Advanced company searchLink opens in new window

PANTHER PRINT & DESIGN LTD

Company number 03463017

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)
05 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
21 Dec 2013 AP03 Appointment of Mr Robert Charles Quick as a secretary
21 Dec 2013 TM02 Termination of appointment of Alan Quick as a secretary
14 Aug 2013 MR04 Satisfaction of charge 1 in full
13 Aug 2013 SH01 Statement of capital following an allotment of shares on 1 April 2010
  • GBP 20,133
13 Aug 2013 AD01 Registered office address changed from 7 Trafalgar Business Centre 77-87 River Road Barking Essex IG11 0JU on 13 August 2013
20 Dec 2012 AR01 Annual return made up to 20 December 2012 with full list of shareholders
23 Nov 2012 AA Total exemption small company accounts made up to 31 March 2012
06 Dec 2011 AR01 Annual return made up to 10 November 2011 with full list of shareholders
07 Oct 2011 AA Total exemption small company accounts made up to 31 March 2011
18 Feb 2011 AA Total exemption small company accounts made up to 31 March 2010
26 Nov 2010 AR01 Annual return made up to 10 November 2010 with full list of shareholders
05 Feb 2010 AA Total exemption small company accounts made up to 31 March 2009
26 Nov 2009 AR01 Annual return made up to 10 November 2009 with full list of shareholders
26 Nov 2009 CH01 Director's details changed for Robert Charles Quick on 26 November 2009
29 Jan 2009 AA Total exemption small company accounts made up to 31 March 2008
28 Nov 2008 363a Return made up to 10/11/08; full list of members
16 Nov 2007 363a Return made up to 10/11/07; full list of members
13 Aug 2007 AA Total exemption small company accounts made up to 31 March 2007
08 Jan 2007 AA Total exemption small company accounts made up to 31 March 2006
14 Nov 2006 363a Return made up to 10/11/06; full list of members
17 Aug 2006 288b Director resigned
04 Feb 2006 AA Total exemption small company accounts made up to 31 March 2005
10 Nov 2005 363a Return made up to 10/11/05; full list of members
04 Feb 2005 287 Registered office changed on 04/02/05 from: millstream court jenkins drive elsenham bishops stortford hertfordshire CM22 6JX