Advanced company searchLink opens in new window

PIVOT SEARCH LIMITED

Company number 12716980

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)
16 Nov 2023 AA Total exemption full accounts made up to 31 August 2023
20 Oct 2023 AD01 Registered office address changed from 34 Boar Lane Leeds LS1 5DA United Kingdom to Avenue Hq 10-12 East Parade Leeds LS1 2BH on 20 October 2023
27 Jul 2023 CS01 Confirmation statement made on 2 July 2023 with no updates
17 May 2023 AA Total exemption full accounts made up to 31 August 2022
13 Jul 2022 CS01 Confirmation statement made on 2 July 2022 with updates
30 Apr 2022 AA Total exemption full accounts made up to 31 August 2021
07 Oct 2021 AA01 Previous accounting period extended from 31 July 2021 to 31 August 2021
06 Aug 2021 MA Memorandum and Articles of Association
06 Aug 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
06 Aug 2021 SH08 Change of share class name or designation
05 Aug 2021 SH02 Sub-division of shares on 27 July 2021
04 Aug 2021 SH10 Particulars of variation of rights attached to shares
28 Jul 2021 PSC01 Notification of Karandeep Sohel as a person with significant control on 27 July 2021
28 Jul 2021 PSC07 Cessation of Charlton Morris Limited as a person with significant control on 27 July 2021
28 Jul 2021 SH01 Statement of capital following an allotment of shares on 27 July 2021
  • GBP 100
28 Jul 2021 AP01 Appointment of Mr Karandeep Sohel as a director on 27 July 2021
28 Jul 2021 AP01 Appointment of Mr Tom Maskill as a director on 27 July 2021
28 Jul 2021 AP01 Appointment of Mr Andrew David Shatwell as a director on 27 July 2021
21 Jul 2021 CS01 Confirmation statement made on 2 July 2021 with no updates
03 Jul 2020 NEWINC Incorporation
Statement of capital on 2020-07-03
  • GBP 1