Advanced company searchLink opens in new window

PIVOTAL TECHNOLOGIES LIMITED

Company number 10210322

Filter by category


Confirmation statement filters

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 Mar 2024 CS01 Confirmation statement made on 25 March 2024 with no updates
25 Mar 2024 AA Accounts for a dormant company made up to 23 June 2023
29 Mar 2023 TM01 Termination of appointment of Michael Duke as a director on 29 March 2023
29 Mar 2023 PSC01 Notification of Stuart Michael Searis as a person with significant control on 29 March 2023
29 Mar 2023 CS01 Confirmation statement made on 29 March 2023 with updates
29 Mar 2023 TM01 Termination of appointment of @Ukplc Client Director Ltd as a director on 29 March 2023
29 Mar 2023 PSC07 Cessation of @Ukplc Client Director Ltd as a person with significant control on 29 March 2023
29 Mar 2023 AP01 Appointment of Mr Stuart Michael Searis as a director on 29 March 2023
29 Mar 2023 AD01 Registered office address changed from Office 9 Dalton House 60 Windsor Avenue London SW19 2RR England to 2 Wilkie Drive Folkingham Sleaford Lincolnshire NG34 0UE on 29 March 2023
28 Nov 2022 AD01 Registered office address changed from Winnington House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to Office 9 Dalton House 60 Windsor Avenue London SW19 2RR on 28 November 2022
28 Jul 2022 AA Accounts for a dormant company made up to 30 June 2022
15 Jun 2022 CS01 Confirmation statement made on 1 June 2022 with no updates
02 Jul 2021 PSC05 Change of details for @Ukplc Client Director Ltd as a person with significant control on 30 June 2020
02 Jul 2021 CH02 Director's details changed for @Ukplc Client Director Ltd on 30 June 2020
02 Jul 2021 AA Accounts for a dormant company made up to 30 June 2021
04 Jun 2021 CS01 Confirmation statement made on 1 June 2021 with no updates
26 Oct 2020 AP01 Appointment of Mr Michael Duke as a director on 16 October 2020
26 Oct 2020 TM01 Termination of appointment of Michael Thomas Gordon as a director on 16 October 2020
02 Jul 2020 AA Accounts for a dormant company made up to 30 June 2020
16 Jun 2020 CS01 Confirmation statement made on 1 June 2020 with no updates
25 Oct 2019 CH01 Director's details changed for Mr Michael Thomas Gordon on 25 October 2019
25 Oct 2019 AD01 Registered office address changed from 5 Jupiter House Calleva Park Aldermaston Reading Berkshire RG7 8NN United Kingdom to Winnington House 2 Woodberry Grove Finchley London N12 0DR on 25 October 2019
03 Jul 2019 AA Accounts for a dormant company made up to 30 June 2019
03 Jun 2019 CS01 Confirmation statement made on 1 June 2019 with no updates
03 Jul 2018 AA Accounts for a dormant company made up to 30 June 2018