PULSANT TOPCO LIMITED

Blue Square House Blue Square House, Maidenhead, SL6 2HP, England
StatusACTIVE
Company No.07403360
CategoryPrivate Limited Company
Incorporated11 Oct 2010
Age13 years, 7 months, 28 days
JurisdictionEngland Wales

SUMMARY

PULSANT TOPCO LIMITED is an active private limited company with number 07403360. It was incorporated 13 years, 7 months, 28 days ago, on 11 October 2010. The company address is Blue Square House Blue Square House, Maidenhead, SL6 2HP, England.



Company Fillings

Legacy

Date: 06 Jun 2024

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/23

Documents

View document PDF

Legacy

Date: 06 Jun 2024

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/23

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Oct 2023

Action Date: 11 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-11

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 17 Jul 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Legacy

Date: 15 Jul 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22

Documents

View document PDF

Legacy

Date: 15 Jul 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22

Documents

View document PDF

Legacy

Date: 15 Jul 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/22

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Oct 2022

Action Date: 11 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-11

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 28 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Legacy

Date: 28 Sep 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/21

Documents

View document PDF

Legacy

Date: 28 Sep 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/21

Documents

View document PDF

Legacy

Date: 28 Sep 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/21

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Oct 2021

Action Date: 19 Oct 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 074033600003

Charge creation date: 2021-10-19

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Oct 2021

Action Date: 11 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-11

Documents

View document PDF

Accounts with accounts type full

Date: 28 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Oct 2020

Action Date: 11 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-11

Documents

View document PDF

Accounts with accounts type full

Date: 07 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 03 Feb 2020

Action Date: 28 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Davies

Termination date: 2020-01-28

Documents

View document PDF

Capital allotment shares

Date: 24 Jan 2020

Action Date: 24 Dec 2019

Category: Capital

Type: SH01

Capital : 9,007,172 GBP

Date: 2019-12-24

Documents

View document PDF

Appoint person director company with name date

Date: 12 Nov 2019

Action Date: 28 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-10-28

Officer name: Mr Robert Andrew Coupland

Documents

View document PDF

Termination director company with name termination date

Date: 12 Nov 2019

Action Date: 01 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Niclas Sanfridsson

Termination date: 2019-11-01

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Oct 2019

Action Date: 11 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-11

Documents

View document PDF

Accounts with accounts type full

Date: 24 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Oct 2018

Action Date: 11 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-11

Documents

View document PDF

Accounts with accounts type full

Date: 27 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Sep 2018

Action Date: 13 Sep 2018

Category: Address

Type: AD01

Old address: Cadogan House Rose Kiln Lane Reading Berkshire RG2 0HP

New address: Blue Square House Priors Way Maidenhead SL6 2HP

Change date: 2018-09-13

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Jun 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 074033600001

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Jun 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 074033600002

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jan 2018

Action Date: 31 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-12-31

Officer name: Nigel Shaw

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Oct 2017

Action Date: 11 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-11

Documents

View document PDF

Termination director company with name termination date

Date: 15 Sep 2017

Action Date: 21 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-08-21

Officer name: Mark Ian Howling

Documents

View document PDF

Appoint person director company with name date

Date: 15 Sep 2017

Action Date: 06 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-09-06

Officer name: Mr Bradley Mark Petzer

Documents

View document PDF

Appoint person director company with name date

Date: 15 Sep 2017

Action Date: 21 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-08-21

Officer name: Mr Niclas Sanfridsson

Documents

View document PDF

Termination director company with name termination date

Date: 15 Sep 2017

Action Date: 06 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-09-06

Officer name: Graeme George Mackenzie

Documents

View document PDF

Termination director company with name termination date

Date: 06 Sep 2017

Action Date: 05 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew Kieran Lovell

Termination date: 2017-05-05

Documents

View document PDF

Accounts with accounts type full

Date: 16 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Oct 2016

Action Date: 11 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-11

Documents

View document PDF

Accounts with accounts type full

Date: 06 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Capital name of class of shares

Date: 26 Jun 2016

Category: Capital

Type: SH08

Documents

View document PDF

Capital alter shares subdivision

Date: 25 Jun 2016

Action Date: 17 May 2016

Category: Capital

Type: SH02

Date: 2016-05-17

Documents

View document PDF

Resolution

Date: 09 Jun 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 09 Jun 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 May 2016

Action Date: 18 May 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 074033600002

Charge creation date: 2016-05-18

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Oct 2015

Action Date: 11 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-11

Documents

View document PDF

Accounts with accounts type full

Date: 26 May 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Oct 2014

Action Date: 11 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-11

Documents

View document PDF

Change person director company with change date

Date: 20 Oct 2014

Action Date: 01 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nigel Shaw

Change date: 2014-01-01

Documents

View document PDF

Change person director company with change date

Date: 20 Oct 2014

Action Date: 01 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Robert Davies

Change date: 2014-01-01

Documents

View document PDF

Termination director company with name termination date

Date: 05 Aug 2014

Action Date: 01 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Douglas Payne

Termination date: 2014-07-01

Documents

View document PDF

Termination director company with name termination date

Date: 05 Aug 2014

Action Date: 01 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Pieter Knook

Termination date: 2014-07-01

Documents

View document PDF

Termination director company with name termination date

Date: 05 Aug 2014

Action Date: 01 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kevin Paul Reynolds

Termination date: 2014-07-01

Documents

View document PDF

Termination director company with name termination date

Date: 05 Aug 2014

Action Date: 01 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Aydin Kurt-Elli

