PIVOT LENDING LTD
Company Documents
Date | Description |
---|---|
07/08/257 August 2025 New | Accounts for a small company made up to 2025-03-31 |
07/05/257 May 2025 | Confirmation statement made on 2025-04-28 with no updates |
29/01/2529 January 2025 | Appointment of Mr Graham Anthony Johnathon Emmett as a director on 2025-01-22 |
28/11/2428 November 2024 | Registration of charge 100670310006, created on 2024-11-26 |
07/08/247 August 2024 | Termination of appointment of Sarah Jackson as a director on 2024-08-07 |
07/08/247 August 2024 | Appointment of Mr Alan Gregory Lunt as a director on 2024-07-10 |
31/07/2431 July 2024 | Accounts for a small company made up to 2024-03-31 |
29/05/2429 May 2024 | Director's details changed for Mr Shahil Harish Kotecha on 2024-05-22 |
29/05/2429 May 2024 | Director's details changed for Ms Sarah Jackson on 2024-05-22 |
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 |
22/05/2422 May 2024 | Change of details for Qh4 Limited as a person with significant control on 2024-03-27 |
21/05/2421 May 2024 | Director's details changed for Mr Shahil Harish Kotecha on 2024-03-27 |
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 |
30/04/2430 April 2024 | Confirmation statement made on 2024-04-28 with updates |
30/04/2430 April 2024 | Change of details for Qh4 Limited as a person with significant control on 2024-04-16 |
15/03/2415 March 2024 | Notification of a person with significant control statement |
15/03/2415 March 2024 | Notification of Qh4 Limited as a person with significant control on 2023-11-24 |
15/03/2415 March 2024 | Withdrawal of a person with significant control statement on 2024-03-15 |
14/03/2414 March 2024 | Cessation of Hms Securities Limited as a person with significant control on 2023-11-23 |
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 |
07/03/247 March 2024 | Director's details changed for Mr Shahil Harish Kotecha on 2024-02-20 |
07/03/247 March 2024 | Director's details changed for Ms Sarah Jackson on 2024-02-20 |
08/02/248 February 2024 | Resolutions |
08/02/248 February 2024 | Memorandum and Articles of Association |
08/02/248 February 2024 | Resolutions |
08/02/248 February 2024 | Resolutions |
08/02/248 February 2024 | Resolutions |
19/01/2419 January 2024 | Change of share class name or designation |
19/01/2419 January 2024 | Particulars of variation of rights attached to shares |
19/01/2419 January 2024 | Change of share class name or designation |
19/01/2419 January 2024 | Particulars of variation of rights attached to shares |
12/01/2412 January 2024 | Satisfaction of charge 100670310002 in full |
12/01/2412 January 2024 | Satisfaction of charge 100670310001 in full |
12/01/2412 January 2024 | Satisfaction of charge 100670310004 in full |
12/01/2412 January 2024 | Satisfaction of charge 100670310003 in full |
21/12/2321 December 2023 | Cessation of M4:19 Limited as a person with significant control on 2023-11-23 |
21/12/2321 December 2023 | Cessation of Dare to Dream London Limited as a person with significant control on 2023-11-23 |
20/12/2320 December 2023 | Statement of capital following an allotment of shares on 2023-11-23 |
20/12/2320 December 2023 | Statement of capital following an allotment of shares on 2023-11-23 |
20/12/2320 December 2023 | Statement of capital following an allotment of shares on 2023-11-23 |
20/12/2320 December 2023 | Statement of capital following an allotment of shares on 2023-11-23 |
20/12/2320 December 2023 | Statement of capital following an allotment of shares on 2023-11-23 |
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 |
24/11/2324 November 2023 | Registration of charge 100670310005, created on 2023-11-23 |
21/11/2321 November 2023 | Change of details for M4:19 Limited as a person with significant control on 2020-12-21 |
21/11/2321 November 2023 | Change of details for Dare to Dream London Limited as a person with significant control on 2020-12-21 |
21/11/2321 November 2023 | Change of details for Hms Securities Limited as a person with significant control on 2020-12-21 |
11/08/2311 August 2023 | Accounts for a small company made up to 2023-03-31 |
02/05/232 May 2023 | Confirmation statement made on 2023-04-28 with no updates |
14/06/1914 June 2019 | APPOINTMENT TERMINATED, SECRETARY NAEEM TABASSUM |
05/06/195 June 2019 | CONFIRMATION STATEMENT MADE ON 28/04/19, NO UPDATES |
26/11/1826 November 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18 |
23/07/1823 July 2018 | CONFIRMATION STATEMENT MADE ON 28/04/18, NO UPDATES |
26/02/1826 February 2018 | APPOINTMENT TERMINATED, SECRETARY ANDREW SHAMASH |
26/02/1826 February 2018 | SECRETARY APPOINTED MR NAEEM TABASSUM |
18/01/1818 January 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 100670310001 |
21/12/1721 December 2017 | CESSATION OF MANISH VINOD KHIROYA AS A PSC |
21/12/1721 December 2017 | CESSATION OF HASHIT MAHENDRA SHAH AS A PSC |
21/12/1721 December 2017 | CESSATION OF SHAHIL HARISH KOTECHA AS A PSC |
20/12/1720 December 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL M4:19 LIMITED |
20/12/1720 December 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HASHIT MAHENDRA SHAH |
20/12/1720 December 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MANISH VINOD KHIROYA |
20/12/1720 December 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HMS SECURITIES LIMITED |
20/12/1720 December 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DARE TO DREAM LONDON LIMITED |
05/07/175 July 2017 | 31/03/17 TOTAL EXEMPTION FULL |
28/04/1728 April 2017 | CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES |
18/10/1618 October 2016 | REGISTERED OFFICE CHANGED ON 18/10/2016 FROM 7 EUROPA STUDIOS VICTORIA ROAD LONDON NW10 6ND UNITED KINGDOM |
16/03/1616 March 2016 | 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