PIVOT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
22/04/2522 April 2025 Total exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

24/10/2424 October 2024 Confirmation statement made on 2024-09-14 with updates

View Document

23/10/2423 October 2024 Notification of Cheryl Ann Burnside as a person with significant control on 2024-02-01

View Document

23/10/2423 October 2024 Change of details for Mr Colin Drummond Burnside as a person with significant control on 2024-02-01

View Document

10/05/2410 May 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

19/09/2319 September 2023 Confirmation statement made on 2023-09-14 with no updates

View Document

19/09/2319 September 2023 Director's details changed for Mr Colin Drummond Burnside on 2023-09-19

View Document

19/09/2319 September 2023 Change of details for Mr Colin Drummond Burnside as a person with significant control on 2023-09-19

View Document

19/09/2319 September 2023 Change of details for Ms Christine Chittock as a person with significant control on 2023-09-19

View Document

19/09/2319 September 2023 Director's details changed for Ms Christine Chittock on 2023-09-19

View Document

04/07/234 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

15/09/2215 September 2022 Confirmation statement made on 2022-09-14 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

20/10/2120 October 2021 Cancellation of shares. Statement of capital on 2020-11-30

View Document

19/07/2119 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

04/02/214 February 2021 Cancellation of shares. Statement of capital on 2020-01-30

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

27/07/2027 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

25/02/2025 February 2020 31/10/19 STATEMENT OF CAPITAL GBP 1056100

View Document

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

View Accounts

26/09/1926 September 2019 CONFIRMATION STATEMENT MADE ON 14/09/19, WITH UPDATES

View Document

05/08/195 August 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

02/05/192 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN DRUMMOND BURNSIDE / 02/05/2019

View Document

02/05/192 May 2019 PSC'S CHANGE OF PARTICULARS / MR COLIN DRUMMOND BURNSIDE / 02/05/2019

View Document

18/09/1818 September 2018 CONFIRMATION STATEMENT MADE ON 14/09/18, WITH UPDATES

View Document

25/07/1825 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

17/10/1717 October 2017 APPOINTMENT TERMINATED, SECRETARY JANE WALSINGHAM

View Document

17/10/1717 October 2017 CONFIRMATION STATEMENT MADE ON 14/09/17, WITH UPDATES

View Document

07/06/177 June 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

21/11/1621 November 2016 REGISTERED OFFICE CHANGED ON 21/11/2016 FROM ABBEY HOUSE HICKLEYS COURT SOUTH STREET FARNHAM SURREY GU9 7QQ

View Document

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

View Accounts

15/09/1615 September 2016 CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES

View Document

27/06/1627 June 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

05/11/155 November 2015 Annual return made up to 14 September 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

10/08/1510 August 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

12/06/1512 June 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

12/06/1512 June 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

13/05/1513 May 2015 10/12/14 STATEMENT OF CAPITAL GBP 976100

View Document

13/05/1513 May 2015 19/12/14 STATEMENT OF CAPITAL GBP 959100

View Document

12/12/1412 December 2014 12/08/14 STATEMENT OF CAPITAL GBP 1001100

View Document

12/12/1412 December 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

07/10/147 October 2014 Annual return made up to 14 September 2014 with full list of shareholders

View Document

12/08/1412 August 2014 AUDITOR'S RESIGNATION

View Document

24/07/1424 July 2014 REGISTERED OFFICE CHANGED ON 24/07/2014 FROM LINGWOOD EGLINTON ROAD FARNHAM SURREY GU10 2DH

View Document

07/04/147 April 2014 FULL ACCOUNTS MADE UP TO 31/10/13

View Document

31/10/1331 October 2013 REREG PLC TO PRI; RES02 PASS DATE:31/10/2013

View Document

31/10/1331 October 2013 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

31/10/1331 October 2013 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

31/10/1331 October 2013 APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY

View Document

22/10/1322 October 2013 Annual return made up to 14 September 2013 with full list of shareholders

View Document

22/10/1322 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / KARL MARTIN LEES / 02/10/2013

View Document

01/05/131 May 2013 AUDITOR'S RESIGNATION

View Document

25/04/1325 April 2013 FULL ACCOUNTS MADE UP TO 31/10/12

View Document

05/11/125 November 2012 REGISTERED OFFICE CHANGED ON 05/11/2012 FROM THE CLOCK HOUSE 140 LONDON ROAD GUILDFORD SURREY GU1 1UW

View Document

10/10/1210 October 2012 Annual return made up to 14 September 2012 with full list of shareholders

View Document

03/04/123 April 2012 FULL ACCOUNTS MADE UP TO 31/10/11

View Document

16/03/1216 March 2012 APPOINTMENT TERMINATED, SECRETARY TADEUSZ MIKOWSKI

View Document

16/03/1216 March 2012 APPOINTMENT TERMINATED, DIRECTOR TADEUSZ MIKOWSKI

View Document

16/03/1216 March 2012 SECRETARY APPOINTED JANE PATRICIA WALSINGHAM

View Document

04/10/114 October 2011 Annual return made up to 14 September 2011 with full list of shareholders

View Document

21/03/1121 March 2011 FULL ACCOUNTS MADE UP TO 31/10/10

View Document

04/10/104 October 2010 Annual return made up to 14 September 2010 with full list of shareholders

View Document

09/02/109 February 2010 FULL ACCOUNTS MADE UP TO 31/10/09

View Document

15/10/0915 October 2009 Annual return made up to 14 September 2009 with full list of shareholders

View Document

06/10/096 October 2009 06/10/08 STATEMENT OF CAPITAL GBP 1033100

View Document

15/01/0915 January 2009 FULL ACCOUNTS MADE UP TO 31/10/08

View Document

13/10/0813 October 2008 RETURN MADE UP TO 14/09/08; FULL LIST OF MEMBERS

View Document

13/10/0813 October 2008 CURREXT FROM 30/09/2008 TO 31/10/2008

View Document

20/11/0720 November 2007 NEW DIRECTOR APPOINTED

View Document

06/11/076 November 2007 NEW DIRECTOR APPOINTED

View Document

08/10/078 October 2007 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

08/10/078 October 2007 APPLICATION COMMENCE BUSINESS

View Document

28/09/0728 September 2007 COMPANY NAME CHANGED LANIATUS PLC CERTIFICATE ISSUED ON 28/09/07

View Document

26/09/0726 September 2007 DIRECTOR RESIGNED

View Document

26/09/0726 September 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/09/0726 September 2007 NEW DIRECTOR APPOINTED

View Document

26/09/0726 September 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/09/0714 September 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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