PIVOTAL TECHNOLOGIES LIMITED
Company Documents
Date | Description |
---|---|
25/03/2525 March 2025 | Confirmation statement made on 2025-03-25 with no updates |
25/03/2525 March 2025 | Accounts for a dormant company made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
25/03/2425 March 2024 | Confirmation statement made on 2024-03-25 with no updates |
25/03/2425 March 2024 | Accounts for a dormant company made up to 2023-06-23 |
23/06/2323 June 2023 | Annual accounts for year ending 23 Jun 2023 |
29/03/2329 March 2023 | Termination of appointment of Michael Duke as a director on 2023-03-29 |
29/03/2329 March 2023 | Registered office address changed from Office 9 Dalton House 60 Windsor Avenue London SW19 2RR England to 2 Wilkie Drive Folkingham Sleaford Lincolnshire NG34 0UE on 2023-03-29 |
29/03/2329 March 2023 | Appointment of Mr Stuart Michael Searis as a director on 2023-03-29 |
29/03/2329 March 2023 | Confirmation statement made on 2023-03-29 with updates |
29/03/2329 March 2023 | Notification of Stuart Michael Searis as a person with significant control on 2023-03-29 |
29/03/2329 March 2023 | Cessation of @Ukplc Client Director Ltd as a person with significant control on 2023-03-29 |
29/03/2329 March 2023 | Termination of appointment of @Ukplc Client Director Ltd as a director on 2023-03-29 |
28/11/2228 November 2022 | Registered office address changed from Winnington House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to Office 9 Dalton House 60 Windsor Avenue London SW19 2RR on 2022-11-28 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
02/07/212 July 2021 | Accounts for a dormant company made up to 2021-06-30 |
02/07/212 July 2021 | Change of details for @Ukplc Client Director Ltd as a person with significant control on 2020-06-30 |
02/07/212 July 2021 | Director's details changed for @Ukplc Client Director Ltd on 2020-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
02/07/202 July 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
16/06/2016 June 2020 | CONFIRMATION STATEMENT MADE ON 01/06/20, NO UPDATES |
25/10/1925 October 2019 | REGISTERED OFFICE CHANGED ON 25/10/2019 FROM 5 JUPITER HOUSE CALLEVA PARK ALDERMASTON READING BERKSHIRE RG7 8NN UNITED KINGDOM |
25/10/1925 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL THOMAS GORDON / 25/10/2019 |
03/07/193 July 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
03/06/193 June 2019 | CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES |
03/07/183 July 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
04/06/184 June 2018 | CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
02/06/172 June 2017 | CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES |
02/06/162 June 2016 | 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