Advanced company searchLink opens in new window

PIL UK HOLDINGS 1 LIMITED

Company number 08850412

Filter by category

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)
09 May 2018 PSC05 Change of details for Permotio Learning Sarl as a person with significant control on 3 May 2018
03 May 2018 PSC02 Notification of International Schools Partnership Limited as a person with significant control on 2 May 2018
29 Dec 2017 CS01 Confirmation statement made on 15 December 2017 with no updates
29 Dec 2017 PSC05 Change of details for International Schools Partnership Limited as a person with significant control on 6 April 2016
06 Oct 2017 MA Memorandum and Articles of Association
29 Sep 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
22 Sep 2017 MR01 Registration of charge 088504120001, created on 19 September 2017
10 Aug 2017 AP01 Appointment of Mr Darren Mee as a director on 10 August 2017
08 May 2017 AA Accounts for a small company made up to 31 August 2016
15 Feb 2017 TM01 Termination of appointment of Anita Debra Delaney as a director on 31 January 2017
15 Feb 2017 TM01 Termination of appointment of Ryan James Henry Robson as a director on 31 July 2016
15 Dec 2016 CS01 Confirmation statement made on 15 December 2016 with updates
10 Nov 2016 TM02 Termination of appointment of Mh Secretaries Limited as a secretary on 1 November 2016
13 Jun 2016 AAMD Amended group of companies' accounts made up to 31 August 2015
10 Jun 2016 AA Group of companies' accounts made up to 31 August 2015
31 May 2016 AD01 Registered office address changed from 11 Staple Inn London WC1V 7QH to 101 Wigmore Street London W1U 1QU on 31 May 2016
12 Apr 2016 CERTNM Company name changed cis holdco LIMITED\certificate issued on 12/04/16
  • NM04 ‐ Change of name by provision in articles
17 Mar 2016 AP01 Appointment of Charles David Robinson as a director on 14 March 2016
01 Mar 2016 AP01 Appointment of Mr Steven David Russell Brown as a director on 1 March 2016
18 Jan 2016 AR01 Annual return made up to 17 January 2016 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 114
30 Oct 2015 SH01 Statement of capital following an allotment of shares on 25 August 2015
  • GBP 114
30 Oct 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
12 Oct 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
29 Sep 2015 AA Accounts for a dormant company made up to 31 January 2015
28 Sep 2015 AA01 Previous accounting period shortened from 31 January 2016 to 31 August 2015