Advanced company searchLink opens in new window

PYVOT LIMITED

Company number 10278798

Filter by category

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)
20 Oct 2023 CH01 Director's details changed for Mr John David Worthington on 29 August 2023
02 Oct 2023 CS01 Confirmation statement made on 30 September 2023 with updates
02 Oct 2023 TM01 Termination of appointment of Nicholas Lloyd Jinks as a director on 30 September 2023
11 Jul 2023 PSC02 Notification of Howden Uk&I Holdings Limited as a person with significant control on 1 July 2023
11 Jul 2023 PSC07 Cessation of Uk Vast Holdco Limited as a person with significant control on 1 July 2023
19 Jun 2023 PSC05 Change of details for Uk Vast Holdco Limited as a person with significant control on 19 June 2023
19 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
19 Jun 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/09/22
19 Jun 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/09/22
19 Jun 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/09/22
29 Nov 2022 TM01 Termination of appointment of Philip Andrew Wilding as a director on 31 July 2022
28 Nov 2022 RP04CH01 Second filing to change the details of Philip Andrew Wilding as a director
24 Nov 2022 AP01 Appointment of Mr Nicholas Lloyd Jinks as a director on 1 October 2022
24 Nov 2022 TM01 Termination of appointment of Geoffrey Frank Harold Bibby as a director on 23 November 2022
30 Sep 2022 CS01 Confirmation statement made on 30 September 2022 with updates
29 Sep 2022 CH01 Director's details changed for Mr John David Worthington on 29 September 2022
29 Sep 2022 CH01 Director's details changed for Mr Philip Andrew Wilding on 29 September 2022
  • ANNOTATION Clarification a second filed CH01 was registered on 28/11/2022.
22 Sep 2022 TM02 Termination of appointment of Burness Paull Llp as a secretary on 22 September 2022
31 May 2022 AA Audit exemption subsidiary accounts made up to 30 September 2021
31 May 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/09/21
31 May 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/09/21
31 May 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/09/21
11 Nov 2021 SH01 Statement of capital following an allotment of shares on 11 November 2021
  • GBP 2,001,000
09 Nov 2021 MR04 Satisfaction of charge 102787980001 in full
04 Nov 2021 AA Accounts for a small company made up to 28 February 2021