PIVT GROUP LTD

Company Documents

DateDescription
27/05/2527 May 2025 Change of details for Mr Thomas Strang as a person with significant control on 2025-05-27

View Document

12/05/2512 May 2025 Micro company accounts made up to 2024-09-30

View Document

12/05/2512 May 2025 Previous accounting period shortened from 2025-09-30 to 2025-03-31

View Document

31/03/2531 March 2025 Registered office address changed from 71-75 Shelton Street London WC2H 9JQ United Kingdom to 4th Floor, 2 City Approach Albert Street Eccles Manchester M30 0BG on 2025-03-31

View Document

31/03/2531 March 2025 Registered office address changed from 4th Floor, 2 City Approach Albert Street Eccles Manchester M30 0BG England to 2 City Approach Albert Street Eccles Manchester M30 0BL on 2025-03-31

View Document

07/01/257 January 2025 Notification of Thomas Strang as a person with significant control on 2025-01-07

View Document

28/11/2428 November 2024 Confirmation statement made on 2024-11-28 with updates

View Document

20/11/2420 November 2024 Cessation of Nathan Weeks as a person with significant control on 2024-11-20

View Document

20/11/2420 November 2024 Termination of appointment of Nathan Weeks as a director on 2024-11-20

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

18/07/2418 July 2024 Confirmation statement made on 2024-07-18 with updates

View Document

20/06/2420 June 2024 Micro company accounts made up to 2023-09-30

View Document

19/06/2419 June 2024 Appointment of Mr Thomas Strang as a director on 2024-06-19

View Document

18/01/2418 January 2024 Director's details changed for Mr Nathan Weeks on 2024-01-17

View Document

17/01/2417 January 2024 Change of details for Mr Rhys Ashley Yates as a person with significant control on 2024-01-16

View Document

17/01/2417 January 2024 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 7 Daneshill Lane Cadishead Manchester M44 5GN on 2024-01-17

View Document

17/01/2417 January 2024 Registered office address changed from 7 Daneshill Lane Cadishead Manchester M44 5GN England to 71-75 Shelton Street London WC2H 9JQ on 2024-01-17

View Document

16/01/2416 January 2024 Registered office address changed from 16 Duke Street Alderley Edge SK9 7HX England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2024-01-16

View Document

16/01/2416 January 2024 Director's details changed for Mr Rhys Ashley Yates on 2024-01-16

View Document

16/01/2416 January 2024 Change of details for Mr Rhys Ashley Yates as a person with significant control on 2024-01-16

View Document

25/10/2325 October 2023 Confirmation statement made on 2023-10-25 with updates

View Document

09/10/239 October 2023 Confirmation statement made on 2023-09-25 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

26/09/2226 September 2022 Incorporation

View Document


More Company Information