URBAN PULSE ARCHITECTS (UK) LIMITED

Company Documents

DateDescription
24/07/1524 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

26/05/1526 May 2015 Annual return made up to 26 February 2015 with full list of shareholders

View Document

26/01/1526 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHNSON / 16/12/2014

View Document

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

View Accounts

17/07/1417 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

03/03/143 March 2014 Annual return made up to 26 February 2014 with full list of shareholders

View Document

10/01/1410 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR BRENDAN PETER CARR / 30/07/2013

View Document

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

View Accounts

03/07/133 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

08/03/138 March 2013 Annual return made up to 26 February 2013 with full list of shareholders

View Document

06/02/136 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR BRENDAN PETER CARR / 10/12/2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

10/08/1210 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR BRENDAN PETER CARR / 23/06/2012

View Document

10/08/1210 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR BRENDAN PETER CARR / 22/06/2012

View Document

30/07/1230 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

21/03/1221 March 2012 Annual return made up to 26 February 2012 with full list of shareholders

View Document

06/03/126 March 2012 APPOINTMENT TERMINATED, DIRECTOR STUART SENIOR

View Document

14/02/1214 February 2012 APPOINTMENT TERMINATED, DIRECTOR KEVIN MILLER

View Document

11/08/1111 August 2011 APPOINTMENT TERMINATED, DIRECTOR JOAN MUNDY

View Document

29/07/1129 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

08/03/118 March 2011 Annual return made up to 26 February 2011 with full list of shareholders

View Document

05/08/105 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

07/07/107 July 2010 APPOINTMENT TERMINATED, SECRETARY SARAH CARR

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY ROLES / 19/05/2010

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY ROLES / 01/05/2010

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART DONALD SENIOR / 01/05/2010

View Document

20/05/1020 May 2010 DIRECTOR APPOINTED MR BRENDAN PETER CARR

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHNSON / 01/05/2010

View Document

20/05/1020 May 2010 CHANGE PERSON AS DIRECTOR

View Document

19/05/1019 May 2010 DIRECTOR APPOINTED MR STUART DONALD SENIOR

View Document

19/05/1019 May 2010 DIRECTOR APPOINTED MR GARY ROLES

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOAN ANNE MUNDY / 01/05/2010

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN MILLER / 01/05/2010

View Document

19/05/1019 May 2010 DIRECTOR APPOINTED MR ROBERT JOHNSON

View Document

19/05/1019 May 2010 SECRETARY'S CHANGE OF PARTICULARS / SARAH JANE CARR / 01/05/2010

View Document

06/03/106 March 2010 Annual return made up to 26 February 2010 with full list of shareholders

View Document

29/04/0929 April 2009 CURRSHO FROM 28/02/2010 TO 31/10/2009

View Document

02/03/092 March 2009 SECRETARY APPOINTED SARAH JANE CARR

View Document

02/03/092 March 2009 DIRECTOR APPOINTED KEVIN MILLER

View Document

02/03/092 March 2009 DIRECTOR APPOINTED JOAN ANNE MUNDY

View Document

02/03/092 March 2009 REGISTERED OFFICE CHANGED ON 02/03/09 FROM: GISTERED OFFICE CHANGED ON 02/03/2009 FROM THE OLD EXCHANGE 12 COMPTON ROAD WIMBLEDON, LONDON SW19 7QD ENGLAND

View Document

02/03/092 March 2009 APPOINTMENT TERMINATED DIRECTOR JOHN COWDRY

View Document

02/03/092 March 2009 APPOINTMENT TERMINATED SECRETARY LONDON LAW SECRETARIAL LIMITED

View Document

26/02/0926 February 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