Advanced company searchLink opens in new window

PULSE-EIGHT LIMITED

Company number 07382422

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)
04 Jun 2024 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
01 May 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel purchased shares 18/04/2024
  • RES10 ‐ Resolution of allotment of securities
26 Apr 2024 SH06 Cancellation of shares. Statement of capital on 7 March 2024
  • GBP 101.74
21 Apr 2024 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
19 Apr 2024 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this transaction.
03 Mar 2024 PSC02 Notification of Rif Investments Limited as a person with significant control on 28 December 2023
29 Feb 2024 PSC05 Change of details for M Squared Ventures Limited as a person with significant control on 28 December 2023
22 Dec 2023 AA Total exemption full accounts made up to 31 December 2022
11 Oct 2023 CS01 Confirmation statement made on 21 September 2023 with updates
11 Aug 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
04 Aug 2023 SH01 Statement of capital following an allotment of shares on 3 August 2023
  • GBP 106.74
09 Jun 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Jun 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
09 Jun 2023 MA Memorandum and Articles of Association
18 May 2023 SH08 Change of share class name or designation
18 May 2023 SH01 Statement of capital following an allotment of shares on 23 September 2022
  • GBP 104.74
23 Dec 2022 AA Total exemption full accounts made up to 31 December 2021
28 Sep 2022 CS01 Confirmation statement made on 21 September 2022 with updates
21 Sep 2022 CH01 Director's details changed for Ms Michelle Elizabeth Ellis on 21 September 2022
21 Sep 2022 CH01 Director's details changed for Martin Jack Ellis on 21 September 2022
07 Sep 2022 MR04 Satisfaction of charge 073824220001 in full
27 Jun 2022 PSC02 Notification of M Squared Ventures Limited as a person with significant control on 27 June 2022
27 Jun 2022 PSC07 Cessation of Michael Hornung as a person with significant control on 27 June 2022
27 Jun 2022 PSC07 Cessation of Martin Ellis as a person with significant control on 27 June 2022
22 Mar 2022 AP01 Appointment of Ms Michelle Elizabeth Ellis as a director on 14 March 2022