Advanced company searchLink opens in new window

PIVOT3 UK LIMITED

Company number 07664406

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)
15 Jul 2015 AR01 Annual return made up to 9 June 2015 with full list of shareholders
Statement of capital on 2015-07-15
  • GBP 1
07 Oct 2014 AA Accounts for a small company made up to 31 December 2013
03 Jul 2014 AR01 Annual return made up to 9 June 2014 with full list of shareholders
Statement of capital on 2014-07-03
  • GBP 1
03 Jul 2014 AD03 Register(s) moved to registered inspection location
02 Jul 2014 AD02 Register inspection address has been changed
30 Jun 2014 TM01 Termination of appointment of James Hajek as a director
30 Jun 2014 TM02 Termination of appointment of James Hajek as a secretary
30 Jun 2014 AP01 Appointment of Michael Patrick Dansby as a director
30 Jun 2014 AP03 Appointment of Michael Patrick Dansby as a secretary
07 Oct 2013 AA Accounts for a small company made up to 31 December 2012
06 Sep 2013 AR01 Annual return made up to 9 June 2013 with full list of shareholders
05 Sep 2013 TM01 Termination of appointment of Richard Bravman as a director
02 Nov 2012 AR01 Annual return made up to 9 June 2012 with full list of shareholders
02 Nov 2012 AP01 Appointment of Richard Edward Bravman as a director
02 Nov 2012 TM01 Termination of appointment of Dieter Kondek as a director
02 Nov 2012 AD01 Registered office address changed from Gleneagles House Vernon Gate Derby DE1 1UD on 2 November 2012
25 Sep 2012 AA Accounts for a small company made up to 31 December 2011
25 Sep 2012 AD01 Registered office address changed from Room 7 32 Friar Gate Derby DE1 1BX England on 25 September 2012
07 Feb 2012 AP03 Appointment of James Hajek as a secretary
07 Feb 2012 AP01 Appointment of James Hajek as a director
07 Feb 2012 TM02 Termination of appointment of Katy Murray as a secretary
07 Feb 2012 TM01 Termination of appointment of Katy Murray as a director
29 Jul 2011 AA01 Current accounting period shortened from 30 June 2012 to 31 December 2011
09 Jun 2011 NEWINC Incorporation