Advanced company searchLink opens in new window

PIVOTAL GROWTH LIMITED

Company number 13243328

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)
23 Apr 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
06 Mar 2024 CS01 Confirmation statement made on 2 March 2024 with updates
14 Jan 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
02 Jan 2024 SH01 Statement of capital following an allotment of shares on 22 December 2023
  • GBP 228.67919
13 Oct 2023 AA Total exemption full accounts made up to 31 December 2022
24 Apr 2023 MR01 Registration of charge 132433280003, created on 7 April 2023
13 Apr 2023 SH01 Statement of capital following an allotment of shares on 7 April 2023
  • GBP 224.06268
15 Mar 2023 CS01 Confirmation statement made on 2 March 2023 with updates
25 Jan 2023 MR01 Registration of charge 132433280001, created on 12 January 2023
25 Jan 2023 MR01 Registration of charge 132433280002, created on 12 January 2023
30 Sep 2022 AA Full accounts made up to 31 December 2021
13 Sep 2022 SH01 Statement of capital following an allotment of shares on 2 September 2022
  • GBP 126.16847
22 Jul 2022 SH01 Statement of capital following an allotment of shares on 11 July 2022
  • GBP 90.86279
09 Mar 2022 CS01 Confirmation statement made on 2 March 2022 with updates
02 Mar 2022 SH01 Statement of capital following an allotment of shares on 10 February 2022
  • GBP 49.4478
11 Jan 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Jan 2022 MA Memorandum and Articles of Association
11 Jan 2022 SH08 Change of share class name or designation
10 Jan 2022 SH01 Statement of capital following an allotment of shares on 8 December 2021
  • GBP 23.08
17 May 2021 AP01 Appointment of Mr David Stewart as a director on 14 May 2021
17 May 2021 AP01 Appointment of Mr Simon David Embley as a director on 14 May 2021
21 Apr 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-04-20
11 Apr 2021 AA01 Current accounting period shortened from 31 March 2022 to 31 December 2021
03 Mar 2021 NEWINC Incorporation
Statement of capital on 2021-03-03
  • GBP .01