Advanced company searchLink opens in new window

PIL UK HOLDINGS 1 LIMITED

Company number 08850412

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)
13 Nov 2023 CS01 Confirmation statement made on 3 November 2023 with no updates
04 Oct 2023 CH01 Director's details changed for Mr William Alexander Morgan on 4 October 2023
04 Oct 2023 CH01 Director's details changed for Mr Darren Mee on 4 October 2023
02 Oct 2023 PSC05 Change of details for International Schools Partnership Limited as a person with significant control on 2 October 2023
02 Oct 2023 AD01 Registered office address changed from 100 New Bridge Street London EC4V 6JA United Kingdom to 7th Floor 280 Bishopsgate London EC2M 4RB on 2 October 2023
18 Jul 2023 MA Memorandum and Articles of Association
24 May 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
23 May 2023 MR01 Registration of charge 088504120006, created on 19 May 2023
22 May 2023 AA Audit exemption subsidiary accounts made up to 31 August 2022
22 May 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/08/22
22 May 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/08/22
22 May 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/08/22
10 Nov 2022 CS01 Confirmation statement made on 3 November 2022 with no updates
08 Jul 2022 AP01 Appointment of William Alexander Morgan as a director on 10 December 2021
23 Jun 2022 TM01 Termination of appointment of Steven David Russell Brown as a director on 18 January 2022
06 May 2022 AA Audit exemption subsidiary accounts made up to 31 August 2021
06 May 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/08/21
06 May 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/08/21
06 May 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/08/21
17 Dec 2021 MR01 Registration of charge 088504120005, created on 14 December 2021
17 Nov 2021 CS01 Confirmation statement made on 3 November 2021 with no updates
09 Jul 2021 MR01 Registration of charge 088504120004, created on 6 July 2021
17 Jun 2021 AA Audit exemption subsidiary accounts made up to 31 August 2020
17 Jun 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/08/20
15 Jun 2021 AD01 Registered office address changed from 101 Wigmore Street London W1U 1QU United Kingdom to 100 New Bridge Street London EC4V 6JA on 15 June 2021