PIVIGO LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
13/08/2513 August 2025 NewConfirmation statement made on 2025-08-13 with updates

View Document

28/05/2528 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

20/08/2420 August 2024 Confirmation statement made on 2024-08-13 with updates

View Document

11/12/2311 December 2023 Registration of charge 086456010003, created on 2023-12-11

View Document

20/10/2320 October 2023 Total exemption full accounts made up to 2023-08-31

View Document

07/09/237 September 2023 Termination of appointment of Ronald Douglas Black as a director on 2023-09-06

View Document

06/09/236 September 2023 Resolutions

View Document

06/09/236 September 2023 Resolutions

View Document

06/09/236 September 2023 Resolutions

View Document

23/08/2323 August 2023 Confirmation statement made on 2023-08-13 with updates

View Document

23/08/2323 August 2023 Notification of Mnl (Mercia) Nominees Limited as a person with significant control on 2023-01-26

View Document

22/08/2322 August 2023 Registration of charge 086456010002, created on 2023-08-18

View Document

18/08/2318 August 2023 Termination of appointment of Alexandra Edwina Willard as a director on 2023-08-18

View Document

30/06/2330 June 2023 Statement of capital following an allotment of shares on 2023-06-29

View Document

22/06/2322 June 2023 Statement of capital following an allotment of shares on 2023-06-22

View Document

05/06/235 June 2023 Total exemption full accounts made up to 2022-08-31

View Document

02/05/232 May 2023 Statement of capital following an allotment of shares on 2023-05-02

View Document

01/03/231 March 2023 Termination of appointment of Ashwin Kumar Kumaraswamy as a director on 2023-02-16

View Document

15/02/2315 February 2023 Second filing of a statement of capital following an allotment of shares on 2023-02-07

View Document

10/02/2310 February 2023 Statement of capital following an allotment of shares on 2023-02-07

View Document

09/02/239 February 2023 Statement of capital following an allotment of shares on 2023-01-26

View Document

01/02/231 February 2023 Resolutions

View Document

01/02/231 February 2023 Resolutions

View Document

01/02/231 February 2023 Memorandum and Articles of Association

View Document

13/12/2213 December 2022 Satisfaction of charge 086456010001 in full

View Document

16/11/2216 November 2022 Second filing of a statement of capital following an allotment of shares on 2022-11-08

View Document

08/11/228 November 2022 Statement of capital following an allotment of shares on 2022-11-08

View Document

04/11/224 November 2022 Statement of capital following an allotment of shares on 2022-11-01

View Document

04/04/224 April 2022 Statement of capital following an allotment of shares on 2022-03-31

View Document

15/02/2215 February 2022 Registered office address changed from Dead Earnest Theatre Electric Works 3 Concourse Way Sheffield S1 2BJ England to Electric Works 3 Concourse Way Sheffield S1 2BJ on 2022-02-15

View Document

24/12/2124 December 2021 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

20/06/2120 June 2021 Resolutions

View Document

20/06/2120 June 2021 Memorandum and Articles of Association

View Document

20/06/2120 June 2021 Resolutions

View Document

07/12/207 December 2020 31/08/20 TOTAL EXEMPTION FULL

View Document

21/10/2021 October 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/10/2014 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / DR KIM EMMA KRISTINA ELLINOR NILSSON / 23/07/2020

