Advanced company searchLink opens in new window

PIVOT FINANCE LLP

Company number OC364005

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)
29 Jun 2024 AA Micro company accounts made up to 30 June 2023
29 May 2024 LLAD01 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 LLPSC04 Change of details for Mr Manish Vinod Khiroya as a person with significant control on 22 May 2024
21 May 2024 LLAD01 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 LLPSC04 Change of details for Mr Manish Vinod Khiroya as a person with significant control on 27 March 2024
01 May 2024 LLCH02 Member's details changed for Hms Securities Limited on 1 May 2024
29 Apr 2024 LLCS01 Confirmation statement made on 28 April 2024 with no updates
07 Mar 2024 LLAD01 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
07 Mar 2024 LLPSC04 Change of details for Mr Manish Vinod Khiroya as a person with significant control on 20 February 2024
09 Jun 2023 LLPSC04 Change of details for Mr Manish Vinod Khiroya as a person with significant control on 9 June 2023
02 May 2023 LLCS01 Confirmation statement made on 28 April 2023 with no updates
29 Mar 2023 AA Micro company accounts made up to 30 June 2022
28 Apr 2022 LLCS01 Confirmation statement made on 28 April 2022 with no updates
31 Mar 2022 AA Micro company accounts made up to 30 June 2021
30 Jun 2021 AA Micro company accounts made up to 30 June 2020
12 May 2021 LLCS01 Confirmation statement made on 28 April 2021 with no updates
02 Oct 2020 LLAD01 Registered office address changed from 3rd Floor Roxburghe House 273-287 Regent Street London W1B 2HA England to 3rd Floor 10-12 Bourlet Close London W1W 7BR on 2 October 2020
30 Jun 2020 AA Micro company accounts made up to 30 June 2019
05 Jun 2020 LLCS01 Confirmation statement made on 28 April 2020 with no updates
03 May 2019 LLCS01 Confirmation statement made on 28 April 2019 with no updates
28 Mar 2019 AA Micro company accounts made up to 30 June 2018
23 Jul 2018 LLCS01 Confirmation statement made on 28 April 2018 with no updates
18 Jul 2018 DISS40 Compulsory strike-off action has been discontinued
17 Jul 2018 GAZ1 First Gazette notice for compulsory strike-off
11 Jul 2018 AA Total exemption full accounts made up to 30 June 2017