Advanced company searchLink opens in new window

PIVOT LIMITED

Company number 06371742

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)
27 Jul 2020 AA Total exemption full accounts made up to 31 October 2019
25 Feb 2020 SH01 Statement of capital following an allotment of shares on 31 October 2019
  • GBP 1,056,100
  • ANNOTATION Clarification a second filed SH01 was registered on 19/10/2020.
26 Sep 2019 CS01 Confirmation statement made on 14 September 2019 with updates
05 Aug 2019 AA Total exemption full accounts made up to 31 October 2018
02 May 2019 CH01 Director's details changed for Mr Colin Drummond Burnside on 2 May 2019
02 May 2019 PSC04 Change of details for Mr Colin Drummond Burnside as a person with significant control on 2 May 2019
18 Sep 2018 CS01 Confirmation statement made on 14 September 2018 with updates
25 Jul 2018 AA Total exemption full accounts made up to 31 October 2017
17 Oct 2017 TM02 Termination of appointment of Jane Patricia Walsingham as a secretary on 16 October 2017
17 Oct 2017 CS01 Confirmation statement made on 14 September 2017 with updates
07 Jun 2017 AA Total exemption small company accounts made up to 31 October 2016
21 Nov 2016 AD01 Registered office address changed from Abbey House Hickleys Court South Street Farnham Surrey GU9 7QQ to 3 Maritime House the Hart Farnham Surrey GU9 7HW on 21 November 2016
15 Sep 2016 CS01 Confirmation statement made on 14 September 2016 with updates
27 Jun 2016 AA Total exemption small company accounts made up to 31 October 2015
05 Nov 2015 AR01 Annual return made up to 14 September 2015 with full list of shareholders
Statement of capital on 2015-11-05
  • GBP 959,100
10 Aug 2015 AA Total exemption small company accounts made up to 31 October 2014
12 Jun 2015 SH03 Purchase of own shares.
12 Jun 2015 SH03 Purchase of own shares.
13 May 2015 SH06 Cancellation of shares. Statement of capital on 19 December 2014
  • GBP 959,100
13 May 2015 SH06 Cancellation of shares. Statement of capital on 10 December 2014
  • GBP 976,100
12 Dec 2014 SH06 Cancellation of shares. Statement of capital on 12 August 2014
  • GBP 1,001,100
12 Dec 2014 SH03 Purchase of own shares.
07 Oct 2014 AR01 Annual return made up to 14 September 2014 with full list of shareholders
Statement of capital on 2014-10-07
  • GBP 1,001,100
12 Aug 2014 AUD Auditor's resignation
24 Jul 2014 AD01 Registered office address changed from Lingwood Eglinton Road Farnham Surrey GU10 2DH to Abbey House Hickleys Court South Street Farnham Surrey GU9 7QQ on 24 July 2014