(CS01) Confirmation statement with no updates Wednesday 31st May 2023
filed on: 22nd, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CERTNM) Company name changed pivotal square LTDcertificate issued on 19/04/23
filed on: 19th, April 2023
| change of name
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tuesday 31st May 2022
filed on: 31st, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Monday 31st May 2021
filed on: 5th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) 600.00 GBP is the capital in company's statement on Thursday 4th March 2021
filed on: 4th, March 2021
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sunday 31st May 2020
filed on: 17th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Waterside Mill Waterside Macclesfield Cheshire SK11 7HG England to Rookery View Pexhill Road Henbury Macclesfield Cheshire SK11 9PY on Tuesday 30th July 2019
filed on: 30th, July 2019
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from Saturday 31st August 2019 to Sunday 31st March 2019
filed on: 8th, July 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Friday 31st May 2019
filed on: 7th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Previous accounting period extended from Saturday 30th June 2018 to Friday 31st August 2018
filed on: 16th, November 2018
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 34C Bowden Lane Marple Stockport Cheshire SK6 6nd England to Waterside Mill Waterside Macclesfield Cheshire SK11 7HG on Friday 14th September 2018
filed on: 14th, September 2018
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Waterside Mill Waterside Macclesfield Cheshire SK11 7HG on Friday 14th September 2018
filed on: 14th, September 2018
| address
|
Free Download
(1 page)
|
(AP03) On Monday 9th July 2018 - new secretary appointed
filed on: 19th, July 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Monday 9th July 2018
filed on: 18th, July 2018
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on Monday 9th July 2018
filed on: 18th, July 2018
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Monday 9th July 2018
filed on: 18th, July 2018
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thursday 31st May 2018
filed on: 31st, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH03) On Thursday 31st May 2018 secretary's details were changed
filed on: 31st, May 2018
| officers
|
Free Download
(1 page)
|
(CH01) On Thursday 31st May 2018 director's details were changed
filed on: 31st, May 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 31st May 2018 director's details were changed
filed on: 31st, May 2018
| officers
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 34C Bowden Lane Marple Stockport Cheshire SK6 6nd on Thursday 31st May 2018
filed on: 31st, May 2018
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 1st, June 2017
| incorporation
|
Free Download
(13 pages)
|