Advanced company searchLink opens in new window

PULSE8+ LTD

Company number 07266583

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)
29 Apr 2024 AA Total exemption full accounts made up to 31 March 2023
29 Apr 2024 CS01 Confirmation statement made on 24 January 2024 with no updates
24 Jan 2024 AD01 Registered office address changed from 29 st. Nicholas Place Leicester LE1 4LD England to 20 st. John Street Bromsgrove B61 8QY on 24 January 2024
19 Dec 2023 AA01 Previous accounting period shortened from 31 March 2023 to 30 March 2023
04 Dec 2023 MR01 Registration of charge 072665830004, created on 20 November 2023
30 Nov 2023 AD01 Registered office address changed from 6 Glenfield Lane Kirby Muxloe Leicester LE9 2AH England to 29 st. Nicholas Place Leicester LE1 4LD on 30 November 2023
30 Nov 2023 TM01 Termination of appointment of Asim Mahmood as a director on 29 November 2023
30 Nov 2023 PSC07 Cessation of Asim Mahmood as a person with significant control on 29 November 2023
29 Nov 2023 PSC01 Notification of Zobia Rabab Malik as a person with significant control on 29 November 2023
29 Nov 2023 AP01 Appointment of Mrs Zobia Rabab Malik as a director on 29 November 2023
22 Nov 2023 AD01 Registered office address changed from 20 st John Street Bromsgrove Worcestershire B61 8QY England to 6 Glenfield Lane Kirby Muxloe Leicester LE9 2AH on 22 November 2023
22 Nov 2023 TM01 Termination of appointment of Peter Thomas Francis Rudge as a director on 20 November 2023
22 Nov 2023 TM01 Termination of appointment of Wendy Kay Fleming as a director on 20 November 2023
22 Nov 2023 AP01 Appointment of Mr Asim Mahmood as a director on 20 November 2023
22 Nov 2023 PSC07 Cessation of Claire Victoria Carter as a person with significant control on 20 November 2023
22 Nov 2023 PSC01 Notification of Asim Mahmood as a person with significant control on 20 November 2023
10 Oct 2023 CS01 Confirmation statement made on 2 October 2023 with no updates
26 Apr 2023 MR04 Satisfaction of charge 072665830001 in full
09 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
03 Oct 2022 CS01 Confirmation statement made on 2 October 2022 with no updates
21 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
05 Oct 2021 CS01 Confirmation statement made on 2 October 2021 with no updates
22 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
05 Oct 2020 CS01 Confirmation statement made on 2 October 2020 with no updates
13 Feb 2020 AD01 Registered office address changed from Priory Road Health Centre Priory Road Alcester Warwickshire B49 5DZ England to 20 st John Street Bromsgrove Worcestershire B61 8QY on 13 February 2020