PIVOTAL IMPARTMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/10/2531 October 2025 NewTotal exemption full accounts made up to 2025-01-31

View Document

23/02/2523 February 2025 Confirmation statement made on 2025-02-23 with no updates

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

10/01/2510 January 2025 Registration of charge 117932200003, created on 2025-01-09

View Document

27/10/2427 October 2024 Resolutions

View Document

27/10/2427 October 2024 Memorandum and Articles of Association

View Document

22/10/2422 October 2024 Statement of company's objects

View Document

07/10/247 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

21/08/2421 August 2024 Registration of charge 117932200002, created on 2024-08-20

View Document

23/02/2423 February 2024 Confirmation statement made on 2024-02-23 with no updates

View Document

08/02/248 February 2024 Registration of charge 117932200001, created on 2024-02-06

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

17/10/2317 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

25/02/2325 February 2023 Confirmation statement made on 2023-02-23 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

02/03/222 March 2022 Amended total exemption full accounts made up to 2021-01-31

View Document

24/02/2224 February 2022 Change of details for Mr Yong Yang as a person with significant control on 2022-02-22

View Document

23/02/2223 February 2022 Confirmation statement made on 2022-02-23 with updates

View Document

23/02/2223 February 2022 Registered office address changed from 29-30 Frith Street 3rd Floor, C/O Wong Lange & Co London W1D 5LG United Kingdom to 2nd Floor Cathay Building 86 Holloway Head Birmingham B1 1NB on 2022-02-23

View Document

22/02/2222 February 2022 Change of details for Mr Yong Yang as a person with significant control on 2022-02-22

View Document

22/02/2222 February 2022 Notification of Qinghai Zeng as a person with significant control on 2022-02-22

View Document

22/02/2222 February 2022 Termination of appointment of Qinghai Zeng as a director on 2022-02-22

View Document

22/02/2222 February 2022 Confirmation statement made on 2022-02-22 with updates

View Document

22/02/2222 February 2022 Cessation of Qinghai Zeng as a person with significant control on 2022-02-22

View Document

22/02/2222 February 2022 Appointment of Mr Qinghai Zeng as a director on 2022-02-22

View Document

11/02/2211 February 2022 Registered office address changed from 2nd Floor Cathay Building 86 Holloway Head Birmingham B1 1NB England to 29-30 Frith Street 3rd Floor, C/O Wong Lange & Co London W1D 5LG on 2022-02-11

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

03/11/213 November 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

27/01/2127 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

21/07/2021 July 2020 APPOINTMENT TERMINATED, DIRECTOR YONG YANG

View Document

21/07/2021 July 2020 DIRECTOR APPOINTED MR YIU TONG CHAN

View Document

02/03/202 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL YONG YANG

View Document

02/03/202 March 2020 DIRECTOR APPOINTED MR YONG YANG

View Document

02/03/202 March 2020 CESSATION OF KONG LUN LEE AS A PSC

View Document

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 02/03/20, WITH UPDATES

View Document

02/03/202 March 2020 APPOINTMENT TERMINATED, DIRECTOR KONG LEE

View Document

28/02/2028 February 2020 REGISTERED OFFICE CHANGED ON 28/02/2020 FROM UNIT 6 AIRLINKS INDUSTRIAL ESTATE SPITFIRE WAY HESTON HOUNSLOW TW5 9NR UNITED KINGDOM

View Document

05/02/205 February 2020 CONFIRMATION STATEMENT MADE ON 27/01/20, WITH UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

28/01/1928 January 2019 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