- 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) |
---|---|---|---|
13 Apr 2021 | AA | Accounts for a small company made up to 31 March 2020 | |
01 Apr 2021 | SH02 | Sub-division of shares on 21 December 2020 | |
01 Apr 2021 | SH01 |
Statement of capital following an allotment of shares on 21 December 2020
|
|
18 Feb 2021 | MA | Memorandum and Articles of Association | |
18 Feb 2021 | RESOLUTIONS |
Resolutions
|
|
17 Feb 2021 | SH08 | Change of share class name or designation | |
26 Jan 2021 | AP01 | Appointment of Ms Sarah Jackson as a director on 22 January 2021 | |
04 Jan 2021 | MR01 | Registration of charge 100670310004, created on 21 December 2020 | |
24 Dec 2020 | MR01 | Registration of charge 100670310003, created on 21 December 2020 | |
02 Oct 2020 | AD01 | Registered office address changed from 3rd Floor Roxburghe House 273-287 Regent Street London W1B 2HA England to 3rd Floor 10-12 Bourlet Close London W1W 7BR on 2 October 2020 | |
05 Jun 2020 | CS01 | Confirmation statement made on 28 April 2020 with no updates | |
04 Mar 2020 | MR01 | Registration of charge 100670310002, created on 24 February 2020 | |
22 Jan 2020 | AA | Accounts for a small company made up to 31 March 2019 | |
14 Jun 2019 | TM02 | Termination of appointment of Naeem Tabassum as a secretary on 11 May 2018 | |
05 Jun 2019 | CS01 | Confirmation statement made on 28 April 2019 with no updates | |
26 Nov 2018 | AA | Accounts for a small company made up to 31 March 2018 | |
23 Jul 2018 | CS01 | Confirmation statement made on 28 April 2018 with no updates | |
26 Feb 2018 | AP03 | Appointment of Mr Naeem Tabassum as a secretary on 26 February 2018 | |
26 Feb 2018 | TM02 | Termination of appointment of Andrew Shamash as a secretary on 26 February 2018 | |
18 Jan 2018 | MR01 | Registration of charge 100670310001, created on 15 January 2018 | |
21 Dec 2017 | PSC07 | Cessation of Shahil Harish Kotecha as a person with significant control on 7 December 2017 | |
21 Dec 2017 | PSC07 | Cessation of Hashit Mahendra Shah as a person with significant control on 7 December 2017 | |
21 Dec 2017 | PSC07 | Cessation of Manish Vinod Khiroya as a person with significant control on 7 December 2017 | |
20 Dec 2017 | PSC02 | Notification of Hms Securities Limited as a person with significant control on 7 December 2017 | |
20 Dec 2017 | PSC02 | Notification of Dare to Dream London Limited as a person with significant control on 7 December 2017 |