This company is commonly known as Friday Pulse Limited. The company was founded 11 years ago and was given the registration number 08227089. The firm's registered office is in LONDON. You can find them at 10 Queen Street Place, , London, . This company's SIC code is 70229 - Management consultancy activities other than financial management.
Name | : | FRIDAY PULSE LIMITED |
---|---|---|
Company Number | : | 08227089 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 September 2012 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 10 Queen Street Place, London, England, EC4R 1AG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
13, Fonthill Road, London, United Kingdom, N4 3HY | Director | 19 October 2012 | Active |
International House, 64 Nile Street, London, United Kingdom, N1 7SR | Director | 01 February 2024 | Active |
Temenos, Swallowcliffe, Salisbury, England, SP3 5PD | Director | 25 September 2012 | Active |
International House, 64 Nile Street, London, United Kingdom, N1 7SR | Director | 01 February 2024 | Active |
10, Queen Street Place, London, England, EC4R 1AG | Director | 12 January 2017 | Active |
Hikenield House, East Anton Court, Icknield Way, Andover, SP10 5RG | Director | 06 August 2015 | Active |
Hikenield House, East Anton Court, Icknield Way, Andover, England, SP10 5RG | Director | 30 January 2014 | Active |
32, Whetstone Close, Farquhar Road Edgbaston, Birmingham, United Kingdom, B15 2QN | Director | 19 October 2012 | Active |
Mr Richard Timothy Aston | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1976 |
Nationality | : | British |
Country of residence | : | England |
Address | : | International House, 64 Nile Street, London, England, N1 7SR |
Nature of control | : |
|
Mr Nicholas John Marks | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | International House, 64 Nile Street, London, England, N1 7SR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-01 | Officers | Appoint person director company with name date. | Download |
2024-02-01 | Officers | Appoint person director company with name date. | Download |
2023-06-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-09 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-01 | Address | Change registered office address company with date old address new address. | Download |
2022-06-13 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-13 | Persons with significant control | Change to a person with significant control. | Download |
2022-06-13 | Persons with significant control | Change to a person with significant control. | Download |
2022-06-13 | Persons with significant control | Change to a person with significant control. | Download |
2022-05-03 | Capital | Capital allotment shares. | Download |
2022-03-21 | Address | Change registered office address company with date old address new address. | Download |
2022-03-21 | Address | Change registered office address company with date old address new address. | Download |
2022-03-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-02 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-18 | Capital | Capital allotment shares. | Download |
2021-05-18 | Capital | Capital allotment shares. | Download |
2021-05-18 | Capital | Capital name of class of shares. | Download |
2021-03-26 | Officers | Termination director company with name termination date. | Download |
2021-03-11 | Officers | Change person director company with change date. | Download |
2020-05-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-11 | Resolution | Resolution. | Download |
2019-07-04 | Address | Change registered office address company with date old address new address. | Download |
2019-06-18 | Miscellaneous | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.