Advanced company searchLink opens in new window

PIL MIDDLE EAST HOLDINGS LIMITED

Company number 08850410

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)
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
23 Mar 2016 CERTNM Company name changed permotio uae holdco LIMITED\certificate issued on 23/03/16
  • NM04 ‐ Change of name by provision in articles
02 Mar 2016 SH14 Redenomination of shares. Statement of capital 8 February 2016
  • EUR 1.36
01 Mar 2016 AP01 Appointment of Mr Steven David Russell Brown as a director on 1 March 2016
19 Feb 2016 RESOLUTIONS Resolutions
  • RES 17 ‐ Resolution to redenominate shares
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 1
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
25 Sep 2015 CH01 Director's details changed for Anita Debra Gleave on 6 February 2015
23 Apr 2015 CERTNM Company name changed duncary 14 LIMITED\certificate issued on 23/04/15
  • NM04 ‐ Change of name by provision in articles
22 Apr 2015 AP01 Appointment of Charles Robinson as a director on 22 April 2015
13 Apr 2015 TM01 Termination of appointment of Alexander Charles White as a director on 31 March 2015
21 Jan 2015 AR01 Annual return made up to 17 January 2015 with full list of shareholders
Statement of capital on 2015-01-21
  • GBP 1
17 Jan 2014 NEWINC Incorporation
Statement of capital on 2014-01-17
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)