Advanced company searchLink opens in new window

PIVOTAL HOLDINGS LIMITED

Company number 12205288

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)
11 Jul 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Apr 2023 GAZ1(A) First Gazette notice for voluntary strike-off
14 Apr 2023 DS01 Application to strike the company off the register
30 Sep 2022 CS01 Confirmation statement made on 12 September 2022 with updates
26 May 2022 AA Total exemption full accounts made up to 31 March 2022
18 Oct 2021 SH01 Statement of capital following an allotment of shares on 6 October 2021
  • GBP 117.858
18 Oct 2021 SH01 Statement of capital following an allotment of shares on 18 October 2021
  • GBP 102.717
23 Sep 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Emi and non-emi employee share option scheme 10/09/2021
  • RES11 ‐ Resolution of removal of pre-emption rights
20 Sep 2021 CS01 Confirmation statement made on 12 September 2021 with updates
20 Sep 2021 CH01 Director's details changed for Mr James Richard Cuss on 1 September 2021
30 Jun 2021 PSC07 Cessation of Joanna Mansbridge as a person with significant control on 21 June 2021
23 Jun 2021 SH01 Statement of capital following an allotment of shares on 21 June 2021
  • GBP 101.717
10 Jun 2021 AA Total exemption full accounts made up to 31 March 2021
26 Apr 2021 AA01 Previous accounting period shortened from 30 September 2021 to 31 March 2021
23 Feb 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 30 September 2020
  • GBP 96,719
23 Feb 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 30 September 2020
  • GBP 95.679
22 Feb 2021 SH01 Statement of capital following an allotment of shares on 31 January 2021
  • GBP 97.551
25 Jan 2021 AD01 Registered office address changed from Brew Eagle House, 163 City Road, London EC1V 1NR England to The Old Garage Handcross West Sussex RH17 6BJ on 25 January 2021
11 Jan 2021 AA Total exemption full accounts made up to 30 September 2020
06 Oct 2020 SH01 Statement of capital following an allotment of shares on 30 September 2020
  • GBP 96.72
  • ANNOTATION Clarification a second filed SH01 was registered on 23/02/21
06 Oct 2020 SH01 Statement of capital following an allotment of shares on 30 September 2020
  • GBP 93.389
  • ANNOTATION Clarification a second filed SH01 was registered on 23/02/21
05 Oct 2020 CS01 Confirmation statement made on 12 September 2020 with updates
05 Oct 2020 SH01 Statement of capital following an allotment of shares on 1 August 2020
  • GBP 93.39
13 Jul 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 12 June 2020
  • GBP 92
02 Jul 2020 MA Memorandum and Articles of Association