PIVOT COMMERCE LIMITED

Company Documents

DateDescription
20/01/2320 January 2023 Compulsory strike-off action has been suspended

View Document

20/01/2320 January 2023 Compulsory strike-off action has been suspended

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

31/03/2231 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

17/11/2117 November 2021 Confirmation statement made on 2021-10-13 with updates

View Document

18/10/2118 October 2021 Director's details changed for Mr James Peter Storie-Pugh on 2020-10-28

View Document

15/10/2115 October 2021 Change of details for Mr James Peter Tyrell Storie-Pugh as a person with significant control on 2020-10-28

View Document

15/10/2115 October 2021 Change of details for Mr Neil James Timothy Tunbridge as a person with significant control on 2021-02-18

View Document

15/10/2115 October 2021 Change of details for Muloot Group Ltd as a person with significant control on 2021-06-18

View Document

15/10/2115 October 2021 Director's details changed for Mr Neil James Timothy Tunbridge on 2021-02-18

View Document

05/07/215 July 2021 Appointment of Mr Paul Robert Laidler as a director on 2021-07-05

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

29/06/2129 June 2021 Amended total exemption full accounts made up to 2020-06-30

View Document

18/06/2118 June 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

18/06/2118 June 2021 01/11/19 STATEMENT OF CAPITAL GBP 302

View Document

18/06/2118 June 2021 01/11/19 STATEMENT OF CAPITAL GBP 302

View Document

23/10/2023 October 2020 CONFIRMATION STATEMENT MADE ON 13/10/20, WITH UPDATES

View Document

22/10/2022 October 2020 PREVSHO FROM 31/10/2020 TO 30/06/2020

View Document

12/10/2012 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MULOOT GROUP LTD

View Document

29/07/2029 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

29/10/1929 October 2019 CONFIRMATION STATEMENT MADE ON 13/10/19, WITH UPDATES

View Document

21/10/1921 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES STORIE-PUGH / 30/04/2019

View Document

21/10/1921 October 2019 PSC'S CHANGE OF PARTICULARS / MR JAMES PETER TYRELL STORIE-PUGH / 30/04/2019

View Document

23/09/1923 September 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

21/08/1921 August 2019 APPOINTMENT TERMINATED, DIRECTOR GARETH LLOYD-JONES

View Document

04/02/194 February 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

18/12/1818 December 2018 01/03/18 STATEMENT OF CAPITAL GBP 301

View Document

04/12/184 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES PETER TYRELL STORIE-PUGH

View Document

04/12/184 December 2018 CESSATION OF BENJAMIN NICHOLAS MORGAN AS A PSC

View Document

04/12/184 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEIL JAMES TIMOTHY TUNBRIDGE

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

23/10/1823 October 2018 CONFIRMATION STATEMENT MADE ON 13/10/18, WITH UPDATES

View Document

19/07/1819 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

09/04/189 April 2018 DIRECTOR APPOINTED MR GARETH LLOYD-JONES

View Document

16/11/1716 November 2017 CONFIRMATION STATEMENT MADE ON 13/10/17, WITH UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

03/10/173 October 2017 REGISTERED OFFICE CHANGED ON 03/10/2017 FROM C/O THE PROACTIVE PARTNERSHIP 3 ST. GEORGES PLACE BRIGHTON EAST SUSSEX BN1 4GA ENGLAND

View Document

27/05/1727 May 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

19/01/1719 January 2017 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN MORGAN

View Document

07/11/167 November 2016 REGISTERED OFFICE CHANGED ON 07/11/2016 FROM 7 WEYBOURNE STREET LONDON SW18 4HG UNITED KINGDOM

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

17/10/1617 October 2016 CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES

View Document

14/10/1514 October 2015 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