PIVOT GLOBAL LIMITED

Company Documents

DateDescription
03/12/243 December 2024 Final Gazette dissolved via compulsory strike-off

View Document

03/12/243 December 2024 Final Gazette dissolved via compulsory strike-off

View Document

14/05/2414 May 2024 Compulsory strike-off action has been suspended

View Document

14/05/2414 May 2024 Compulsory strike-off action has been suspended

View Document

02/04/242 April 2024 First Gazette notice for compulsory strike-off

View Document

02/04/242 April 2024 First Gazette notice for compulsory strike-off

View Document

28/03/2428 March 2024 Termination of appointment of Catalina Sofia Valentino as a director on 2024-02-08

View Document

19/12/2319 December 2023 Current accounting period extended from 2024-04-30 to 2024-10-30

View Document

10/08/2310 August 2023 Register inspection address has been changed to Unit 2, Barford Exchange Wellesbourne Road Barford Warwick CV35 8AQ

View Document

09/08/239 August 2023 Registered office address changed to PO Box 4385, 13367715 - Companies House Default Address, Cardiff, CF14 8LH on 2023-08-09

View Document

30/05/2330 May 2023 Director's details changed for Miss Catalina Sofia Valentino on 2023-05-18

View Document

28/05/2328 May 2023 Registered office address changed from 61 Bridge Street Kington Herefordshire HR5 3DJ United Kingdom to Unit 2, Barford Exchange Wellesbourne Road Barford Warwick CV35 8AQ on 2023-05-28

View Document

16/02/2316 February 2023 Confirmation statement made on 2023-02-16 with updates

View Document

16/02/2316 February 2023 Termination of appointment of Catalina Sofia Valentino as a secretary on 2023-02-16

View Document

16/02/2316 February 2023 Termination of appointment of Chirag Bhailal Devani as a director on 2023-01-31

View Document

15/02/2315 February 2023 Appointment of Alterno Group Limited as a director on 2023-01-31

View Document

21/01/2321 January 2023 Micro company accounts made up to 2022-04-30

View Document

18/01/2318 January 2023 Confirmation statement made on 2023-01-18 with updates

View Document

18/01/2318 January 2023 Appointment of Mr Chirag Bhailal Devani as a director on 2023-01-05

View Document

07/12/227 December 2022 Change of details for Miss Catalina Philp as a person with significant control on 2022-11-09

View Document

07/12/227 December 2022 Statement of capital following an allotment of shares on 2022-12-07

View Document

12/11/2212 November 2022 Secretary's details changed for Miss Catalina Philp on 2022-11-09

View Document

12/11/2212 November 2022 Director's details changed for Miss Catalina Philp on 2022-11-09

View Document

03/05/223 May 2022 Certificate of change of name

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

22/04/2222 April 2022 Change of details for Miss Catalina Philp as a person with significant control on 2022-04-22

View Document

22/04/2222 April 2022 Director's details changed for Miss Catalina Philp on 2022-04-22

View Document

22/04/2222 April 2022 Secretary's details changed for Miss Catalina Philp on 2022-04-22

View Document

22/04/2222 April 2022 Registered office address changed from 61 Bridge Street 61 Bridge Street Kington Herefordshire HR5 3DJ United Kingdom to 61 Bridge Street Kington Herefordshire HR5 3DJ on 2022-04-22

View Document

22/04/2222 April 2022 Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to 61 Bridge Street 61 Bridge Street Kington Herefordshire HR5 3DJ on 2022-04-22

View Document

29/04/2129 April 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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