Advanced company searchLink opens in new window

PULSAR GROUP PLC

Company number 04799195

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)
07 May 2024 CERTNM Company name changed access intelligence PLC\certificate issued on 07/05/24
  • CONNOT ‐ Change of name notice
This document is being processed and will be available in 10 days.
16 Jan 2024 MR01 Registration of charge 047991950002, created on 11 January 2024
18 Oct 2023 CH04 Secretary's details changed for Beyond Governance Limited on 18 October 2023
14 Jun 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
10 Jun 2023 AA Group of companies' accounts made up to 30 November 2022
05 Jun 2023 CS01 Confirmation statement made on 4 June 2023 with no updates
03 Mar 2023 TM01 Termination of appointment of Katie Ellen Puris as a director on 3 March 2023
26 Aug 2022 SH04 Sale or transfer of treasury shares. Treasury capital:
  • GBP 141,282.335
09 Aug 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 21 June 2021
  • GBP 4,442,885.95
12 Jul 2022 SH01 Statement of capital following an allotment of shares on 20 August 2021
  • GBP 6,526,219.30
12 Jul 2022 SH01 Statement of capital following an allotment of shares on 15 December 2020
  • GBP 4,153,439.75
11 Jul 2022 SH01 Statement of capital following an allotment of shares on 5 January 2021
  • GBP 4,382,325.75
11 Jul 2022 SH01 Statement of capital following an allotment of shares on 20 August 2021
  • GBP 6,435,268.85
11 Jul 2022 SH04 Sale or transfer of treasury shares. Treasury capital:
  • GBP 143,698.235
17 Jun 2022 CS01 Confirmation statement made on 4 June 2022 with updates
31 May 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Authority to purchase market shares 25/05/2022
  • RES10 ‐ Resolution of allotment of securities
31 May 2022 AA Group of companies' accounts made up to 30 November 2021
14 Dec 2021 SH04 Sale or transfer of treasury shares. Treasury capital:
  • GBP 146,365.785
18 Oct 2021 AP01 Appointment of Ms Lisa Anne Gilbert as a director on 4 October 2021
10 Sep 2021 MR04 Satisfaction of charge 047991950001 in full
30 Jul 2021 MA Memorandum and Articles of Association
30 Jul 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Jul 2021 AP01 Appointment of Ms Katie Ellen Puris as a director on 15 June 2021
23 Jun 2021 SH01 Statement of capital following an allotment of shares on 21 June 2021
  • GBP 3,817,885.95
  • ANNOTATION Clarification a second filed SH01 was registered on 09/08/22
04 Jun 2021 CS01 Confirmation statement made on 4 June 2021 with no updates