PIVOTAL POINT PROPERTIES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 11/01/2511 January 2025 | Compulsory strike-off action has been discontinued |
| 11/01/2511 January 2025 | Compulsory strike-off action has been discontinued |
| 09/01/259 January 2025 | Confirmation statement made on 2024-10-05 with no updates |
| 17/12/2417 December 2024 | First Gazette notice for compulsory strike-off |
| 17/12/2417 December 2024 | First Gazette notice for compulsory strike-off |
| 11/11/2411 November 2024 | Resolutions |
| 18/10/2418 October 2024 | Memorandum and Articles of Association |
| 30/09/2430 September 2024 | Termination of appointment of Victoria Eaton as a director on 2024-09-30 |
| 19/07/2419 July 2024 | Previous accounting period shortened from 2023-10-31 to 2023-09-30 |
| 18/12/2318 December 2023 | Confirmation statement made on 2023-10-05 with no updates |
| 15/09/2315 September 2023 | Registered office address changed from Shared Space, 4 Belgrave Road Gloucester GL1 1QZ England to Shared Space 4 Belgrave Road Gloucester GL1 1QZ on 2023-09-15 |
| 14/09/2314 September 2023 | Registered office address changed from 2 Court Mews 268 London Road Cheltenham Gloucestershire GL52 6HS to Shared Space, 4 Belgrave Road Gloucester GL1 1QZ on 2023-09-14 |
| 31/07/2331 July 2023 | Micro company accounts made up to 2022-10-31 |
| 04/11/224 November 2022 | Confirmation statement made on 2022-10-05 with updates |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 06/10/216 October 2021 | Confirmation statement made on 2021-10-05 with updates |
| 14/06/2114 June 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20 |
| 14/06/2114 June 2021 | Micro company accounts made up to 2020-10-31 |
| 14/01/2114 January 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL MARTIN EATON / 14/01/2021 |
| 10/11/2010 November 2020 | CONFIRMATION STATEMENT MADE ON 05/10/20, WITH UPDATES |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 07/10/207 October 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL MARTIN EATON / 06/10/2019 |
| 07/10/207 October 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MRS VICTORIA EATON / 06/10/2019 |
| 07/10/207 October 2020 | PSC'S CHANGE OF PARTICULARS / MR DANIEL MARTIN EATON / 06/10/2019 |
| 07/10/207 October 2020 | PSC'S CHANGE OF PARTICULARS / MRS VICTORIA EATON / 06/10/2019 |
| 02/08/202 August 2020 | WITHDRAWAL OF THE MEMBERS' REGISTER INFORMATION FROM THE PUBLIC REGISTER |
| 02/08/202 August 2020 | REGISTER SNAPSHOT FOR EW05 |
| 08/07/208 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 10/10/1910 October 2019 | CONFIRMATION STATEMENT MADE ON 05/10/19, NO UPDATES |
| 10/09/1910 September 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS VICTORIA EATON / 10/09/2019 |
| 05/07/195 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 25/10/1825 October 2018 | CONFIRMATION STATEMENT MADE ON 05/10/18, NO UPDATES |
| 30/10/1730 October 2017 | REGISTERED OFFICE CHANGED ON 30/10/2017 FROM 122 LOWER GROUND FLOOR BATH ROAD CHELTENHAM GLOUCESTERSHIRE GL53 7JX UNITED KINGDOM |
| 06/10/176 October 2017 | 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