PIVOTAL POINT CONSULTING LTD

Company Documents

DateDescription
11/06/2511 June 2025 Registered office address changed from Shared Space 4 Belgrave Road Gloucester GL1 1QZ United Kingdom to Bartle House Oxford Court Manchester M2 3WQ on 2025-06-11

View Document

11/06/2511 June 2025 Statement of affairs

View Document

11/06/2511 June 2025 Compulsory strike-off action has been suspended

View Document

11/06/2511 June 2025 Compulsory strike-off action has been suspended

View Document

11/06/2511 June 2025 Appointment of a voluntary liquidator

View Document

11/06/2511 June 2025 Resolutions

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

27/09/2427 September 2024 Current accounting period extended from 2024-03-31 to 2024-09-30

View Document

10/05/2410 May 2024 Total exemption full accounts made up to 2023-03-31

View Document

26/03/2426 March 2024 Confirmation statement made on 2024-03-07 with no updates

View Document

16/03/2416 March 2024 Compulsory strike-off action has been discontinued

View Document

16/03/2416 March 2024 Compulsory strike-off action has been discontinued

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

19/09/2319 September 2023 Change of details for Mrs Victoria Eaton as a person with significant control on 2023-09-19

View Document

15/09/2315 September 2023 Director's details changed for Mrs Victoria Eaton on 2023-09-15

View Document

15/09/2315 September 2023 Registered office address changed from Shared Space, 4 Belgrave Road Gloucester GL1 1QZ England to Shared Space 4 Belgrave Road Gloucester GL1 1QZ on 2023-09-15

View Document

15/09/2315 September 2023 Director's details changed for Mr Daniel Martin Eaton on 2023-09-15

View Document

14/09/2314 September 2023 Registered office address changed from Unit 2 Court Mews 268 London Road Cheltenham Gloucestershire GL52 6HS United Kingdom to Shared Space, 4 Belgrave Road Gloucester GL1 1QZ on 2023-09-14

View Document

11/09/2311 September 2023 Director's details changed for Mr Daniel Martin Eaton on 2023-09-11

View Document

11/09/2311 September 2023 Change of details for Mr Daniel Martin Eaton as a person with significant control on 2023-09-11

View Document

14/04/2314 April 2023 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

09/03/239 March 2023 Confirmation statement made on 2023-03-07 with updates

View Document

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

View Accounts

12/01/2212 January 2022 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

02/03/212 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

14/01/2114 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL MARTIN EATON / 14/01/2021

View Document

02/08/202 August 2020 REGISTER SNAPSHOT FOR EW05

View Document

02/08/202 August 2020 WITHDRAWAL OF THE MEMBERS' REGISTER INFORMATION FROM THE PUBLIC REGISTER

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 07/03/20, NO UPDATES

View Document

06/02/206 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS VICTORIA EATON / 06/02/2020

View Document

08/03/198 March 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • CARPENTER PUBS LTD


  • 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