Advanced company searchLink opens in new window

PIVOK LIMITED

Company number 10662734

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)
08 Aug 2024 PSC04 Change of details for Suat Akgul as a person with significant control on 8 August 2024
19 Jun 2024 AA Total exemption full accounts made up to 31 March 2024
04 Mar 2024 CS01 Confirmation statement made on 2 March 2024 with no updates
19 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
12 Apr 2023 AP01 Appointment of Mr Burak Demirelli as a director on 10 April 2023
02 Mar 2023 CS01 Confirmation statement made on 2 March 2023 with updates
15 Nov 2022 CS01 Confirmation statement made on 3 November 2022 with no updates
13 Oct 2022 AA Micro company accounts made up to 31 March 2022
03 Nov 2021 CS01 Confirmation statement made on 3 November 2021 with updates
16 Aug 2021 CS01 Confirmation statement made on 13 August 2021 with no updates
23 Jul 2021 AA Micro company accounts made up to 31 March 2021
31 Mar 2021 AA Micro company accounts made up to 31 March 2020
11 Jan 2021 CS01 Confirmation statement made on 13 August 2020 with no updates
31 Dec 2019 CS01 Confirmation statement made on 31 December 2019 with updates
31 Dec 2019 TM01 Termination of appointment of Emrah Olgac as a director on 18 December 2019
31 Dec 2019 TM01 Termination of appointment of Mesut Eren as a director on 18 December 2019
31 Dec 2019 AA Micro company accounts made up to 31 March 2019
06 Feb 2019 CS01 Confirmation statement made on 6 February 2019 with updates
06 Feb 2019 AP01 Appointment of Mr Mesut Eren as a director on 1 January 2019
06 Feb 2019 AP01 Appointment of Mr Emrah Olgac as a director on 1 February 2019
13 Nov 2018 AD01 Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD England to 57 Gray's Inn Road London WC1X 8PP on 13 November 2018
09 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
16 Oct 2018 CS01 Confirmation statement made on 6 October 2018 with updates
12 Feb 2018 SH08 Change of share class name or designation
12 Feb 2018 SH10 Particulars of variation of rights attached to shares