Advanced company searchLink opens in new window

GOPIVOTAL (UK) LIMITED

Company number 08195391

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)
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
  • GBP 1
19 Sep 2014 AR01 Annual return made up to 30 August 2014 with full list of shareholders
Statement of capital on 2014-09-19
  • GBP 1
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
  • GBP 1
18 Jun 2013 CERTNM Company name changed pivotal labs (uk) LIMITED\certificate issued on 18/06/13
  • CONNOT ‐
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