PIVOT LEARNING LIMITED
Company Documents
| Date | Description | 
|---|---|
| 16/05/2516 May 2025 | Compulsory strike-off action has been suspended | 
| 16/05/2516 May 2025 | Compulsory strike-off action has been suspended | 
| 29/04/2529 April 2025 | First Gazette notice for compulsory strike-off | 
| 29/04/2529 April 2025 | First Gazette notice for compulsory strike-off | 
| 03/12/243 December 2024 | Appointment of Andrew Brown as a director on 2024-12-03 | 
| 03/12/243 December 2024 | Termination of appointment of Eric Solomon as a director on 2024-12-03 | 
| 03/12/243 December 2024 | Cessation of Eric Solomon as a person with significant control on 2024-12-03 | 
| 03/12/243 December 2024 | Notification of Andrew Brown as a person with significant control on 2024-12-03 | 
| 03/12/243 December 2024 | Confirmation statement made on 2024-12-03 with updates | 
| 03/12/243 December 2024 | Registered office address changed from 4 Debnam Grove Sittingbourne ME10 3FN England to 566 Chiswick High Road London W4 5YA on 2024-12-03 | 
| 20/08/2420 August 2024 | Compulsory strike-off action has been discontinued | 
| 19/08/2419 August 2024 | Confirmation statement made on 2024-05-19 with no updates | 
| 19/08/2419 August 2024 | Registered office address changed from Suite 2037 6-8 Revenge Road Chatham ME5 8UD England to 4 Debnam Grove Sittingbourne ME10 3FN on 2024-08-19 | 
| 06/08/246 August 2024 | First Gazette notice for compulsory strike-off | 
| 11/05/2411 May 2024 | Termination of appointment of Hilda Owusu as a director on 2024-05-09 | 
| 29/01/2429 January 2024 | Micro company accounts made up to 2023-05-31 | 
| 24/06/2324 June 2023 | Compulsory strike-off action has been discontinued | 
| 24/06/2324 June 2023 | Compulsory strike-off action has been discontinued | 
| 21/06/2321 June 2023 | Micro company accounts made up to 2022-05-31 | 
| 21/06/2321 June 2023 | Confirmation statement made on 2023-05-19 with no updates | 
| 17/06/2317 June 2023 | Registered office address changed from Suite 12 70 Churchill Square Kings Hill West Malling ME19 4YU England to Suite 2037 6-8 Revenge Road Chatham ME5 8UD on 2023-06-17 | 
| 10/06/2310 June 2023 | Compulsory strike-off action has been suspended | 
| 10/06/2310 June 2023 | Compulsory strike-off action has been suspended | 
| 31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 | 
| 02/05/232 May 2023 | First Gazette notice for compulsory strike-off | 
| 02/05/232 May 2023 | First Gazette notice for compulsory strike-off | 
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 | 
| 19/05/2219 May 2022 | Confirmation statement made on 2022-05-19 with no updates | 
| 29/01/2229 January 2022 | Micro company accounts made up to 2021-05-31 | 
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 | 
| 25/05/2125 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 | 
| 12/04/2112 April 2021 | REGISTERED OFFICE CHANGED ON 12/04/2021 FROM 9-17 QUEENS COURT EASTERN ROAD ROMFORD RM1 3NH ENGLAND | 
| 13/01/2113 January 2021 | REGISTERED OFFICE CHANGED ON 13/01/2021 FROM PROVIDENT HOUSE BURRELL ROW BECKENHAM BR3 1AT ENGLAND | 
| 03/06/203 June 2020 | CONFIRMATION STATEMENT MADE ON 23/05/20, NO UPDATES | 
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 | 
| 24/04/2024 April 2020 | REGISTERED OFFICE CHANGED ON 24/04/2020 FROM 4 DEBNAM GROVE 4 DEBNAM GROVE SITTINGBOURNE ME10 3FN ENGLAND | 
| 24/04/2024 April 2020 | COMPANY NAME CHANGED TATE CONSULT LIMITED CERTIFICATE ISSUED ON 24/04/20 | 
| 17/01/2017 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 | 
| 03/06/193 June 2019 | CONFIRMATION STATEMENT MADE ON 23/05/19, NO UPDATES | 
| 03/06/193 June 2019 | REGISTERED OFFICE CHANGED ON 03/06/2019 FROM PROVIDENT HOUSE BURRELL ROW BECKENHAM BR3 1AT ENGLAND | 
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 | 
| 28/02/1928 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 | 
| 05/06/185 June 2018 | CONFIRMATION STATEMENT MADE ON 23/05/18, NO UPDATES | 
| 27/02/1827 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 | 
| 13/11/1713 November 2017 | REGISTERED OFFICE CHANGED ON 13/11/2017 FROM 101A ELTHAM HIGH STREET LONDON SE9 1TD ENGLAND | 
| 05/06/175 June 2017 | CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES | 
| 01/06/171 June 2017 | REGISTERED OFFICE CHANGED ON 01/06/2017 FROM CHISLEHURST BUSINESS CENTRE 1 BROMLEY LANE CHISLEHURST KENT BR7 6LH ENGLAND | 
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 | 
| 28/02/1728 February 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16 | 
| 19/06/1619 June 2016 | Annual return made up to 23 May 2016 with full list of shareholders | 
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 | 
| 11/02/1611 February 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15 | 
| 23/07/1523 July 2015 | DIRECTOR APPOINTED MS HILDA OWUSU | 
| 09/07/159 July 2015 | REGISTERED OFFICE CHANGED ON 09/07/2015 FROM 49 BARHAM ROAD CHISLEHURST KENT BR7 6HU | 
| 09/07/159 July 2015 | REGISTERED OFFICE CHANGED ON 09/07/2015 FROM CHISLEHURST BUSINESS CENTRE 1 BROMLEY LANE CHISLEHURST KENT BR7 6LH ENGLAND | 
| 06/06/156 June 2015 | Annual return made up to 23 May 2015 with full list of shareholders | 
| 06/06/156 June 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR ERIC SOLOMON / 19/12/2014 | 
| 31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 | 
| 19/02/1519 February 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14 | 
| 18/12/1418 December 2014 | COMPANY NAME CHANGED CLEARMANDATE LIMITED CERTIFICATE ISSUED ON 18/12/14 | 
| 31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 | 
| 26/05/1426 May 2014 | Annual return made up to 23 May 2014 with full list of shareholders | 
| 06/02/146 February 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13 | 
| 04/06/134 June 2013 | Annual return made up to 23 May 2013 with full list of shareholders | 
| 31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 | 
| 14/08/1214 August 2012 | REGISTERED OFFICE CHANGED ON 14/08/2012 FROM 49 BARHAM ROAD BECKENHAM CHISLEHURST KENT BR7 6HU UNITED KINGDOM | 
| 08/08/128 August 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12 | 
| 01/06/121 June 2012 | Annual return made up to 23 May 2012 with full list of shareholders | 
| 13/03/1213 March 2012 | REGISTERED OFFICE CHANGED ON 13/03/2012 FROM 4 HANSON CLOSE BECKENHAM KENT BR3 1WJ UNITED KINGDOM | 
| 23/05/1123 May 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION | 
More Company Information
Recently Viewed
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