View Document

14/10/2014 October 2020 PSC'S CHANGE OF PARTICULARS / DR KIM EMMA KRISTINA ELLINOR NILSSON / 23/07/2020

View Document

06/10/206 October 2020 16/09/20 STATEMENT OF CAPITAL GBP 229.306

View Document

06/10/206 October 2020 05/10/20 STATEMENT OF CAPITAL GBP 232.979

View Document

09/09/209 September 2020 CONFIRMATION STATEMENT MADE ON 21/08/20, WITH UPDATES

View Document

07/09/207 September 2020 DIRECTOR APPOINTED ALEXANDRA EDWINA WILLARD

View Document

07/09/207 September 2020 APPOINTMENT TERMINATED, DIRECTOR FREDERICK BECKER

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

18/08/2018 August 2020 SECOND FILED SH01 - 28/01/20 STATEMENT OF CAPITAL GBP 227.945

View Document

17/08/2017 August 2020 23/01/20 STATEMENT OF CAPITAL GBP 219.1

View Document

26/06/2026 June 2020 28/01/20 STATEMENT OF CAPITAL GBP 220.622

View Document

29/11/1929 November 2019 31/08/19 TOTAL EXEMPTION FULL

View Document

03/09/193 September 2019 DIRECTOR APPOINTED MR FREDERICK EVAN BECKER

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

13/08/1913 August 2019 CONFIRMATION STATEMENT MADE ON 12/08/19, WITH UPDATES

View Document

11/07/1911 July 2019 APPOINTMENT TERMINATED, DIRECTOR KAREN THOMAS-BLAND

View Document

25/06/1925 June 2019 20/06/19 STATEMENT OF CAPITAL GBP 211.777

View Document

13/05/1913 May 2019 21/03/19 STATEMENT OF CAPITAL GBP 210.817

View Document

16/04/1916 April 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

17/08/1817 August 2018 CONFIRMATION STATEMENT MADE ON 12/08/18, WITH UPDATES

View Document

17/08/1817 August 2018 15/08/18 STATEMENT OF CAPITAL GBP 191.433

View Document

04/07/184 July 2018 24/05/18 STATEMENT OF CAPITAL GBP 189.607

View Document

21/05/1821 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

19/03/1819 March 2018 ALTER ARTICLES 05/12/2017

View Document

25/10/1725 October 2017 REGISTERED OFFICE CHANGED ON 25/10/2017 FROM SEEBECK HOUSE 1 SEEBECK PLACE KNOWLHILL MILTON KEYNES BUCKINGHAMSHIRE MK5 8FR UNITED KINGDOM

View Document

25/10/1725 October 2017 APPOINTMENT TERMINATED, SECRETARY EMW SECRETARIES LIMITED

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

21/08/1721 August 2017 CONFIRMATION STATEMENT MADE ON 12/08/17, WITH UPDATES

View Document

14/07/1714 July 2017 DIRECTOR APPOINTED MS KAREN ANN THOMAS-BLAND

View Document

27/06/1727 June 2017 09/05/17 STATEMENT OF CAPITAL GBP 155.202

View Document

27/06/1727 June 2017 ADOPT ARTICLES 21/03/2017

View Document

15/05/1715 May 2017 APPOINTMENT TERMINATED, DIRECTOR LORRAINE HEGGESSEY

View Document

28/10/1628 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON CAMPBELL MULLER / 09/09/2016

View Document

28/10/1628 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON CAMPBELL MULLER / 09/09/2016

View Document

23/09/1623 September 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

22/09/1622 September 2016 CORPORATE SECRETARY APPOINTED EMW SECRETARIES LIMITED

View Document

19/09/1619 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / DR KIM EMMA KRISTINA ELLINOR NILSSON / 09/09/2016

View Document

09/09/169 September 2016 REGISTERED OFFICE CHANGED ON 09/09/2016 FROM 43 GRAYBURN LANE BEVERLEY NORTH HUMBERSIDE HU17 8JR

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

26/08/1626 August 2016 CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES

View Document

25/08/1625 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON CAMPBELL MULLER / 11/08/2016

View Document

18/07/1618 July 2016 DIRECTOR APPOINTED MS LORRAINE SYLVIA HEGGESSEY

View Document

18/07/1618 July 2016 13/07/16 STATEMENT OF CAPITAL GBP 139.217

View Document

11/07/1611 July 2016 ADOPT ARTICLES 04/07/2016

View Document

24/04/1624 April 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

24/11/1524 November 2015 ADOPT ARTICLES 12/11/2015

View Document

04/09/154 September 2015 SUB-DIVISION 18/08/15

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

14/08/1514 August 2015 Annual return made up to 12 August 2015 with full list of shareholders

View Document

29/05/1529 May 2015 COMPANY NAME CHANGED PIVIGO ACADEMY LIMITED CERTIFICATE ISSUED ON 29/05/15

View Document

25/11/1425 November 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

16/08/1416 August 2014 Annual return made up to 12 August 2014 with full list of shareholders

View Document

15/01/1415 January 2014 REGISTERED OFFICE CHANGED ON 15/01/2014 FROM 40 NUNNERY LANE YORK YO23 1AJ ENGLAND

View Document

03/12/133 December 2013 DIRECTOR APPOINTED MR JASON CAMPBELL MULLER

View Document

03/12/133 December 2013 REGISTERED OFFICE CHANGED ON 03/12/2013 FROM 205 FF ACTON LANE LONDON W4 5DA ENGLAND

View Document

12/08/1312 August 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company