- Company Overview for GOPIVOTAL (UK) LIMITED (08195391)
- Filing history for GOPIVOTAL (UK) LIMITED (08195391)
- People for GOPIVOTAL (UK) LIMITED (08195391)
- Insolvency for GOPIVOTAL (UK) LIMITED (08195391)
- Registers for GOPIVOTAL (UK) LIMITED (08195391)
- More for GOPIVOTAL (UK) LIMITED (08195391)
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) |
---|---|---|---|
03 Nov 2017 | AA | Full accounts made up to 3 February 2017 | |
29 Sep 2017 | PSC05 | Change of details for Dell Technologies Inc. as a person with significant control on 22 September 2017 | |
16 Jun 2017 | CS01 | Confirmation statement made on 15 June 2017 with updates | |
26 May 2017 | AD01 | Registered office address changed from Exchange House Primrose Street London EC2A 2EG to Dell Emc Tower Great West Road Brentford Middlesex TW8 9AN on 26 May 2017 | |
18 May 2017 | CH01 | Director's details changed for Ms Janet Bawcom Wright on 26 April 2017 | |
16 Mar 2017 | AP01 | Appointment of Ms Janet Bawcom Wright as a director on 14 December 2016 | |
15 Mar 2017 | TM01 | Termination of appointment of Paul Thomas Dacier as a director on 7 September 2016 | |
17 Jan 2017 | AA01 | Current accounting period extended from 31 December 2016 to 31 January 2017 | |
03 Jan 2017 | AA | Full accounts made up to 31 December 2015 | |
05 Sep 2016 | CS01 | Confirmation statement made on 30 August 2016 with updates | |
15 Dec 2015 | TM01 | Termination of appointment of Juergen Weimann as a director on 1 December 2015 | |
10 Dec 2015 | TM01 | Termination of appointment of Juergen Weimann as a director on 1 December 2015 | |
08 Dec 2015 | AP01 | Appointment of Andrew Cohen as a director on 1 December 2015 | |
26 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
16 Sep 2015 | AR01 |
Annual return made up to 30 August 2015 with full list of shareholders
Statement of capital on 2015-09-16
|
|
19 Sep 2014 | AR01 |
Annual return made up to 30 August 2014 with full list of shareholders
Statement of capital on 2014-09-19
|
|
05 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
19 Sep 2013 | AR01 |
Annual return made up to 30 August 2013 with full list of shareholders
Statement of capital on 2013-09-19
|
|
18 Jun 2013 | CERTNM |
Company name changed pivotal labs (uk) LIMITED\certificate issued on 18/06/13
|
|
27 Mar 2013 | CH01 | Director's details changed for Mr Paul Thomas Dacier on 21 March 2013 | |
27 Mar 2013 | CH01 | Director's details changed for Mr Juergen Weimann on 21 March 2013 | |
27 Mar 2013 | AD01 | Registered office address changed from C/O Tia Talbi Exchange House Primrose Street London EC2A 2HS United Kingdom on 27 March 2013 | |
27 Nov 2012 | AA01 | Current accounting period extended from 31 August 2013 to 31 December 2013 | |
30 Aug 2012 | NEWINC | Incorporation |