Advanced company searchLink opens in new window

PIVOT LENDING LTD

Company number 10067031

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)
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
  • GBP 1,138.20
18 Feb 2021 MA Memorandum and Articles of Association
18 Feb 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Trasanction documents 20/12/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
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