Advanced company searchLink opens in new window

PIVOTAL LAND LIMITED

Company number 06926304

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)
14 Jun 2024 CS01 Confirmation statement made on 6 June 2024 with updates
31 May 2024 AA Accounts for a dormant company made up to 31 August 2023
15 Jun 2023 CS01 Confirmation statement made on 6 June 2023 with updates
27 May 2023 AA Accounts for a dormant company made up to 31 August 2022
21 Sep 2022 DISS40 Compulsory strike-off action has been discontinued
21 Sep 2022 CS01 Confirmation statement made on 6 June 2022 with updates
23 Aug 2022 GAZ1 First Gazette notice for compulsory strike-off
22 May 2022 AA Accounts for a dormant company made up to 31 August 2021
17 Jun 2021 CS01 Confirmation statement made on 6 June 2021 with updates
29 May 2021 AA Accounts for a dormant company made up to 31 August 2020
11 Jun 2020 CS01 Confirmation statement made on 6 June 2020 with updates
06 May 2020 AA Accounts for a dormant company made up to 31 August 2019
21 Jan 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-01-20
18 Dec 2019 AA01 Previous accounting period extended from 30 June 2019 to 31 August 2019
14 Aug 2019 PSC02 Notification of Taylor Mormont Limited as a person with significant control on 31 July 2019
14 Aug 2019 PSC07 Cessation of Paula Smith as a person with significant control on 31 July 2019
17 Jun 2019 CS01 Confirmation statement made on 6 June 2019 with updates
02 May 2019 CH01 Director's details changed for Ms Paula Smith on 1 May 2019
01 May 2019 PSC04 Change of details for Mrs Paula Smith as a person with significant control on 1 May 2019
01 May 2019 AD01 Registered office address changed from Shalford Court 95 Springfield Road Chelmsford Essex CM2 8JL to Haslers Old Station Road Loughton Essex IG10 4PL on 1 May 2019
13 Mar 2019 MR01 Registration of charge 069263040002, created on 7 March 2019
12 Mar 2019 SH01 Statement of capital following an allotment of shares on 7 February 2019
  • GBP 2
15 Aug 2018 AA Micro company accounts made up to 30 June 2018
06 Jun 2018 CS01 Confirmation statement made on 6 June 2018 with updates
29 Aug 2017 AA Micro company accounts made up to 30 June 2017