Advanced company searchLink opens in new window

PIVIGO LIMITED

Company number 08645601

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 Nov 2022 SH01 Statement of capital following an allotment of shares on 1 November 2022
  • GBP 612.644
01 Sep 2022 AP01 Appointment of Mr Nigel Redwood as a director on 1 September 2022
31 Aug 2022 SH01 Statement of capital following an allotment of shares on 31 August 2022
  • GBP 341.897
18 Aug 2022 CS01 Confirmation statement made on 13 August 2022 with updates
10 Aug 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Convertable loan agreement 25/07/2022
05 Aug 2022 MR01 Registration of charge 086456010001, created on 1 August 2022
04 Apr 2022 SH01 Statement of capital following an allotment of shares on 31 March 2022
  • GBP 340.011
15 Feb 2022 AD01 Registered office address changed from Dead Earnest Theatre Electric Works 3 Concourse Way Sheffield S1 2BJ England to Electric Works 3 Concourse Way Sheffield S1 2BJ on 15 February 2022
24 Dec 2021 AA Total exemption full accounts made up to 31 August 2021
13 Aug 2021 CS01 Confirmation statement made on 13 August 2021 with updates
20 Jun 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Jun 2021 MA Memorandum and Articles of Association
10 Jun 2021 PSC07 Cessation of Ole Moeller-Nilsson as a person with significant control on 2 June 2021
10 Jun 2021 PSC02 Notification of Enterprise Ventures (General Partner Npif Yhtv Equity) Limited as a person with significant control on 2 June 2021
10 Jun 2021 AP01 Appointment of Mr Ronald Black as a director on 2 June 2021
10 Jun 2021 AP01 Appointment of Mr Ashwin Kumar Kumaraswamy as a director on 2 June 2021
10 Jun 2021 SH01 Statement of capital following an allotment of shares on 2 June 2021
  • GBP 328.695
28 May 2021 AD01 Registered office address changed from 3 Concourse Way Sheffield S1 2BJ England to Dead Earnest Theatre Electric Works 3 Concourse Way Sheffield S1 2BJ on 28 May 2021
27 May 2021 AD01 Registered office address changed from Cannon Place 78 Cannon Street London EC4N 6AF United Kingdom to 3 Concourse Way Sheffield S1 2BJ on 27 May 2021
24 May 2021 PSC01 Notification of Ole Moeller-Nilsson as a person with significant control on 23 May 2021
24 May 2021 PSC09 Withdrawal of a person with significant control statement on 24 May 2021
24 May 2021 PSC08 Notification of a person with significant control statement
24 May 2021 PSC07 Cessation of Jason Campbell Muller as a person with significant control on 24 May 2021
24 May 2021 PSC07 Cessation of Kim Emma Kristina Ellinor Nilsson as a person with significant control on 24 May 2021
24 Mar 2021 TM01 Termination of appointment of Kim Emma Kristina Ellinor Nilsson as a director on 18 March 2021