PULSANT MIDCO 2 LIMITED

07400928
BLUE SQUARE HOUSE PRIORS WAY MAIDENHEAD ENGLAND SL6 2HP

Documents

Documents
Date Category Description Pages
15 Oct 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Jun 2024 accounts Annual Accounts 21 Buy now
17 Jun 2024 other Notice of agreement to exemption from audit of accounts for period ending 31/12/23 1 Buy now
06 Jun 2024 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/23 48 Buy now
06 Jun 2024 other Audit exemption statement of guarantee by parent company for period ending 31/12/23 2 Buy now
10 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Jul 2023 accounts Annual Accounts 21 Buy now
15 Jul 2023 other Audit exemption statement of guarantee by parent company for period ending 31/12/22 3 Buy now
15 Jul 2023 other Notice of agreement to exemption from audit of accounts for period ending 31/12/22 1 Buy now
15 Jul 2023 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/22 49 Buy now
12 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2022 accounts Annual Accounts 22 Buy now
28 Sep 2022 other Audit exemption statement of guarantee by parent company for period ending 31/12/21 3 Buy now
28 Sep 2022 other Notice of agreement to exemption from audit of accounts for period ending 31/12/21 1 Buy now
28 Sep 2022 other Audit exemption statement of guarantee by parent company for period ending 31/12/21 3 Buy now
28 Sep 2022 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/21 49 Buy now
03 Nov 2021 resolution Resolution 2 Buy now
03 Nov 2021 incorporation Memorandum Articles 9 Buy now
22 Oct 2021 mortgage Registration of a charge 49 Buy now
08 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2021 accounts Annual Accounts 25 Buy now
08 Oct 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
07 Oct 2020 accounts Annual Accounts 25 Buy now
24 Jan 2020 capital Return of Allotment of shares 5 Buy now
12 Nov 2019 officers Appointment of director (Mr Robert Andrew Coupland) 2 Buy now
12 Nov 2019 officers Termination of appointment of director (Niclas Sanfridsson) 1 Buy now
08 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Sep 2019 accounts Annual Accounts 18 Buy now
08 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Sep 2018 accounts Annual Accounts 19 Buy now
13 Sep 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Jun 2018 mortgage Statement of satisfaction of a charge 1 Buy now
07 Jun 2018 mortgage Statement of satisfaction of a charge 1 Buy now
09 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Sep 2017 officers Termination of appointment of director (Graeme George Mackenzie) 1 Buy now
16 Sep 2017 officers Termination of appointment of director (Mark Ian Howling) 1 Buy now
15 Sep 2017 officers Appointment of director (Mr Bradley Mark Petzer) 2 Buy now
15 Sep 2017 officers Appointment of director (Mr Niclas Sanfridsson) 2 Buy now
24 Aug 2017 accounts Annual Accounts 19 Buy now
10 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
08 Jul 2016 accounts Annual Accounts 18 Buy now
27 May 2016 mortgage Registration of a charge 49 Buy now
08 Oct 2015 annual-return Annual Return 4 Buy now
26 May 2015 accounts Annual Accounts 13 Buy now
08 Oct 2014 annual-return Annual Return 4 Buy now
05 Aug 2014 officers Termination of appointment of director (Aydin Kurt-Elli) 1 Buy now
01 Aug 2014 resolution Resolution 10 Buy now
08 Jul 2014 mortgage Registration of a charge 70 Buy now
24 Apr 2014 accounts Annual Accounts 13 Buy now
09 Oct 2013 annual-return Annual Return 5 Buy now
01 Jul 2013 accounts Annual Accounts 13 Buy now
24 Jan 2013 officers Termination of appointment of director (Alan Payne) 1 Buy now
24 Jan 2013 officers Appointment of director (Mr Alan Payne) 2 Buy now
15 Jan 2013 capital Return of Allotment of shares 4 Buy now
15 Jan 2013 resolution Resolution 1 Buy now
08 Oct 2012 annual-return Annual Return 5 Buy now
09 Jul 2012 accounts Annual Accounts 12 Buy now
08 Mar 2012 change-of-name Certificate Change Of Name Company 3 Buy now
08 Jan 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
04 Nov 2011 annual-return Annual Return 5 Buy now
13 Oct 2011 resolution Resolution 2 Buy now
13 Oct 2011 capital Return of Allotment of shares 4 Buy now
09 Mar 2011 officers Termination of appointment of director (Alan Payne) 2 Buy now
09 Mar 2011 accounts Change Account Reference Date Company Current Extended 3 Buy now
04 Mar 2011 capital Return of Allotment of shares 4 Buy now
04 Mar 2011 officers Appointment of director (Alan Payne) 3 Buy now
15 Nov 2010 capital Return of Allotment of shares 4 Buy now
15 Nov 2010 resolution Resolution 10 Buy now
15 Nov 2010 officers Termination of appointment of director (Robin Lawson) 2 Buy now
15 Nov 2010 officers Termination of appointment of director (Alan Payne) 2 Buy now
15 Nov 2010 accounts Change Account Reference Date Company Current Shortened 3 Buy now
15 Nov 2010 officers Appointment of director (Graeme George Mackenzie) 3 Buy now
15 Nov 2010 officers Appointment of director (Dr Aydin Kurt-Elli) 3 Buy now
15 Nov 2010 officers Appointment of director (Mark Ian Howling) 3 Buy now
27 Oct 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
27 Oct 2010 officers Termination of appointment of secretary (Travers Smith Secretaries Limited) 2 Buy now
27 Oct 2010 officers Appointment of director (Robin Arthur Jordan Lawson) 3 Buy now
27 Oct 2010 officers Appointment of director (Alan Douglas Payne) 3 Buy now
27 Oct 2010 officers Termination of appointment of director (Ruth Bracken) 2 Buy now
27 Oct 2010 officers Termination of appointment of director (Travers Smith Secretaries Limited) 2 Buy now
27 Oct 2010 officers Termination of appointment of director (Travers Smith Limited) 2 Buy now
27 Oct 2010 change-of-name Certificate Change Of Name Company 3 Buy now
27 Oct 2010 resolution Resolution 1 Buy now
08 Oct 2010 incorporation Incorporation Company 16 Buy now