CH01 |
On Friday 19th May 2023 director's details were changed
filed on: 30th, May 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 3rd Floor, 141-145 Curtain Road London Greater London EC2A 3BX England to Level 4 Ldn:W 3 Noble Street London EC2V 7EE on Friday 19th May 2023
filed on: 19th, May 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Monday 10th April 2023
filed on: 11th, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Sunday 10th April 2022
filed on: 20th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Delta Place 27 Bath Road Cheltenham Gloucestershire GL53 7th England to 3rd Floor, 141-145 Curtain Road London Greater London EC2A 3BX on Friday 18th June 2021
filed on: 18th, June 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Saturday 10th April 2021
filed on: 23rd, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(7 pages)
|
TM01 |
Director appointment termination date: Wednesday 16th December 2020
filed on: 16th, December 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 16th December 2020.
filed on: 16th, December 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 10th April 2020
filed on: 21st, April 2020
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Wednesday 10th April 2019
filed on: 10th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Friday 5th April 2019
filed on: 8th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Monday 25th February 2019 director's details were changed
filed on: 25th, February 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 25th February 2019 director's details were changed
filed on: 25th, February 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 25th February 2019 director's details were changed
filed on: 25th, February 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Friday 10th August 2018
filed on: 13th, August 2018
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Thursday 21st December 2017
filed on: 24th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Thursday 21st December 2017
filed on: 24th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 16th April 2018
filed on: 24th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Thursday 21st December 2017
filed on: 24th, May 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Thursday 21st December 2017
filed on: 24th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 084907850001, created on Friday 16th February 2018
filed on: 16th, February 2018
| mortgage
|
Free Download
(21 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tuesday 9th January 2018
filed on: 9th, January 2018
| resolution
|
Free Download
(3 pages)
|
CONNOT |
Change of name notice
filed on: 9th, January 2018
| change of name
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 21st December 2017.
filed on: 27th, December 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 21st December 2017.
filed on: 27th, December 2017
| officers
|
Free Download
(2 pages)
|
SH01 |
7.00 GBP is the capital in company's statement on Thursday 21st December 2017
filed on: 22nd, December 2017
| capital
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Thursday 21st December 2017
filed on: 22nd, December 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Thursday 21st December 2017
filed on: 22nd, December 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 21st December 2017.
filed on: 22nd, December 2017
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 31st March 2017
filed on: 25th, October 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sunday 16th April 2017
filed on: 3rd, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st March 2016
filed on: 28th, December 2016
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Monday 8th August 2016
filed on: 8th, August 2016
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on Monday 8th August 2016
filed on: 8th, August 2016
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed pivotal power LIMITEDcertificate issued on 08/08/16
filed on: 8th, August 2016
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
AP01 |
New director appointment on Monday 8th August 2016.
filed on: 8th, August 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Saturday 16th April 2016 with full list of members
filed on: 20th, May 2016
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Friday 27th March 2015 director's details were changed
filed on: 20th, May 2016
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st March 2015
filed on: 19th, November 2015
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 80-86 Westmoreland House Bath Road Cheltenham Gloucestershire GL53 7JT to Delta Place 27 Bath Road Cheltenham Gloucestershire GL53 7th on Wednesday 19th August 2015
filed on: 19th, August 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Thursday 16th April 2015 with full list of members
filed on: 12th, May 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 12th May 2015
capital
|
|
CH01 |
On Friday 27th March 2015 director's details were changed
filed on: 1st, May 2015
| officers
|
Free Download
|
CH01 |
On Tuesday 4th November 2014 director's details were changed
filed on: 4th, November 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 46 Grange Avenue Kenilworth CV8 1DD to 80-86 Westmoreland House Bath Road Cheltenham Gloucestershire GL53 7JT on Tuesday 23rd September 2014
filed on: 23rd, September 2014
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Monday 31st March 2014
filed on: 23rd, July 2014
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from Wednesday 30th April 2014 to Monday 31st March 2014
filed on: 17th, July 2014
| accounts
|
Free Download
(1 page)
|
CH01 |
On Wednesday 11th June 2014 director's details were changed
filed on: 11th, June 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Wednesday 16th April 2014 with full list of members
filed on: 1st, May 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Thursday 1st May 2014
capital
|
|
NEWINC |
Company registration
filed on: 16th, April 2013
| incorporation
|
Free Download
(25 pages)
|