PIVOTAL B.I. LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/08/257 August 2025 NewConfirmation statement made on 2025-08-01 with updates

View Document

03/12/243 December 2024 Micro company accounts made up to 2024-03-31

View Document

05/08/245 August 2024 Confirmation statement made on 2024-08-01 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

01/08/231 August 2023 Director's details changed for Mr James Pretorius on 2023-08-01

View Document

01/08/231 August 2023 Change of details for Mr Nigel Meakins as a person with significant control on 2023-08-01

View Document

01/08/231 August 2023 Confirmation statement made on 2023-08-01 with updates

View Document

14/07/2314 July 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

08/11/228 November 2022 Micro company accounts made up to 2022-03-31

View Document

14/10/2114 October 2021 Director's details changed for Mr James Pretorius on 2021-10-14

View Document

14/10/2114 October 2021 Registered office address changed from First Floor, Telecom House 125 - 135 Preston Road Brighton BN1 6AF England to London Office 7 Bell Yard London WC2A 2JR on 2021-10-14

View Document

14/10/2114 October 2021 Director's details changed for Nigel Meakins on 2021-10-14

View Document

05/10/215 October 2021 Micro company accounts made up to 2021-03-31

View Document

10/08/2110 August 2021 Confirmation statement made on 2021-08-01 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

22/01/2022 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

10/08/1910 August 2019 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 162-REG DIR

View Document

09/08/199 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, WITH UPDATES

View Document

09/08/199 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES PRETORIUS

View Document

24/07/1924 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES FLEMMING FOSTER PRESTORIOUS / 24/07/2019

View Document

12/07/1912 July 2019 DIRECTOR APPOINTED MR JAMES FLEMMING FOSTER PRESTORIOUS

View Document

06/07/196 July 2019 APPOINTMENT TERMINATED, DIRECTOR SABRINA MEAKINS

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

09/12/189 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

01/08/181 August 2018 CESSATION OF SABRINA MEAKINS AS A PSC

View Document

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, WITH UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

22/01/1822 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

27/12/1727 December 2017 PREVEXT FROM 31/03/2017 TO 30/04/2017

View Document

18/09/1718 September 2017 CONFIRMATION STATEMENT MADE ON 30/08/17, WITH UPDATES

View Document

18/09/1718 September 2017 PSC'S CHANGE OF PARTICULARS / MR NIGEL MEAKINGS / 01/04/2017

View Document

18/09/1718 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SABRINA MEAKINS

View Document

18/09/1718 September 2017 REGISTERED OFFICE CHANGED ON 18/09/2017 FROM C/O CRUNCH ACCOUNTING UNIT 11 HOVE BUSINESS CENTRE FONTHILL ROAD HOVE EAST SUSSEX BN3 6HA

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

28/09/1628 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

06/09/166 September 2016 CONFIRMATION STATEMENT MADE ON 30/08/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/09/152 September 2015 Annual return made up to 30 August 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

24/12/1424 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

11/09/1411 September 2014 Annual return made up to 30 August 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

21/10/1321 October 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

04/09/134 September 2013 Annual return made up to 30 August 2013 with full list of shareholders

View Document

04/09/134 September 2013 DIRECTOR APPOINTED MRS SABRINA MEAKINS

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

18/09/1218 September 2012 Annual return made up to 30 August 2012 with full list of shareholders

View Document

23/07/1223 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

13/06/1213 June 2012 APPOINTMENT TERMINATED, SECRETARY SABRINA MEAKINS

View Document

13/06/1213 June 2012 APPOINTMENT TERMINATED, SECRETARY SABRINA MEAKINS

View Document

21/05/1221 May 2012 REGISTERED OFFICE CHANGED ON 21/05/2012 FROM 204 NORTHFIELD AVENUE EALING LONDON W13 9SJ

View Document

29/09/1129 September 2011 Annual return made up to 30 August 2011 with full list of shareholders

