- Company Overview for PULSE AFRICA (UK) LIMITED (04379819)
- Filing history for PULSE AFRICA (UK) LIMITED (04379819)
- People for PULSE AFRICA (UK) LIMITED (04379819)
- More for PULSE AFRICA (UK) LIMITED (04379819)
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
|
|
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
|
|
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
|
|
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 |