- Company Overview for PIL MIDDLE EAST HOLDINGS LIMITED (08850410)
- Filing history for PIL MIDDLE EAST HOLDINGS LIMITED (08850410)
- People for PIL MIDDLE EAST HOLDINGS LIMITED (08850410)
- Charges for PIL MIDDLE EAST HOLDINGS LIMITED (08850410)
- More for PIL MIDDLE EAST HOLDINGS LIMITED (08850410)
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) |
---|---|---|---|
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 | |
31 Aug 2023 | SH19 |
Statement of capital on 31 August 2023
|
|
31 Aug 2023 | SH20 | Statement by Directors | |
31 Aug 2023 | CAP-SS | Solvency Statement dated 31/08/23 | |
31 Aug 2023 | RESOLUTIONS |
Resolutions
|
|
31 Aug 2023 | SH01 |
Statement of capital following an allotment of shares on 31 August 2023
|
|
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 088504100006, created on 19 May 2023 | |
10 Nov 2022 | CS01 | Confirmation statement made on 3 November 2022 with updates | |
02 Sep 2022 | SH19 |
Statement of capital on 2 September 2022
|
|
02 Sep 2022 | SH20 | Statement by Directors | |
02 Sep 2022 | CAP-SS | Solvency Statement dated 31/08/22 | |
02 Sep 2022 | RESOLUTIONS |
Resolutions
|
|
01 Sep 2022 | SH01 |
Statement of capital following an allotment of shares on 31 August 2022
|
|
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 | |
24 May 2022 | AA | Audit exemption subsidiary accounts made up to 31 August 2021 | |
24 May 2022 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/08/21 | |
24 May 2022 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/08/21 | |
24 May 2022 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/08/21 | |
17 Dec 2021 | MR01 | Registration of charge 088504100005, created on 14 December 2021 |