Download leads from Nexok and grow your business. Find out more

PIL Mexico Holdings 1 Limited

Documents

Total Documents102
Total Pages1,310

Filing History

13 November 2023Confirmation statement made on 3 November 2023 with updates
4 October 2023Director's details changed for Mr Darren Mee on 4 October 2023
4 October 2023Director's details changed for Mr William Alexander Morgan on 4 October 2023
2 October 2023Change of details for International Schools Partnership Limited as a person with significant control on 2 October 2023
2 October 2023Registered 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 June 2023Statement of capital following an allotment of shares on 26 March 2023
  • MXN 1,389,402,072
8 June 2023Audit exemption statement of guarantee by parent company for period ending 31/08/22
8 June 2023Audit exemption subsidiary accounts made up to 31 August 2022
8 June 2023Notice of agreement to exemption from audit of accounts for period ending 31/08/22
8 June 2023Consolidated accounts of parent company for subsidiary company period ending 31/08/22
23 May 2023Registration of charge 098559640006, created on 19 May 2023
10 November 2022Confirmation statement made on 3 November 2022 with no updates
8 July 2022Appointment of William Alexander Morgan as a director on 10 December 2021
23 June 2022Termination of appointment of Steven David Russell Brown as a director on 18 January 2022
30 May 2022Audit exemption subsidiary accounts made up to 31 August 2021
30 May 2022Audit exemption statement of guarantee by parent company for period ending 31/08/21
30 May 2022Consolidated accounts of parent company for subsidiary company period ending 31/08/21
30 May 2022Notice of agreement to exemption from audit of accounts for period ending 31/08/21
17 December 2021Registration of charge 098559640005, created on 14 December 2021
17 November 2021Confirmation statement made on 3 November 2021 with updates
1 September 2021Redenomination of shares. Statement of capital 23 August 2021
  • MXN 1,419,305,064.5685
1 September 2021Resolutions
  • RES18 ‐ Resolution to reduce share capital on re-denomination
  • RES 17 ‐ Resolution to redenominate shares
1 September 2021Statement of directors in accordance with reduction of capital following redenomination
1 September 2021Reduction of capital following redenomination. Statement of capital on 1 September 2021
  • MXN 1,389,402,045
9 July 2021Registration of charge 098559640004, created on 6 July 2021
1 July 2021Notice of agreement to exemption from audit of accounts for period ending 31/08/20
1 July 2021Audit exemption subsidiary accounts made up to 31 August 2020
15 June 2021Registered office address changed from 101 Wigmore Street London W1U 1QU England to 100 New Bridge Street London EC4V 6JA on 15 June 2021
9 June 2021Audit exemption statement of guarantee by parent company for period ending 31/08/20
8 June 2021Consolidated accounts of parent company for subsidiary company period ending 31/08/20
10 May 2021Statement of capital following an allotment of shares on 1 April 2021
  • GBP 51,459,335
9 November 2020Confirmation statement made on 3 November 2020 with updates
14 August 2020Notice of agreement to exemption from audit of accounts for period ending 31/08/19
14 August 2020Consolidated accounts of parent company for subsidiary company period ending 31/08/19
14 August 2020Audit exemption statement of guarantee by parent company for period ending 31/08/19
14 August 2020Audit exemption subsidiary accounts made up to 31 August 2019
15 November 2019Confirmation statement made on 3 November 2019 with no updates
13 November 2019Registration of charge 098559640003, created on 8 November 2019
17 September 2019Termination of appointment of Charles David Robinson as a director on 16 September 2019
29 July 2019Consolidated accounts of parent company for subsidiary company period ending 31/08/18
29 July 2019Audit exemption subsidiary accounts made up to 31 August 2018
15 July 2019Notice of agreement to exemption from audit of accounts for period ending 31/08/18
15 July 2019Audit exemption statement of guarantee by parent company for period ending 31/08/18
2 July 2019Notice of agreement to exemption from audit of accounts for period ending 31/08/18
21 March 2019Notification of International Schools Partnership Limited as a person with significant control on 6 April 2016
21 March 2019Cessation of Permotio Learning Sarl as a person with significant control on 6 April 2016
26 November 2018Registered office address changed from 101 Wigmore Street London W1U 1QU United Kingdom to 101 Wigmore Street London W1U 1QU on 26 November 2018
26 November 2018Confirmation statement made on 3 November 2018 with updates
6 September 2018Registration of charge 098559640002, created on 31 August 2018
