Advanced company searchLink opens in new window

PULSE CASHFLOW FINANCE LIMITED

Company number 07940254

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)
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
21 Feb 2024 CS01 Confirmation statement made on 7 February 2024 with no updates
20 Feb 2024 AD01 Registered office address changed from Level 1, Network House Basing View Basingstoke RG21 4HG England to The Grosvenor Basing View Basingstoke Hampshire RG21 4HG on 20 February 2024
28 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
28 Apr 2023 AA Total exemption full accounts made up to 31 December 2021
23 Feb 2023 CS01 Confirmation statement made on 7 February 2023 with no updates
19 Dec 2022 AA01 Previous accounting period shortened from 31 December 2021 to 30 December 2021
18 Mar 2022 CS01 Confirmation statement made on 7 February 2022 with no updates
09 Jan 2022 AA Total exemption full accounts made up to 31 December 2020
28 Mar 2021 CS01 Confirmation statement made on 7 February 2021 with no updates
11 Jan 2021 MR04 Satisfaction of charge 079402540005 in full
03 Aug 2020 AA01 Current accounting period extended from 30 September 2020 to 31 December 2020
21 Feb 2020 CS01 Confirmation statement made on 7 February 2020 with no updates
07 Jan 2020 AA Total exemption full accounts made up to 30 September 2019
09 Dec 2019 AP01 Appointment of Mr Jason Alan Tilroe as a director on 29 November 2019
09 Dec 2019 AP01 Appointment of Mr Russell Sears Schreiber as a director on 29 November 2019
19 Mar 2019 AD01 Registered office address changed from Level 2 Network House Basing View Basingstoke Hampshire RG21 4HG England to Level 1, Network House Basing View Basingstoke RG21 4HG on 19 March 2019
19 Feb 2019 CS01 Confirmation statement made on 7 February 2019 with no updates
19 Feb 2019 CH01 Director's details changed for Mrs Toni Georgina Dare on 6 February 2019
31 Jan 2019 AA Total exemption full accounts made up to 30 September 2018
06 Apr 2018 AA Total exemption full accounts made up to 30 September 2017
21 Feb 2018 CS01 Confirmation statement made on 7 February 2018 with updates
09 Jun 2017 MR01 Registration of charge 079402540005, created on 31 May 2017
01 Jun 2017 MR04 Satisfaction of charge 079402540002 in full