PIVOT LENDING NO.3 LIMITED

Company Documents

DateDescription
05/03/255 March 2025 Change of details for Pivot Lending Ltd as a person with significant control on 2024-12-31

View Document

05/03/255 March 2025 Director's details changed for Mr Shahil Harish Kotecha on 2024-12-31

View Document

09/12/249 December 2024 Confirmation statement made on 2024-12-07 with no updates

View Document

05/12/245 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

29/05/2429 May 2024 Registered office address changed from Egerton House Ground Floor 68 Baker Street Weybridge Surrey KT13 8AL England to 17-19 Maddox Street London W1S 2QH on 2024-05-29

View Document

29/05/2429 May 2024 Secretary's details changed for Mr Hashit Mahendra Shah on 2024-05-22

View Document

21/05/2421 May 2024 Secretary's details changed for Mr Hashit Mahendra Shah on 2024-03-27

View Document

21/05/2421 May 2024 Registered office address changed from 17-19 Maddox Street London W1S 2QH United Kingdom to Egerton House Ground Floor 68 Baker Street Weybridge Surrey KT13 8AL on 2024-05-21

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

07/03/247 March 2024 Registered office address changed from 3rd Floor 10-12 Bourlet Close London W1W 7BR England to 17-19 Maddox Street London W1S 2QH on 2024-03-07

View Document

07/03/247 March 2024 Secretary's details changed for Mr Hashit Mahendra Shah on 2024-02-20

View Document

11/01/2411 January 2024 Cessation of Hashit Mahendra Shah as a person with significant control on 2023-11-23

View Document

08/12/238 December 2023 Confirmation statement made on 2023-12-07 with updates

View Document

24/10/2324 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

27/04/2327 April 2023 Termination of appointment of Sarah Jackson as a director on 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

08/03/238 March 2023 Appointment of Mr Hashit Mahendra Shah as a secretary on 2023-01-01

View Document

13/12/2213 December 2022 Termination of appointment of Manish Vinod Khiroya as a director on 2022-04-01

View Document

13/12/2213 December 2022 Confirmation statement made on 2022-12-07 with no updates

View Document

13/12/2213 December 2022 Termination of appointment of Hashit Mahendra Shah as a director on 2022-04-01

View Document

10/11/2210 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

13/12/2113 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

07/12/217 December 2021 Confirmation statement made on 2021-12-07 with no updates

View Document

24/06/2124 June 2021 Satisfaction of charge 110129510001 in full

View Document

24/06/2124 June 2021 Satisfaction of charge 110129510005 in full

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

11/10/1911 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

24/04/1924 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 110129510003

View Document

24/04/1924 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 110129510004

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

04/02/194 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 110129510002

View Document

31/01/1931 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 110129510001

View Document

13/12/1813 December 2018 CURREXT FROM 31/10/2018 TO 31/03/2019

View Document

11/12/1811 December 2018 CONFIRMATION STATEMENT MADE ON 07/12/18, NO UPDATES

View Document

07/12/187 December 2018 REGISTERED OFFICE CHANGED ON 07/12/2018 FROM PIVOT LENDING LIMITED ROXBURGHE HOUSE 273-287 LONDON W1B 2HA ENGLAND

View Document

22/12/1722 December 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/12/1715 December 2017 CESSATION OF SHAHIL HARISH KOTECHA AS A PSC

View Document

15/12/1715 December 2017 CESSATION OF MANISH VINOD KHIROYA AS A PSC

View Document

15/12/1715 December 2017 CESSATION OF MANISH VINOD KHIROYA AS A PSC

View Document

14/12/1714 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PIVOT LENDING LTD

View Document

14/12/1714 December 2017 07/12/17 STATEMENT OF CAPITAL GBP 100

View Document

07/12/177 December 2017 CONFIRMATION STATEMENT MADE ON 07/12/17, WITH UPDATES

View Document

13/10/1713 October 2017 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