- Company Overview for PIVOT LIMITED (06371742)
- Filing history for PIVOT LIMITED (06371742)
- People for PIVOT LIMITED (06371742)
- More for PIVOT LIMITED (06371742)
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
|
|
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
|
|
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
|
|
13 May 2015 | SH06 |
Cancellation of shares. Statement of capital on 10 December 2014
|
|
12 Dec 2014 | SH06 |
Cancellation of shares. Statement of capital on 12 August 2014
|
|
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
|
|
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 |