- Company Overview for PIVOT FINANCE LLP (OC364005)
- Filing history for PIVOT FINANCE LLP (OC364005)
- People for PIVOT FINANCE LLP (OC364005)
- More for PIVOT FINANCE LLP (OC364005)
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 |