Advanced company searchLink opens in new window

PIL MIDDLE EAST HOLDINGS LIMITED

Company number 08850410

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)
13 Nov 2023 CS01 Confirmation statement made on 3 November 2023 with updates
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
31 Aug 2023 SH19 Statement of capital on 31 August 2023
  • AED 465,943,830.0
31 Aug 2023 SH20 Statement by Directors
31 Aug 2023 CAP-SS Solvency Statement dated 31/08/23
31 Aug 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel share prem a/c 31/08/2023
31 Aug 2023 SH01 Statement of capital following an allotment of shares on 31 August 2023
  • AED 465,943,830
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
  • AED 465,943,824.5
02 Sep 2022 SH20 Statement by Directors
02 Sep 2022 CAP-SS Solvency Statement dated 31/08/22
02 Sep 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel share prem a/c 31/08/2022
01 Sep 2022 SH01 Statement of capital following an allotment of shares on 31 August 2022
  • AED 465,943,824.5
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