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)
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
  • GBP 155.202
27 Jun 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 139.217
11 Jul 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Apr 2016 AA Total exemption small company accounts made up to 31 August 2015
24 Nov 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 100
29 May 2015 CERTNM Company name changed pivigo academy LIMITED\certificate issued on 29/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-28
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
  • GBP 100
15 Jan 2014 AD01 Registered office address changed from 40 Nunnery Lane York YO23 1AJ England on 15 January 2014