PIVOT LEARNING LIMITED

Company Documents

DateDescription
16/05/2516 May 2025 Compulsory strike-off action has been suspended

View Document

16/05/2516 May 2025 Compulsory strike-off action has been suspended

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

03/12/243 December 2024 Appointment of Andrew Brown as a director on 2024-12-03

View Document

03/12/243 December 2024 Termination of appointment of Eric Solomon as a director on 2024-12-03

View Document

03/12/243 December 2024 Cessation of Eric Solomon as a person with significant control on 2024-12-03

View Document

03/12/243 December 2024 Notification of Andrew Brown as a person with significant control on 2024-12-03

View Document

03/12/243 December 2024 Confirmation statement made on 2024-12-03 with updates

View Document

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

View Document

20/08/2420 August 2024 Compulsory strike-off action has been discontinued

View Document

19/08/2419 August 2024 Confirmation statement made on 2024-05-19 with no updates

View Document

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

View Document

06/08/246 August 2024 First Gazette notice for compulsory strike-off

View Document

11/05/2411 May 2024 Termination of appointment of Hilda Owusu as a director on 2024-05-09

View Document

29/01/2429 January 2024 Micro company accounts made up to 2023-05-31

View Document

24/06/2324 June 2023 Compulsory strike-off action has been discontinued

View Document

24/06/2324 June 2023 Compulsory strike-off action has been discontinued

View Document

21/06/2321 June 2023 Micro company accounts made up to 2022-05-31

View Document

21/06/2321 June 2023 Confirmation statement made on 2023-05-19 with no updates

View Document

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

View Document

10/06/2310 June 2023 Compulsory strike-off action has been suspended

View Document

10/06/2310 June 2023 Compulsory strike-off action has been suspended

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

02/05/232 May 2023 First Gazette notice for compulsory strike-off

View Document

02/05/232 May 2023 First Gazette notice for compulsory strike-off

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

19/05/2219 May 2022 Confirmation statement made on 2022-05-19 with no updates

View Document

29/01/2229 January 2022 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

25/05/2125 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

12/04/2112 April 2021 REGISTERED OFFICE CHANGED ON 12/04/2021 FROM 9-17 QUEENS COURT EASTERN ROAD ROMFORD RM1 3NH ENGLAND

View Document

13/01/2113 January 2021 REGISTERED OFFICE CHANGED ON 13/01/2021 FROM PROVIDENT HOUSE BURRELL ROW BECKENHAM BR3 1AT ENGLAND

View Document

03/06/203 June 2020 CONFIRMATION STATEMENT MADE ON 23/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

24/04/2024 April 2020 REGISTERED OFFICE CHANGED ON 24/04/2020 FROM 4 DEBNAM GROVE 4 DEBNAM GROVE SITTINGBOURNE ME10 3FN ENGLAND

View Document

24/04/2024 April 2020 COMPANY NAME CHANGED TATE CONSULT LIMITED CERTIFICATE ISSUED ON 24/04/20

View Document

17/01/2017 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 23/05/19, NO UPDATES

View Document

03/06/193 June 2019 REGISTERED OFFICE CHANGED ON 03/06/2019 FROM PROVIDENT HOUSE BURRELL ROW BECKENHAM BR3 1AT ENGLAND

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/02/1928 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 23/05/18, NO UPDATES

View Document

27/02/1827 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

13/11/1713 November 2017 REGISTERED OFFICE CHANGED ON 13/11/2017 FROM 101A ELTHAM HIGH STREET LONDON SE9 1TD ENGLAND

View Document

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES

View Document

01/06/171 June 2017 REGISTERED OFFICE CHANGED ON 01/06/2017 FROM CHISLEHURST BUSINESS CENTRE 1 BROMLEY LANE CHISLEHURST KENT BR7 6LH ENGLAND

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

28/02/1728 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

19/06/1619 June 2016 Annual return made up to 23 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

11/02/1611 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

23/07/1523 July 2015 DIRECTOR APPOINTED MS HILDA OWUSU

View Document

09/07/159 July 2015 REGISTERED OFFICE CHANGED ON 09/07/2015 FROM 49 BARHAM ROAD CHISLEHURST KENT BR7 6HU

View Document

09/07/159 July 2015 REGISTERED OFFICE CHANGED ON 09/07/2015 FROM CHISLEHURST BUSINESS CENTRE 1 BROMLEY LANE CHISLEHURST KENT BR7 6LH ENGLAND

View Document

06/06/156 June 2015 Annual return made up to 23 May 2015 with full list of shareholders

View Document

06/06/156 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ERIC SOLOMON / 19/12/2014

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

19/02/1519 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

18/12/1418 December 2014 COMPANY NAME CHANGED CLEARMANDATE LIMITED CERTIFICATE ISSUED ON 18/12/14

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

26/05/1426 May 2014 Annual return made up to 23 May 2014 with full list of shareholders

View Document

06/02/146 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

04/06/134 June 2013 Annual return made up to 23 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

14/08/1214 August 2012 REGISTERED OFFICE CHANGED ON 14/08/2012 FROM 49 BARHAM ROAD BECKENHAM CHISLEHURST KENT BR7 6HU UNITED KINGDOM

View Document

08/08/128 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

01/06/121 June 2012 Annual return made up to 23 May 2012 with full list of shareholders

View Document

13/03/1213 March 2012 REGISTERED OFFICE CHANGED ON 13/03/2012 FROM 4 HANSON CLOSE BECKENHAM KENT BR3 1WJ UNITED KINGDOM

View Document

23/05/1123 May 2011 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