Advanced company searchLink opens in new window

PIVOTAL INTELLIGENCE LIMITED

Company number 09717838

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)
21 Mar 2024 AD01 Registered office address changed from Kemp House Kemp House 152-160 City Road London EC1V 2NX England to Kemp House 152-160 City Road London EC1V 2NX on 21 March 2024
21 Mar 2024 AD01 Registered office address changed from Old Street Works 1st Floor, Old Street Works 201 City Road London EC1V 1JN England to Kemp House Kemp House 152-160 City Road London EC1V 2NX on 21 March 2024
15 Mar 2024 CS01 Confirmation statement made on 7 March 2024 with no updates
15 Mar 2024 AD01 Registered office address changed from Kemp House City Road London EC1V 2NX England to Old Street Works 1st Floor, Old Street Works 201 City Road London EC1V 1JN on 15 March 2024
19 Sep 2023 AA Accounts for a small company made up to 31 December 2022
22 Apr 2023 PSC07 Cessation of Hginsights Inc as a person with significant control on 28 December 2020
22 Apr 2023 PSC07 Cessation of Riverwood Shoreline L.P. as a person with significant control on 28 December 2020
22 Apr 2023 PSC07 Cessation of Rcp Iii Aiv L.P. as a person with significant control on 28 December 2020
20 Mar 2023 CS01 Confirmation statement made on 7 March 2023 with no updates
28 Feb 2023 PSC01 Notification of Francisco Alvarez-Demalde as a person with significant control on 28 December 2020
28 Feb 2023 PSC01 Notification of Jeffrey T Parks as a person with significant control on 28 December 2020
27 Feb 2023 PSC02 Notification of Rcp Iii Aiv L.P. as a person with significant control on 28 December 2020
27 Feb 2023 PSC02 Notification of Riverwood Shoreline L.P. as a person with significant control on 28 December 2020
29 Sep 2022 AA Accounts for a small company made up to 31 December 2021
15 Apr 2022 CS01 Confirmation statement made on 7 March 2022 with no updates
11 Mar 2022 AD02 Register inspection address has been changed from 4 Lane End Lane End Dormansland Lingfield Surrey RH7 6nd England to Kemp House 152-160 City Road London EC1V 2NX
01 Mar 2022 TM01 Termination of appointment of Nicholas Cronin as a director on 1 August 2021
14 Sep 2021 AA Accounts for a small company made up to 31 December 2020
04 May 2021 AP01 Appointment of Mr. Ingvard Leonard “Trey” Myklebust Iii as a director on 31 March 2021
04 May 2021 TM01 Termination of appointment of Timothy Martin Royston-Webb as a director on 31 March 2021
06 Apr 2021 CS01 Confirmation statement made on 7 March 2021 with updates
19 Feb 2021 AA Accounts for a small company made up to 31 December 2019
09 Mar 2020 CS01 Confirmation statement made on 7 March 2020 with no updates
30 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
09 Mar 2019 CS01 Confirmation statement made on 7 March 2019 with updates