Termination date: 2014-07-01

Documents

View document PDF

Resolution

Date: 01 Aug 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number

Date: 08 Jul 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 074033600001

Documents

View document PDF

Second filing of form with form type made up date

Date: 11 Apr 2014

Action Date: 11 Oct 2013

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Made up date: 2013-10-11

Form type: AR01

Documents

View document PDF

Accounts with accounts type group

Date: 02 Apr 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Oct 2013

Action Date: 11 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-11

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jul 2013

Action Date: 08 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2013-07-08

Officer name: Mr Nigel Shaw

Documents

View document PDF

Accounts with accounts type group

Date: 25 Jun 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Capital allotment shares

Date: 15 Jan 2013

Action Date: 18 Dec 2012

Category: Capital

Type: SH01

Date: 2012-12-18

Capital : 8,489,832 GBP

Documents

View document PDF

Resolution

Date: 15 Jan 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Oct 2012

Action Date: 11 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jul 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Certificate change of name company

Date: 08 Mar 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed lumison topco LIMITED\certificate issued on 08/03/12

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Jan 2012

Action Date: 08 Jan 2012

Category: Address

Type: AD01

Old address: Unit 1 35 Imperial Way Croydon Surrey CR0 4RR

Change date: 2012-01-08

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jan 2012

Action Date: 07 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2011-10-07

Officer name: Mr Pieter Knook

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Nov 2011

Action Date: 11 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-11

Documents

View document PDF

Resolution

Date: 24 Oct 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 24 Oct 2011

Action Date: 07 Oct 2011

Category: Capital

Type: SH01

Capital : 631,971,300 GBP

Date: 2011-10-07

Documents

View document PDF

Appoint person director company with name date

Date: 23 Sep 2011

Action Date: 12 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2011-08-12

Officer name: Mr Matt Lovell

Documents

View document PDF

Termination director company with name termination date

Date: 07 Sep 2011

Action Date: 31 May 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew Munson

Termination date: 2011-05-31

Documents

View document PDF

Resolution

Date: 06 May 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 06 May 2011

Action Date: 15 Apr 2011

Category: Capital

Type: SH01

Capital : 4,220,654 GBP

Date: 2011-04-15

Documents

View document PDF

Appoint person director company with name

Date: 15 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Rob Davies

Documents

View document PDF

Change account reference date company current extended

Date: 09 Mar 2011

Action Date: 31 Dec 2011

Category: Accounts

Type: AA01

Made up date: 2011-09-30

New date: 2011-12-31

Documents

View document PDF

Capital allotment shares

Date: 04 Mar 2011

Action Date: 21 Feb 2011

Category: Capital

Type: SH01

Capital : 4,204,252.52 GBP

Date: 2011-02-21

Documents

View document PDF

Resolution

Date: 04 Mar 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 04 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Matthew Munson

Documents

View document PDF

Capital allotment shares

Date: 30 Nov 2010

Action Date: 29 Oct 2010

Category: Capital

Type: SH01

Date: 2010-10-29

Capital : 1,942,572.52 GBP

Documents

View document PDF

Capital name of class of shares

Date: 15 Nov 2010

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 15 Nov 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company current shortened

Date: 15 Nov 2010

Action Date: 30 Sep 2011

Category: Accounts

Type: AA01

Made up date: 2011-10-31

New date: 2011-09-30

Documents

View document PDF

Appoint person director company with name

Date: 15 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Graeme George Mackenzie

Documents

View document PDF

Appoint person director company with name

Date: 15 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Aydin Kurt-Elli

Documents

View document PDF

Appoint person director company with name

Date: 15 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mark Ian Howling

Documents

View document PDF

Appoint person director company with name

Date: 27 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Alan Douglas Payne

Documents

View document PDF

Appoint person director company with name

Date: 27 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Kevin Paul Reynolds

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Oct 2010

Action Date: 27 Oct 2010

Category: Address

Type: AD01

Old address: 10 Snow Hill London EC1A 2AL England

Change date: 2010-10-27

Documents

View document PDF

Termination secretary company with name

Date: 27 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Travers Smith Secretaries Limited

Documents

View document PDF

Termination director company with name

Date: 27 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ruth Bracken

Documents

View document PDF

Termination director company with name

Date: 27 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Travers Smith Secretaries Limited

Documents

View document PDF

Termination director company with name

Date: 27 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Travers Smith Limited

Documents

View document PDF

Certificate change of name company

Date: 27 Oct 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed de facto 1803 LIMITED\certificate issued on 27/10/10

Documents

View document PDF

Resolution

Date: 27 Oct 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 11 Oct 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLABBERMOUTH MARKETING LIMITED

HOLMES MILL 3RD FLOOR, HOLMES MILL,CLITHEROE,BB7 1EB

Number:07835833
Status:ACTIVE
Category:Private Limited Company

JENNY'S HOME CARE LTD

CANDLELIGHT HOUSE,GLASTONBURY,BA6 9JY

Number:07029430
Status:ACTIVE
Category:Private Limited Company

MILTON HALL COMMUNITY GROUP

30A HOYLAND ROAD HOYLAND ROAD,BARNSLEY,S74 0PB

Number:03488297
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

NORTHERN HILLS PROPERTY COMPANY LIMITED

SUITE 5B BROOK HOUSE,MANCHESTER,M2 2EE

Number:07028995
Status:ACTIVE
Category:Private Limited Company

SHANKS DUMFRIES AND GALLOWAY LIMITED

16 CHARLOTTE SQUARE,EDINBURGH,EH2 4DF

Number:SC245927
Status:ACTIVE
Category:Private Limited Company

STORACALL TECHNOLOGY (CORPORATE TRUSTEE) LIMITED

AVALAND HOUSE,HEMEL HEMPSTEAD,HP3 9SD

Number:10806205
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source