- Company Overview for PIVOT LENDING LTD (10067031)
- Filing history for PIVOT LENDING LTD (10067031)
- People for PIVOT LENDING LTD (10067031)
- Charges for PIVOT LENDING LTD (10067031)
- More for PIVOT LENDING LTD (10067031)
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) |
---|---|---|---|
29 Jan 2025 | AP01 | Appointment of Mr Graham Anthony Johnathon Emmett as a director on 22 January 2025 | |
28 Nov 2024 | MR01 | Registration of charge 100670310006, created on 26 November 2024 | |
07 Aug 2024 | AP01 | Appointment of Mr Alan Gregory Lunt as a director on 10 July 2024 | |
07 Aug 2024 | TM01 | Termination of appointment of Sarah Jackson as a director on 7 August 2024 | |
31 Jul 2024 | AA | Accounts for a small company made up to 31 March 2024 | |
29 May 2024 | AD01 | Registered office address changed from Egerton House Ground Floor 68 Baker Street Weybridge Surrey KT13 8AL England to 17-19 Maddox Street London W1S 2QH on 29 May 2024 | |
29 May 2024 | CH01 | Director's details changed for Ms Sarah Jackson on 22 May 2024 | |
29 May 2024 | CH01 | Director's details changed for Mr Shahil Harish Kotecha on 22 May 2024 | |
22 May 2024 | PSC05 | Change of details for Qh4 Limited as a person with significant control on 27 March 2024 | |
21 May 2024 | AD01 | Registered office address changed from 17-19 Maddox Street London W1S 2QH United Kingdom to Egerton House Ground Floor 68 Baker Street Weybridge Surrey KT13 8AL on 21 May 2024 | |
21 May 2024 | CH01 | Director's details changed for Mr Shahil Harish Kotecha on 27 March 2024 | |
21 May 2024 | CH01 | Director's details changed for Ms Sarah Jackson on 27 March 2024 | |
30 Apr 2024 | CS01 | Confirmation statement made on 28 April 2024 with updates | |
30 Apr 2024 | PSC05 | Change of details for Qh4 Limited as a person with significant control on 16 April 2024 | |
15 Mar 2024 | PSC09 | Withdrawal of a person with significant control statement on 15 March 2024 | |
15 Mar 2024 | PSC08 | Notification of a person with significant control statement | |
15 Mar 2024 | PSC02 | Notification of Qh4 Limited as a person with significant control on 24 November 2023 | |
14 Mar 2024 | PSC07 | Cessation of Hms Securities Limited as a person with significant control on 23 November 2023 | |
07 Mar 2024 | AD01 | Registered office address changed from 3rd Floor 10-12 Bourlet Close London W1W 7BR England to 17-19 Maddox Street London W1S 2QH on 7 March 2024 | |
07 Mar 2024 | CH01 | Director's details changed for Ms Sarah Jackson on 20 February 2024 | |
07 Mar 2024 | CH01 | Director's details changed for Mr Shahil Harish Kotecha on 20 February 2024 | |
08 Feb 2024 | RESOLUTIONS |
Resolutions
|
|
08 Feb 2024 | MA | Memorandum and Articles of Association | |
19 Jan 2024 | SH10 | Particulars of variation of rights attached to shares | |
19 Jan 2024 | SH08 | Change of share class name or designation |