Advanced company searchLink opens in new window

PIL EUROPE HOLDINGS LIMITED

Company number 10112355

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)
19 Apr 2024 CS01 Confirmation statement made on 7 April 2024 with updates
25 Mar 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
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
15 Jun 2023 SH01 Statement of capital following an allotment of shares on 26 May 2023
  • EUR 45,266,811.60
  • GBP 40,092,985
24 May 2023 AA Audit exemption subsidiary accounts made up to 31 August 2022
24 May 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/08/22
24 May 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/08/22
24 May 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/08/22
23 May 2023 MR01 Registration of charge 101123550007, created on 19 May 2023
20 Apr 2023 CS01 Confirmation statement made on 7 April 2023 with updates
15 Aug 2022 SH01 Statement of capital following an allotment of shares on 28 July 2022
  • EUR 45,266,809.60
  • GBP 40,092,985
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
05 May 2022 AA Audit exemption subsidiary accounts made up to 31 August 2021
05 May 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/08/21
05 May 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/08/21
05 May 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/08/21
13 Apr 2022 CS01 Confirmation statement made on 7 April 2022 with updates
17 Dec 2021 MR01 Registration of charge 101123550006, created on 14 December 2021
03 Sep 2021 SH01 Statement of capital following an allotment of shares on 18 August 2021
  • EUR 45,266,809.60
  • GBP 40,092,985
09 Jul 2021 MR01 Registration of charge 101123550005, created on 6 July 2021
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