PULSANT TOPCO LIMITED - MAIDENHEAD


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-10-12 View Report
Accounts. Accounts type audit exemption subsiduary. 2023-07-17 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22. 2023-07-15 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22. 2023-07-15 View Report
Accounts. Legacy. 2023-07-15 View Report
Confirmation statement. Statement with no updates. 2022-10-12 View Report
Accounts. Accounts type audit exemption subsiduary. 2022-09-28 View Report
Accounts. Legacy. 2022-09-28 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/12/21. 2022-09-28 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/21. 2022-09-28 View Report
Mortgage. Charge number: 074033600003. Charge creation date: 2021-10-19. 2021-10-22 View Report
Confirmation statement. Statement with no updates. 2021-10-11 View Report
Accounts. Accounts type full. 2021-09-28 View Report
Confirmation statement. Statement with updates. 2020-10-11 View Report
Accounts. Accounts type full. 2020-10-07 View Report
Officers. Officer name: Robert Davies. Termination date: 2020-01-28. 2020-02-03 View Report
Capital. Capital allotment shares. 2020-01-24 View Report
Officers. Appointment date: 2019-10-28. Officer name: Mr Robert Andrew Coupland. 2019-11-12 View Report
Officers. Officer name: Niclas Sanfridsson. Termination date: 2019-11-01. 2019-11-12 View Report
Confirmation statement. Statement with no updates. 2019-10-11 View Report
Accounts. Accounts type full. 2019-09-24 View Report
Confirmation statement. Statement with no updates. 2018-10-11 View Report
Accounts. Accounts type full. 2018-09-27 View Report
Address. 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. 2018-09-13 View Report
Mortgage. Charge number: 074033600001. 2018-06-07 View Report
Mortgage. Charge number: 074033600002. 2018-06-07 View Report
Officers. Termination date: 2017-12-31. Officer name: Nigel Shaw. 2018-01-03 View Report
Confirmation statement. Statement with no updates. 2017-10-11 View Report
Officers. Termination date: 2017-08-21. Officer name: Mark Ian Howling. 2017-09-15 View Report
Officers. Appointment date: 2017-09-06. Officer name: Mr Bradley Mark Petzer. 2017-09-15 View Report
Officers. Appointment date: 2017-08-21. Officer name: Mr Niclas Sanfridsson. 2017-09-15 View Report
Officers. Termination date: 2017-09-06. Officer name: Graeme George Mackenzie. 2017-09-15 View Report
Officers. Officer name: Matthew Kieran Lovell. Termination date: 2017-05-05. 2017-09-06 View Report
Accounts. Accounts type full. 2017-08-16 View Report
Confirmation statement. Statement with updates. 2016-10-11 View Report
Accounts. Accounts type full. 2016-09-06 View Report
Capital. Capital name of class of shares. 2016-06-26 View Report
Capital. Date: 2016-05-17. 2016-06-25 View Report
Resolution. Description: Resolutions. 2016-06-09 View Report
Resolution. Description: Resolutions. 2016-06-09 View Report
Mortgage. Charge number: 074033600002. Charge creation date: 2016-05-18. 2016-05-27 View Report
Annual return. With made up date full list shareholders. 2015-10-12 View Report
Accounts. Accounts type full. 2015-05-26 View Report
Annual return. With made up date full list shareholders. 2014-10-20 View Report
Officers. Officer name: Mr Nigel Shaw. Change date: 2014-01-01. 2014-10-20 View Report
Officers. Officer name: Robert Davies. Change date: 2014-01-01. 2014-10-20 View Report
Officers. Officer name: Alan Douglas Payne. Termination date: 2014-07-01. 2014-08-05 View Report
Officers. Officer name: Pieter Knook. Termination date: 2014-07-01. 2014-08-05 View Report
Officers. Officer name: Kevin Paul Reynolds. Termination date: 2014-07-01. 2014-08-05 View Report
Officers. Officer name: Aydin Kurt-Elli. Termination date: 2014-07-01. 2014-08-05 View Report