Advanced company searchLink opens in new window

PIVOT LENDING NO.3 LIMITED

Company number 11012951

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)
09 Dec 2024 CS01 Confirmation statement made on 7 December 2024 with no updates
05 Dec 2024 AA Total exemption full accounts 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 CH03 Secretary's details changed for Mr Hashit Mahendra Shah on 22 May 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 CH03 Secretary's details changed for Mr Hashit Mahendra Shah on 27 March 2024
07 Mar 2024 CH03 Secretary's details changed for Mr Hashit Mahendra Shah on 20 February 2024
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
11 Jan 2024 PSC07 Cessation of Hashit Mahendra Shah as a person with significant control on 23 November 2023
08 Dec 2023 CS01 Confirmation statement made on 7 December 2023 with updates
24 Oct 2023 AA Total exemption full accounts made up to 31 March 2023
27 Apr 2023 TM01 Termination of appointment of Sarah Jackson as a director on 31 March 2023
08 Mar 2023 AP03 Appointment of Mr Hashit Mahendra Shah as a secretary on 1 January 2023
13 Dec 2022 CS01 Confirmation statement made on 7 December 2022 with no updates
13 Dec 2022 TM01 Termination of appointment of Hashit Mahendra Shah as a director on 1 April 2022
13 Dec 2022 TM01 Termination of appointment of Manish Vinod Khiroya as a director on 1 April 2022
10 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
13 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
07 Dec 2021 CS01 Confirmation statement made on 7 December 2021 with no updates
24 Jun 2021 MR04 Satisfaction of charge 110129510001 in full
24 Jun 2021 MR04 Satisfaction of charge 110129510005 in full
02 Jun 2021 MR01 Registration of charge 110129510007, created on 27 May 2021
31 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
26 Jan 2021 AP01 Appointment of Ms Sarah Jackson as a director on 22 January 2021
13 Jan 2021 MR01 Registration of charge 110129510006, created on 21 December 2020