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)
12 Jan 2021 MR01 Registration of charge 110129510005, created on 21 December 2020
08 Dec 2020 CS01 Confirmation statement made on 7 December 2020 with no updates
02 Oct 2020 AD01 Registered office address changed from 3rd Floor, Roxburghe House 273-287 Regent Street London London W1B 2HA United Kingdom to 3rd Floor 10-12 Bourlet Close London W1W 7BR on 2 October 2020
12 Dec 2019 CS01 Confirmation statement made on 7 December 2019 with no updates
11 Oct 2019 AA Total exemption full accounts made up to 31 March 2019
24 Apr 2019 MR01 Registration of charge 110129510003, created on 12 April 2019
24 Apr 2019 MR01 Registration of charge 110129510004, created on 12 April 2019
04 Feb 2019 MR01 Registration of charge 110129510002, created on 28 January 2019
31 Jan 2019 MR01 Registration of charge 110129510001, created on 28 January 2019
13 Dec 2018 AA01 Current accounting period extended from 31 October 2018 to 31 March 2019
11 Dec 2018 CS01 Confirmation statement made on 7 December 2018 with no updates
07 Dec 2018 AD01 Registered office address changed from Pivot Lending Limited Roxburghe House 273-287 London W1B 2HA England to 3rd Floor, Roxburghe House 273-287 Regent Street London London W1B 2HA on 7 December 2018
22 Dec 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
15 Dec 2017 PSC07 Cessation of Shahil Harish Kotecha as a person with significant control on 7 December 2017
15 Dec 2017 PSC07 Cessation of Manish Vinod Khiroya as a person with significant control on 7 December 2017
15 Dec 2017 PSC07 Cessation of Manish Vinod Khiroya as a person with significant control on 7 December 2017
14 Dec 2017 SH01 Statement of capital following an allotment of shares on 7 December 2017
  • GBP 100
14 Dec 2017 PSC02 Notification of Pivot Lending Ltd as a person with significant control on 7 December 2017
07 Dec 2017 CS01 Confirmation statement made on 7 December 2017 with updates
13 Oct 2017 NEWINC Incorporation
Statement of capital on 2017-10-13
  • GBP 3