Advanced company searchLink opens in new window

PULSAR GROUP PLC

Company number 04799195

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)
26 Sep 2013 AD01 Registered office address changed from 10-11 Charterhouse Square London EC1M 6EH England on 26 September 2013
26 Sep 2013 AD01 Registered office address changed from 32 Bedford Row London WC1R 4HE WC1R 4HE Uk on 26 September 2013
05 Jul 2013 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filing AP01 for Marguarite Arnold
01 Jul 2013 AR01 Annual return made up to 10 June 2013 with bulk list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-01
18 Jun 2013 TM02 Termination of appointment of Jeremy Hamer as a secretary
18 Jun 2013 AP03 Appointment of Mr Kulwarn Singh Dhoot as a secretary
13 Jun 2013 TM01 Termination of appointment of Raymond Jackson as a director
14 May 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Authorise future documents 22/04/2013
  • RES09 ‐ Resolution of authority to purchase a number of shares
23 Apr 2013 AP01 Appointment of Ms Marguarite Joanna Arnold as a director
  • ANNOTATION A second filed AP01 was registered on 05/07/2013
23 Apr 2013 TM01 Termination of appointment of Marguarite Arnold as a director
04 Apr 2013 AA Group of companies' accounts made up to 30 November 2012
19 Jul 2012 AR01 Annual return made up to 10 June 2012 with bulk list of shareholders
06 Jun 2012 AA Group of companies' accounts made up to 30 November 2011
24 Apr 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
22 Mar 2012 AP01 Appointment of Mr Henrik Peter Bang as a director
14 Mar 2012 AP01 Appointment of Mr Kulwarn Singh Dhoot as a director
27 Jun 2011 AR01 Annual return made up to 10 June 2011 with bulk list of shareholders
02 Jun 2011 AA Group of companies' accounts made up to 30 November 2010
19 May 2011 SH19 Statement of capital on 19 May 2011
  • GBP 1,286,353.48
19 May 2011 CERT21 Certificate of cancellation of share premium account
19 May 2011 OC138 Reduction of iss capital and minute (oc)
11 Mar 2011 AP01 Appointment of Ms Marguarite Joanna Arnold as a director
15 Jul 2010 AR01 Annual return made up to 10 June 2010 with bulk list of shareholders
13 Apr 2010 AA Group of companies' accounts made up to 30 November 2009
09 Mar 2010 SH01 Statement of capital following an allotment of shares on 1 March 2010
  • GBP 1,263,853.48