View Document

28/09/1128 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

30/09/1030 September 2010 Annual return made up to 30 August 2010 with full list of shareholders

View Document

29/09/1029 September 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

28/09/1028 September 2010 SAIL ADDRESS CREATED

View Document

28/09/1028 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL MEAKINS / 30/08/2010

View Document

16/09/1016 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

27/11/0927 November 2009 RE SECTION 386 24/09/2009

View Document

27/11/0927 November 2009 S252 DISP LAYING ACC 24/09/2009

View Document

27/11/0927 November 2009 S369(4) SHT NOTICE MEET 24/09/2009

View Document

27/11/0927 November 2009 S366A DISP HOLDING AGM 24/09/2009

View Document

27/11/0927 November 2009 S80A AUTH TO ALLOT SEC 24/09/2009

View Document

06/11/096 November 2009 SECRETARY APPOINTED MS SABRINA MEAKINS

View Document

02/11/092 November 2009 APPOINTMENT TERMINATED, SECRETARY MARIA NEARCHOU

View Document

30/10/0930 October 2009 24/09/09 STATEMENT OF CAPITAL GBP 2

View Document

29/10/0929 October 2009 CURREXT FROM 30/11/2009 TO 31/03/2010

View Document

30/09/0930 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

30/09/0930 September 2009 RETURN MADE UP TO 30/08/09; FULL LIST OF MEMBERS

View Document

04/04/094 April 2009 DISS40 (DISS40(SOAD))

View Document

01/04/091 April 2009 Annual accounts small company total exemption made up to 30 November 2007

View Document

17/02/0917 February 2009 FIRST GAZETTE

View Document

07/10/087 October 2008 RETURN MADE UP TO 30/08/08; FULL LIST OF MEMBERS

View Document

15/01/0815 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

15/01/0815 January 2008 RETURN MADE UP TO 30/08/07; FULL LIST OF MEMBERS

View Document

15/01/0815 January 2008 REGISTERED OFFICE CHANGED ON 15/01/08 FROM: 87 EDENHAM WAY WESTBOURNE PARK LONDON W10 5XA

View Document

19/09/0719 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

20/07/0720 July 2007 COMPANY NAME CHANGED KEYPAD IT SERVICES LTD CERTIFICATE ISSUED ON 20/07/07

View Document

28/09/0628 September 2006 RETURN MADE UP TO 30/08/06; FULL LIST OF MEMBERS

View Document

21/08/0621 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

04/10/054 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

19/09/0519 September 2005 RETURN MADE UP TO 30/08/05; NO CHANGE OF MEMBERS

View Document

16/11/0416 November 2004 RETURN MADE UP TO 28/11/04; FULL LIST OF MEMBERS

View Document

10/09/0410 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03

View Document

23/01/0423 January 2004 SECRETARY RESIGNED

View Document

23/01/0423 January 2004 SECRETARY RESIGNED

View Document

23/01/0423 January 2004 RETURN MADE UP TO 28/11/03; FULL LIST OF MEMBERS

View Document

03/10/033 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

25/03/0325 March 2003 NEW SECRETARY APPOINTED

View Document

25/03/0325 March 2003 REGISTERED OFFICE CHANGED ON 25/03/03 FROM: 1 MEPHAM STREET LONDON SE1 8SH

View Document

10/03/0310 March 2003 RETURN MADE UP TO 28/11/02; FULL LIST OF MEMBERS

View Document

07/02/037 February 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

19/11/0219 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01

View Document

06/03/026 March 2002 RETURN MADE UP TO 28/11/01; FULL LIST OF MEMBERS

View Document

05/03/025 March 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

05/11/015 November 2001 REGISTERED OFFICE CHANGED ON 05/11/01 FROM: 5 SHERWOOD STREET LONDON W1V 7RA

View Document

28/12/0028 December 2000 NEW DIRECTOR APPOINTED

View Document

28/12/0028 December 2000 DIRECTOR RESIGNED

View Document

28/11/0028 November 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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