- Company Overview for PIVIGO LIMITED (08645601)
- Filing history for PIVIGO LIMITED (08645601)
- People for PIVIGO LIMITED (08645601)
- Charges for PIVIGO LIMITED (08645601)
- More for PIVIGO LIMITED (08645601)
| 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) |
|---|---|---|---|
| 25 Oct 2017 | AD01 | Registered office address changed from Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR United Kingdom to Cannon Place 78 Cannon Street London EC4N 6AF on 25 October 2017 | |
| 21 Aug 2017 | CS01 | Confirmation statement made on 12 August 2017 with updates | |
| 14 Jul 2017 | AP01 | Appointment of Ms Karen Ann Thomas-Bland as a director on 26 June 2017 | |
| 27 Jun 2017 | SH01 |
Statement of capital following an allotment of shares on 9 May 2017
|
|
| 27 Jun 2017 | RESOLUTIONS |
Resolutions
|
|
| 15 May 2017 | TM01 | Termination of appointment of Lorraine Sylvia Heggessey as a director on 10 April 2017 | |
| 28 Oct 2016 | CH01 | Director's details changed for Mr Jason Campbell Muller on 9 September 2016 | |
| 28 Oct 2016 | CH01 | Director's details changed for Mr Jason Campbell Muller on 9 September 2016 | |
| 23 Sep 2016 | AA | Total exemption small company accounts made up to 31 August 2016 | |
| 22 Sep 2016 | AP04 | Appointment of Emw Secretaries Limited as a secretary on 12 August 2016 | |
| 19 Sep 2016 | CH01 | Director's details changed for Dr Kim Emma Kristina Ellinor Nilsson on 9 September 2016 | |
| 09 Sep 2016 | AD01 | Registered office address changed from 43 Grayburn Lane Beverley North Humberside HU17 8JR to Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR on 9 September 2016 | |
| 26 Aug 2016 | CS01 | Confirmation statement made on 12 August 2016 with updates | |
| 25 Aug 2016 | CH01 | Director's details changed for Mr Jason Campbell Muller on 11 August 2016 | |
| 18 Jul 2016 | AP01 | Appointment of Ms Lorraine Sylvia Heggessey as a director on 14 July 2016 | |
| 18 Jul 2016 | SH01 |
Statement of capital following an allotment of shares on 13 July 2016
|
|
| 11 Jul 2016 | RESOLUTIONS |
Resolutions
|
|
| 24 Apr 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
| 24 Nov 2015 | RESOLUTIONS |
Resolutions
|
|
| 04 Sep 2015 | SH02 | Sub-division of shares on 18 August 2015 | |
| 14 Aug 2015 | AR01 |
Annual return made up to 12 August 2015 with full list of shareholders
Statement of capital on 2015-08-14
|
|
| 29 May 2015 | CERTNM |
Company name changed pivigo academy LIMITED\certificate issued on 29/05/15
|
|
| 25 Nov 2014 | AA | Total exemption small company accounts made up to 31 August 2014 | |
| 16 Aug 2014 | AR01 |
Annual return made up to 12 August 2014 with full list of shareholders
Statement of capital on 2014-08-16
|
|
| 15 Jan 2014 | AD01 | Registered office address changed from 40 Nunnery Lane York YO23 1AJ England on 15 January 2014 |