Advanced company searchLink opens in new window

PIVOTAL B.I. LIMITED

Company number 04116171

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)
13 Jun 2012 TM02 Termination of appointment of Sabrina Meakins as a secretary
21 May 2012 AD01 Registered office address changed from 204 Northfield Avenue Ealing London W13 9SJ on 21 May 2012
29 Sep 2011 AR01 Annual return made up to 30 August 2011 with full list of shareholders
28 Sep 2011 AA Total exemption small company accounts made up to 31 March 2011
30 Sep 2010 AR01 Annual return made up to 30 August 2010 with full list of shareholders
29 Sep 2010 AD03 Register(s) moved to registered inspection location
28 Sep 2010 CH01 Director's details changed for Nigel Meakins on 30 August 2010
28 Sep 2010 AD02 Register inspection address has been changed
16 Sep 2010 AA Total exemption small company accounts made up to 31 March 2010
27 Nov 2009 RESOLUTIONS Resolutions
  • ELRES S80A ‐ S80A auth to allot sec 24/09/2009
  • RES13 ‐ Re section 386 24/09/2009
  • ELRES S369(4) ‐ S369(4) Sht notice meet 24/09/2009
  • ELRES S366A ‐ S366A disp holding agm 24/09/2009
  • ELRES S252 ‐ S252 disp laying acc 24/09/2009
06 Nov 2009 AP03 Appointment of Ms Sabrina Meakins as a secretary
02 Nov 2009 TM02 Termination of appointment of Maria Nearchou as a secretary
30 Oct 2009 SH01 Statement of capital following an allotment of shares on 24 September 2009
  • GBP 2
29 Oct 2009 AA01 Current accounting period extended from 30 November 2009 to 31 March 2010
30 Sep 2009 363a Return made up to 30/08/09; full list of members
30 Sep 2009 AA Total exemption small company accounts made up to 30 November 2008
04 Apr 2009 DISS40 Compulsory strike-off action has been discontinued
01 Apr 2009 AA Total exemption small company accounts made up to 30 November 2007
17 Feb 2009 GAZ1 First Gazette notice for compulsory strike-off
07 Oct 2008 363a Return made up to 30/08/08; full list of members
15 Jan 2008 363s Return made up to 30/08/07; full list of members
  • 363(288) ‐ Director's particulars changed
15 Jan 2008 287 Registered office changed on 15/01/08 from: 87 edenham way westbourne park london W10 5XA
19 Sep 2007 AA Total exemption small company accounts made up to 30 November 2006
20 Jul 2007 CERTNM Company name changed keypad it services LTD\certificate issued on 20/07/07
28 Sep 2006 363s Return made up to 30/08/06; full list of members