- Company Overview for PIVOK LIMITED (10662734)
- Filing history for PIVOK LIMITED (10662734)
- People for PIVOK LIMITED (10662734)
- More for PIVOK LIMITED (10662734)
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 |