Gazette notice for voluntary strike-off

View Document

31/12/2331 December 2023 Confirmation statement made on 2023-12-31 with no updates

View Document

29/12/2329 December 2023 Application to strike the company off the register

View Document

20/10/2320 October 2023 Micro company accounts made up to 2023-08-31

View Document

01/09/231 September 2023 Previous accounting period shortened from 2023-12-31 to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

07/06/237 June 2023 Termination of appointment of Archibald Macdonald Cunningham as a director on 2023-06-07

View Document

07/06/237 June 2023 Termination of appointment of James Wallace Rodger as a director on 2023-06-07

View Document

07/06/237 June 2023 Termination of appointment of Anne Marie Karcher as a director on 2023-06-07

View Document

12/04/2312 April 2023 Micro company accounts made up to 2022-12-31

View Document

11/01/2311 January 2023 Registered office address changed from 120 Bothwell Street Glasgow G2 7JL to 17 Neddertoun View Liff Dundee DD2 5RU on 2023-01-11

View Document

31/12/2231 December 2022 Confirmation statement made on 2022-12-31 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

07/04/227 April 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2131 December 2021 Confirmation statement made on 2021-12-31 with no updates

View Document

20/04/2120 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

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

View Accounts

31/12/2031 December 2020 CONFIRMATION STATEMENT MADE ON 31/12/20, WITH UPDATES

View Document

20/05/2020 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

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

View Accounts

31/12/1931 December 2019 CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES

View Document

03/07/193 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

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

View Accounts

14/08/1814 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

23/04/1823 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / DR ANNE MARIE KARCHER / 20/04/2018

View Document

23/04/1823 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / DR KARSTEN KARCHER / 20/04/2018

View Document

31/12/1731 December 2017 CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES

View Document

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

View Accounts

01/12/171 December 2017 11/11/14 STATEMENT OF CAPITAL GBP 164

View Document

14/06/1714 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

02/01/172 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

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

View Accounts

13/10/1613 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / DR ANNE MARIE KARCHER / 02/10/2016

View Document

13/10/1613 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / DR KARSTEN KARCHER / 02/10/2016

View Document

01/08/161 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

02/01/162 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual return made up to 31 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/08/1430 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/03/1431 March 2014 DIRECTOR APPOINTED JAMES WALLACE RODGER

View Document

20/03/1420 March 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/03/1420 March 2014 05/03/14 STATEMENT OF CAPITAL GBP 162.00

View Document

13/01/1413 January 2014 DIRECTOR APPOINTED MR ARCHIBALD MACDONALD CUNNINGHAM

View Document

13/01/1413 January 2014 DIRECTOR APPOINTED DR ANNE MARIE KARCHER

View Document

01/01/141 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

17/12/1317 December 2013 03/12/13 STATEMENT OF CAPITAL GBP 150.00

View Document

17/12/1317 December 2013 ADOPT ARTICLES 03/12/2013

View Document

17/12/1317 December 2013 SUB-DIVISION 03/12/13

View Document

26/06/1326 June 2013 COMPANY NAME CHANGED MANNALUTION LIMITED CERTIFICATE ISSUED ON 26/06/13

View Document

20/06/1320 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual return made up to 31 December 2012 with full list of shareholders

View Document

06/07/126 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

31/12/1131 December 2011 Annual return made up to 31 December 2011 with full list of shareholders

View Document

06/10/116 October 2011 Annual return made up to 6 October 2011 with full list of shareholders

View Document

02/06/112 June 2011 REGISTERED OFFICE CHANGED ON 02/06/2011 FROM GEORGE HOUSE 36 NORTH HANOVER STREET GLASGOW G1 2AD SCOTLAND

View Document

05/04/115 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / DR KARSTEN KARCHER / 04/04/2011

View Document

04/04/114 April 2011 REGISTERED OFFICE CHANGED ON 04/04/2011 FROM 244 NORTH DEESIDE ROAD CULTS ABERDEEN AB15 9PB UNITED KINGDOM

View Document

04/04/114 April 2011 CURREXT FROM 31/10/2011 TO 31/12/2011

View Document

16/03/1116 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / DR KARSTEN KARCHER / 16/03/2011

View Document

06/10/106 October 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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