PULSE CASHFLOW FINANCE (MK) LIMITED
Company number 03612551
- Company Overview for PULSE CASHFLOW FINANCE (MK) LIMITED (03612551)
- Filing history for PULSE CASHFLOW FINANCE (MK) LIMITED (03612551)
- People for PULSE CASHFLOW FINANCE (MK) LIMITED (03612551)
- Charges for PULSE CASHFLOW FINANCE (MK) LIMITED (03612551)
- Insolvency for PULSE CASHFLOW FINANCE (MK) LIMITED (03612551)
- More for PULSE CASHFLOW FINANCE (MK) LIMITED (03612551)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
04 May 2024 | RM01 |
Appointment of receiver or manager
This document is being processed and will be available in 10 days.
|
|
04 May 2024 | RM01 |
Appointment of receiver or manager
This document is being processed and will be available in 10 days.
|
|
22 Mar 2024 | CH01 | Director's details changed for Mr Jason Alan Tilroe on 15 March 2024 | |
22 Mar 2024 | CH01 | Director's details changed for Mr Russell Sears Schreiber on 15 March 2024 | |
22 Mar 2024 | CH01 | Director's details changed for Mr. Nial Charles Ferguson on 15 March 2024 | |
20 Feb 2024 | AD01 | Registered office address changed from Network House C/O Pulse Cashflow Finance Basingview Basingstoke RG21 4HG England to The Grosvenor Basing View Basingstoke Hampshire RG21 4HG on 20 February 2024 | |
19 Dec 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
08 Nov 2023 | RESOLUTIONS |
Resolutions
|
|
08 Nov 2023 | MA | Memorandum and Articles of Association | |
26 Oct 2023 | MR01 | Registration of charge 036125510008, created on 19 October 2023 | |
23 Oct 2023 | MR01 | Registration of charge 036125510007, created on 11 October 2023 | |
01 Aug 2023 | PSC08 | Notification of a person with significant control statement | |
01 Aug 2023 | CS01 | Confirmation statement made on 18 July 2023 with updates | |
01 Aug 2023 | PSC07 | Cessation of Calverton Group Limited as a person with significant control on 9 February 2021 | |
28 Apr 2023 | AA | Total exemption full accounts made up to 31 December 2021 | |
19 Dec 2022 | AA01 | Previous accounting period shortened from 31 December 2021 to 30 December 2021 | |
02 Aug 2022 | CS01 | Confirmation statement made on 18 July 2022 with no updates | |
28 Apr 2022 | AA | Accounts for a small company made up to 30 April 2021 | |
11 Feb 2022 | AA01 | Previous accounting period shortened from 30 April 2022 to 31 December 2021 | |
22 Jul 2021 | CS01 | Confirmation statement made on 18 July 2021 with updates | |
04 May 2021 | TM01 | Termination of appointment of Gregory David Hussey as a director on 30 April 2021 | |
16 Apr 2021 | RESOLUTIONS |
Resolutions
|
|
29 Mar 2021 | TM02 | Termination of appointment of Samantha Etherington as a secretary on 1 March 2021 | |
29 Mar 2021 | AD01 | Registered office address changed from Calverton House 1 Keller Close Kiln Farm Milton Keynes MK11 3LL to Network House C/O Pulse Cashflow Finance Basingview Basingstoke RG21 4HG on 29 March 2021 | |
24 Feb 2021 | MR04 | Satisfaction of charge 4 in full |