PIVOT SECURITY LIMITED

Company Documents

DateDescription
16/05/2516 May 2025 Compulsory strike-off action has been suspended

View Document

16/05/2516 May 2025 Compulsory strike-off action has been suspended

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

23/11/2423 November 2024 Notification of Andrew Brown as a person with significant control on 2024-11-22

View Document

23/11/2423 November 2024 Confirmation statement made on 2024-11-23 with updates

View Document

23/11/2423 November 2024 Termination of appointment of Eric Solomon as a director on 2024-11-22

View Document

23/11/2423 November 2024 Cessation of Eric Solomon as a person with significant control on 2024-11-22

View Document

23/11/2423 November 2024 Appointment of Andrew Brown as a director on 2024-11-22

View Document

23/11/2423 November 2024 Registered office address changed from 7 Bell Yard London WC2A 2JR England to 81 Station Road Croydon CR0 2rd on 2024-11-23

View Document

11/05/2411 May 2024 Confirmation statement made on 2024-04-06 with no updates

View Document

29/01/2429 January 2024 Micro company accounts made up to 2023-04-30

View Document

17/06/2317 June 2023 Registered office address changed from Suite 172 80 Churchill Square Kings Hill West Malling ME19 4YU England to Suite 2037 6-8 Revenge Road Chatham ME5 8UD on 2023-06-17

View Document

22/05/2322 May 2023 Confirmation statement made on 2023-04-06 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

26/01/2326 January 2023 Micro company accounts made up to 2022-04-30

View Document

19/05/2219 May 2022 Confirmation statement made on 2022-04-06 with no updates

View Document

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

View Accounts

24/01/2224 January 2022 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

26/04/2126 April 2021 CONFIRMATION STATEMENT MADE ON 06/04/21, NO UPDATES

View Document

26/04/2126 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

12/04/2112 April 2021 REGISTERED OFFICE CHANGED ON 12/04/2021 FROM 9-17 QUEENS COURT EASTERN ROAD ROMFORD RM1 3NH ENGLAND

View Document

22/06/2022 June 2020 REGISTERED OFFICE CHANGED ON 22/06/2020 FROM REGUS ADMIRAL PARK, VICTORY WAY DARTFORD DA2 6QD ENGLAND

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 06/04/20, WITH UPDATES

View Document

02/04/202 April 2020 REGISTERED OFFICE CHANGED ON 02/04/2020 FROM 65 PROVIDENT HOUSE BURRELL ROW BECKENHAM BR3 1AT UNITED KINGDOM

View Document

31/03/2031 March 2020 COMPANY NAME CHANGED TATE HEALTHCARE LIMITED CERTIFICATE ISSUED ON 31/03/20

View Document

07/01/207 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

19/04/1919 April 2019 CONFIRMATION STATEMENT MADE ON 06/04/19, NO UPDATES

View Document

07/04/187 April 2018 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