Advanced company searchLink opens in new window

PULSE CLEAN ENERGY TOPCO LIMITED

Company number 13534567

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)
07 Jun 2024 AP01 Appointment of Mr Matthew Mendes as a director on 4 June 2024
07 Jun 2024 AP01 Appointment of Mr Ivor Douglas Catto as a director on 4 June 2024
17 May 2024 AA Group of companies' accounts made up to 31 December 2023
15 May 2024 AD01 Registered office address changed from 197 Kensington High Street London W8 6BA United Kingdom to 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS on 15 May 2024
02 Nov 2023 AP01 Appointment of Mr Trevor Alexander Wills as a director on 26 October 2023
11 Sep 2023 SH01 Statement of capital following an allotment of shares on 18 August 2023
  • GBP 104,619,807
11 Sep 2023 TM01 Termination of appointment of Paul Joseph Massara as a director on 7 September 2023
07 Sep 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Ratify previous acts 18/08/2023
  • RES10 ‐ Resolution of allotment of securities
17 Aug 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 1 February 2023
  • GBP 63,256,260
11 Aug 2023 CS01 Confirmation statement made on 27 July 2023 with updates
02 Aug 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 6 April 2023
  • GBP 74,436,260
18 Jul 2023 AA Group of companies' accounts made up to 31 December 2022
26 Apr 2023 SH01 Statement of capital following an allotment of shares on 6 April 2023
  • GBP 63,256,260
  • ANNOTATION Clarification a second filed SH01 was registered on 02/08/2023.
30 Mar 2023 AA01 Previous accounting period extended from 30 September 2022 to 31 December 2022
20 Mar 2023 AA Accounts for a dormant company made up to 30 September 2021
27 Feb 2023 AA01 Current accounting period shortened from 31 December 2022 to 30 September 2021
23 Feb 2023 SH01 Statement of capital following an allotment of shares on 1 February 2023
  • GBP 63,256,260
  • ANNOTATION Clarification a second filed SH01 was registered on 17/08/2023.
03 Jan 2023 AP01 Appointment of Ms Alison Barbara Kay as a director on 21 December 2022
03 Jan 2023 TM01 Termination of appointment of Matthew Mendes as a director on 21 December 2022
17 Nov 2022 PSC08 Notification of a person with significant control statement
17 Nov 2022 PSC07 Cessation of Imco Valence Aggregator Ltd as a person with significant control on 28 July 2021
17 Nov 2022 PSC07 Cessation of Imco Valence Lp as a person with significant control on 28 July 2021
25 Oct 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 5 October 2022
  • GBP 46,147,693
14 Oct 2022 SH01 Statement of capital following an allotment of shares on 5 October 2022
  • GBP 36,390,693
  • ANNOTATION Clarification a second filed SH01 was registered on 25/10/2022
27 Sep 2022 CH01 Director's details changed for Matthew Mendes on 14 September 2022