PIVOK LIMITED

57 Gray's Inn Road, London, WC1X 8PP, United Kingdom
StatusACTIVE
Company No.10662734
CategoryPrivate Limited Company
Incorporated09 Mar 2017
Age7 years, 4 months, 2 days
JurisdictionEngland Wales

SUMMARY

PIVOK LIMITED is an active private limited company with number 10662734. It was incorporated 7 years, 4 months, 2 days ago, on 09 March 2017. The company address is 57 Gray's Inn Road, London, WC1X 8PP, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 19 Jun 2024

Action Date: 31 Mar 2024

Category: Accounts

Type: AA

Made up date: 2024-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Mar 2024

Action Date: 02 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 12 Apr 2023

Action Date: 10 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Burak Demirelli

Appointment date: 2023-04-10

Documents

View document PDF

Confirmation statement with updates

Date: 02 Mar 2023

Action Date: 02 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-02

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Nov 2022

Action Date: 03 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Oct 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Nov 2021

Action Date: 03 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-03

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Aug 2021

Action Date: 13 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Jul 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jan 2021

Action Date: 13 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-13

Documents

View document PDF

Confirmation statement with updates

Date: 31 Dec 2019

Action Date: 31 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 31 Dec 2019

Action Date: 18 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Emrah Olgac

Termination date: 2019-12-18

Documents

View document PDF

Termination director company with name termination date

Date: 31 Dec 2019

Action Date: 18 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mesut Eren

Termination date: 2019-12-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Feb 2019

Action Date: 06 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-06

Documents

View document PDF

Appoint person director company with name date

Date: 06 Feb 2019

Action Date: 01 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mesut Eren

Appointment date: 2019-01-01

Documents

View document PDF

Appoint person director company with name date

Date: 06 Feb 2019

Action Date: 01 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Emrah Olgac

Appointment date: 2019-02-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Nov 2018

Action Date: 13 Nov 2018

Category: Address

Type: AD01

Change date: 2018-11-13

Old address: Palladium House 1-4 Argyll Street London W1F 7LD England

New address: 57 Gray's Inn Road London WC1X 8PP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Oct 2018

Action Date: 06 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-06

Documents

View document PDF

Capital name of class of shares

Date: 12 Feb 2018

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 12 Feb 2018

Category: Capital

Type: SH10

Documents

View document PDF

Change to a person with significant control

Date: 09 Feb 2018

Action Date: 29 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-01-29

Psc name: Mr Jak Baruh

Documents

View document PDF

Change to a person with significant control

Date: 09 Feb 2018

Action Date: 29 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-01-29

Psc name: Suat Akgul

Documents

View document PDF

Resolution

Date: 07 Feb 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 29 Nov 2017

Action Date: 23 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Fadim Lale Baruh

Termination date: 2017-11-23

Documents

View document PDF

Appoint person director company with name date

Date: 29 Nov 2017

Action Date: 23 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Suat Akgul

Appointment date: 2017-11-23

Documents

View document PDF

Change to a person with significant control

Date: 11 Oct 2017

Action Date: 22 Mar 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-03-22

Psc name: Mr Jak Baruh

Documents

View document PDF

Change person director company with change date

Date: 11 Oct 2017

Action Date: 13 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-03-13

Officer name: Mr Jak Baruh

Documents

View document PDF

Notification of a person with significant control

Date: 11 Oct 2017

Action Date: 22 Mar 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Suat Akgul

Notification date: 2017-03-22

Documents

View document PDF

Change to a person with significant control

Date: 11 Oct 2017

Action Date: 14 Mar 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-03-14

Psc name: Mr Jak Baruh

Documents

View document PDF

Change to a person with significant control

Date: 11 Oct 2017

Action Date: 13 Mar 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-03-13

Psc name: Mr Jak Baruh

Documents

View document PDF

Confirmation statement with updates

Date: 06 Oct 2017

Action Date: 06 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-06

Documents

View document PDF

Change person director company with change date

Date: 22 May 2017

Action Date: 13 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-03-13

Officer name: Mr Jak Baruh

Documents

View document PDF

Capital allotment shares

Date: 25 Apr 2017

Action Date: 22 Mar 2017

Category: Capital

Type: SH01

Date: 2017-03-22

Capital : 200 GBP

Documents

View document PDF

Capital name of class of shares

Date: 07 Apr 2017

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 06 Apr 2017

Category: Capital

Type: SH10

Documents

View document PDF

Resolution

Date: 05 Apr 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Apr 2017

Action Date: 03 Apr 2017

Category: Address

Type: AD01

Change date: 2017-04-03

Old address: 144 Waltham Way London E4 8AR United Kingdom

New address: Palladium House 1-4 Argyll Street London W1F 7LD

Documents

View document PDF

Appoint person director company with name date

Date: 14 Mar 2017

Action Date: 14 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Fadim Lale Baruh

Appointment date: 2017-03-14

Documents

View document PDF

Incorporation company

Date: 09 Mar 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:01343889
Status:ACTIVE
Category:Private Limited Company

DAM PROPERTY LTD

409-411 CROYDON ROAD,BECKENHAM,BR3 3PP

Number:10754518
Status:ACTIVE
Category:Private Limited Company

INTERTEK CONSULTING & TRAINING (UK) LIMITED

NORTHPOINT ABERDEEN SCIENCE & ENERGY PARK,BRIDGE OF DON,AB23 8HZ

Number:SC165720
Status:ACTIVE
Category:Private Limited Company

J D METAL SUPPLIES LIMITED

CARRICK HOUSE,CHELTENHAM,GL50 2QJ

Number:08335383
Status:ACTIVE
Category:Private Limited Company

MAXI-LOW (UK) LIMITED

1 MESSENGER CLOSE,LOUGHBOROUGH,LE11 5SR

Number:08184104
Status:ACTIVE
Category:Private Limited Company

ORWILLO AND CO SOLICITORS LIMITED

216 SHOOTERS HILL ROAD,LONDON,SE3 8UW

Number:10921340
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source