PIVOT LENDING NO.4 LIMITED
Company Documents
Date | Description |
---|---|
05/03/255 March 2025 | Change of details for Pivot Lending Ltd as a person with significant control on 2024-12-31 |
05/03/255 March 2025 | Director's details changed for Mr Shahil Harish Kotecha on 2024-12-31 |
09/12/249 December 2024 | Confirmation statement made on 2024-12-07 with no updates |
05/12/245 December 2024 | Total exemption full accounts made up to 2024-03-31 |
07/08/247 August 2024 | Termination of appointment of Sarah Jackson as a director on 2024-08-07 |
29/05/2429 May 2024 | 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 2024-05-29 |
29/05/2429 May 2024 | Director's details changed for Ms Sarah Jackson on 2024-05-22 |
21/05/2421 May 2024 | 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 2024-05-21 |
21/05/2421 May 2024 | Director's details changed for Ms Sarah Jackson on 2024-03-27 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
07/03/247 March 2024 | Director's details changed for Ms Sarah Jackson on 2024-02-20 |
07/03/247 March 2024 | Registered office address changed from 3rd Floor 10-12 Bourlet Close London W1W 7BR England to 17-19 Maddox Street London W1S 2QH on 2024-03-07 |
11/01/2411 January 2024 | Cessation of Hashit Mahendra Shah as a person with significant control on 2023-11-23 |
22/12/2322 December 2023 | Confirmation statement made on 2023-12-07 with updates |
08/12/238 December 2023 | Termination of appointment of Hashit Mahendra Shah as a director on 2023-11-23 |
08/12/238 December 2023 | Termination of appointment of Manish Vinod Khiroya as a director on 2023-11-23 |
24/10/2324 October 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
13/12/2213 December 2022 | Confirmation statement made on 2022-12-07 with no updates |
10/11/2210 November 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
13/12/2113 December 2021 | Total exemption full accounts made up to 2021-03-31 |
07/12/217 December 2021 | Confirmation statement made on 2021-12-07 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
15/10/1915 October 2019 | FIRST GAZETTE |
13/10/1913 October 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
13/12/1813 December 2018 | CURREXT FROM 30/11/2018 TO 31/03/2019 |
11/12/1811 December 2018 | CONFIRMATION STATEMENT MADE ON 07/12/18, NO UPDATES |
07/12/187 December 2018 | REGISTERED OFFICE CHANGED ON 07/12/2018 FROM PIVOT LENDING LIMITED ROXBURGHE HOUSE 273-287 LONDON W1B 2HA ENGLAND |
15/12/1715 December 2017 | CESSATION OF MANISH VINOD KHIROYA AS A PSC |
15/12/1715 December 2017 | CESSATION OF SHAHIL HARISH KOTECHA AS A PSC |
15/12/1715 December 2017 | 07/12/17 STATEMENT OF CAPITAL GBP 100 |
14/12/1714 December 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PIVOT LENDING LTD |
07/12/177 December 2017 | CONFIRMATION STATEMENT MADE ON 07/12/17, WITH UPDATES |
13/11/1713 November 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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