Advanced company searchLink opens in new window

IPULSE LIMITED

Company number 08306196

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)
17 Dec 2013 AA01 Current accounting period extended from 30 November 2013 to 31 December 2013
16 Dec 2013 SH10 Particulars of variation of rights attached to shares
11 Dec 2013 SH08 Change of share class name or designation
11 Dec 2013 SH01 Statement of capital following an allotment of shares on 28 November 2013
  • GBP 390,304.09
11 Dec 2013 MEM/ARTS Memorandum and Articles of Association
11 Dec 2013 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
11 Dec 2013 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
11 Dec 2013 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
11 Dec 2013 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
11 Dec 2013 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
08 Oct 2013 AP01 Appointment of Sir Nigel Russell Rudd as a director
08 Oct 2013 AP01 Appointment of Mr Christopher David Outram as a director
08 Oct 2013 AP01 Appointment of Alice Mary Cleoniki Avis as a director
08 Oct 2013 AP01 Appointment of Thomas Edward Beckett as a director
08 Oct 2013 AP01 Appointment of Professor Robert Marc Clement as a director
10 Jul 2013 SH01 Statement of capital following an allotment of shares on 11 June 2013
  • GBP 256,779.01
17 Dec 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
12 Dec 2012 CERTNM Company name changed mc 500 LIMITED\certificate issued on 12/12/12
  • RES15 ‐ Change company name resolution on 2012-12-11
12 Dec 2012 CONNOT Change of name notice
23 Nov 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)