20 August 2018Notice of agreement to exemption from audit of accounts for period ending 31/08/17
20 August 2018Audit exemption subsidiary accounts made up to 31 August 2017
7 August 2018Consolidated accounts of parent company for subsidiary company period ending 31/08/17
7 August 2018Audit exemption statement of guarantee by parent company for period ending 31/08/17
16 July 2018Audit exemption statement of guarantee by parent company for period ending 31/08/17
14 November 2017Confirmation statement made on 3 November 2017 with no updates
14 November 2017Change of details for International Schools Partnership Limited as a person with significant control on 6 April 2016
14 November 2017Change of details for International Schools Partnership Limited as a person with significant control on 6 April 2016
14 November 2017Confirmation statement made on 3 November 2017 with no updates
6 October 2017Memorandum and Articles of Association
6 October 2017Memorandum and Articles of Association
29 September 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
29 September 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
22 September 2017Registration of charge 098559640001, created on 19 September 2017
22 September 2017Registration of charge 098559640001, created on 19 September 2017
10 August 2017Appointment of Mr Darren Mee as a director on 10 August 2017
10 August 2017Appointment of Mr Darren Mee as a director on 10 August 2017
5 May 2017Accounts for a small company made up to 31 August 2016
5 May 2017Accounts for a small company made up to 31 August 2016
15 February 2017Termination of appointment of Ryan James Henry Robson as a director on 31 July 2016
15 February 2017Termination of appointment of Anita Debra Delaney as a director on 31 January 2017
15 February 2017Termination of appointment of Ryan James Henry Robson as a director on 31 July 2016
15 February 2017Termination of appointment of Anita Debra Delaney as a director on 31 January 2017
17 November 2016Confirmation statement made on 3 November 2016 with updates
17 November 2016Confirmation statement made on 3 November 2016 with updates
18 August 2016Current accounting period shortened from 30 November 2016 to 31 August 2016
18 August 2016Current accounting period shortened from 30 November 2016 to 31 August 2016
31 May 2016Registered office address changed from One Fleet Place London EC4M 7WS United Kingdom to 101 Wigmore Street London W1U 1QU on 31 May 2016
31 May 2016Registered office address changed from One Fleet Place London EC4M 7WS United Kingdom to 101 Wigmore Street London W1U 1QU on 31 May 2016
12 April 2016Appointment of Charles David Robinson as a director on 11 April 2016
12 April 2016Appointment of Charles David Robinson as a director on 11 April 2016
12 April 2016Company name changed backset LIMITED\certificate issued on 12/04/16
  • NM04 ‐ Change of name by provision in articles
12 April 2016Company name changed backset LIMITED\certificate issued on 12/04/16
  • NM04 ‐ Change of name by provision in articles
8 April 2016Appointment of Mr Steven David Russell Brown as a director on 1 April 2016
8 April 2016Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom to One Fleet Place London EC4M 7WS on 8 April 2016
8 April 2016Termination of appointment of Sean Lee Hogan as a director on 1 April 2016
8 April 2016Appointment of Mr Ryan James Henry Robson as a director on 1 April 2016
8 April 2016Appointment of Anita Debra Delaney as a director on 1 April 2016
8 April 2016Termination of appointment of Sean Lee Hogan as a director on 1 April 2016
8 April 2016Appointment of Anita Debra Delaney as a director on 1 April 2016
8 April 2016Appointment of Mr Steven David Russell Brown as a director on 1 April 2016
8 April 2016Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom to One Fleet Place London EC4M 7WS on 8 April 2016
8 April 2016Termination of appointment of Jason Hughes as a secretary on 1 April 2016
8 April 2016Termination of appointment of Jason Hughes as a secretary on 1 April 2016
8 April 2016Appointment of Mr Ryan James Henry Robson as a director on 1 April 2016
10 March 2016Appointment of Mr Jason Hughes as a secretary on 1 March 2016
10 March 2016Appointment of Mr Jason Hughes as a secretary on 1 March 2016
4 March 2016Appointment of Mr Sean Lee Hogan as a director on 1 March 2016
4 March 2016Termination of appointment of Andrew Simon Davis as a director on 1 March 2016
4 March 2016Termination of appointment of Andrew Simon Davis as a director on 1 March 2016
4 March 2016Appointment of Mr Sean Lee Hogan as a director on 1 March 2016
4 November 2015Incorporation
Statement of capital on 2015-11-04
  • GBP 1
4 November 2015Incorporation
Statement of capital on 2015-11-04
  • GBP 1
Sign up now to grow your client base. Plans & Pricing