- Company Overview for PIL UK HOLDINGS 1 LIMITED (08850412)
- Filing history for PIL UK HOLDINGS 1 LIMITED (08850412)
- People for PIL UK HOLDINGS 1 LIMITED (08850412)
- Charges for PIL UK HOLDINGS 1 LIMITED (08850412)
- More for PIL UK HOLDINGS 1 LIMITED (08850412)
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) |
---|---|---|---|
21 Mar 2019 | PSC07 | Cessation of Permotio International Learning S.a R.L. as a person with significant control on 14 March 2019 | |
27 Feb 2019 | TM01 | Termination of appointment of Harriet Catherine Grover Sturdy as a director on 21 January 2019 | |
20 Dec 2018 | CS01 | Confirmation statement made on 15 December 2018 with no updates | |
06 Sep 2018 | MR01 | Registration of charge 088504120002, created on 31 August 2018 | |
07 Aug 2018 | AA | Audit exemption subsidiary accounts made up to 31 August 2017 | |
07 Aug 2018 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/08/17 | |
07 Aug 2018 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/08/17 | |
07 Aug 2018 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/08/17 | |
16 Jul 2018 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/08/17 | |
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
|
|
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 |