Advanced company searchLink opens in new window

PULSE AFRICA (UK) LIMITED

Company number 04379819

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
12 May 2016 AA Total exemption small company accounts made up to 31 August 2015
15 Mar 2016 AR01 Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 100
04 Nov 2015 TM01 Termination of appointment of Ian Robert Inglis as a director on 27 October 2015
27 Oct 2015 AP01 Appointment of Mrs Sandra Carol Wood as a director on 27 October 2015
23 Feb 2015 AR01 Annual return made up to 22 February 2015 with full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
17 Feb 2015 CH03 Secretary's details changed for Mr Craig Raymund Rix on 17 February 2015
17 Feb 2015 AD01 Registered office address changed from C/O Gecko Publishing Limited the Dovecote Little Baldon Nuneham Courtenay Oxford OX44 9PU to The Dovecote Little Baldon Oxford OX44 9PU on 17 February 2015
05 Dec 2014 AA Full accounts made up to 31 August 2014
29 May 2014 AA Total exemption small company accounts made up to 31 August 2013
26 Feb 2014 AR01 Annual return made up to 22 February 2014 with full list of shareholders
Statement of capital on 2014-02-26
  • GBP 100
20 May 2013 AA Total exemption small company accounts made up to 31 August 2012
26 Feb 2013 AR01 Annual return made up to 22 February 2013 with full list of shareholders
31 Jul 2012 AA01 Current accounting period extended from 28 February 2012 to 31 August 2012
02 Apr 2012 AD01 Registered office address changed from 4 Rycote Lane Farm Milton Common Oxford Oxfordshire OX9 2NZ England on 2 April 2012
08 Mar 2012 AR01 Annual return made up to 22 February 2012 with full list of shareholders
17 Aug 2011 AA Total exemption small company accounts made up to 28 February 2011
24 Feb 2011 AR01 Annual return made up to 22 February 2011 with full list of shareholders
29 Jun 2010 AA Total exemption small company accounts made up to 28 February 2010
12 May 2010 AD01 Registered office address changed from C/O Hallidays Limited Riverside House Kings Reach Business Park Yew Street Stockport Cheshire SK4 2HD on 12 May 2010
09 Mar 2010 AR01 Annual return made up to 22 February 2010 with full list of shareholders
18 May 2009 AA Total exemption small company accounts made up to 28 February 2009
24 Feb 2009 363a Return made up to 22/02/09; full list of members
19 Jan 2009 AA Total exemption small company accounts made up to 29 February 2008
01 Nov 2008 287 Registered office changed on 01/11/2008 from hallidays chartered accountants 2ND floor portland buildings 127-129 portland street manchester lancashire M1 4PZ
01 Apr 2008 363a Return made up to 22/02/08; full list of members