Advanced company searchLink opens in new window

PANTHERELLA LIMITED

Company number 04136274

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)
20 Apr 2023 CS01 Confirmation statement made on 11 March 2023 with no updates
24 Mar 2023 PSC05 Change of details for Hj Sock Group Ltd as a person with significant control on 15 August 2016
26 Jan 2023 AA Accounts for a dormant company made up to 30 April 2022
04 May 2022 CS01 Confirmation statement made on 11 March 2022 with no updates
25 Jan 2022 AA Accounts for a small company made up to 30 April 2021
23 Sep 2021 CS01 Confirmation statement made on 11 March 2021 with no updates
02 Mar 2021 AA Accounts for a small company made up to 30 April 2020
28 Sep 2020 CS01 Confirmation statement made on 15 September 2020 with no updates
07 Jan 2020 CS01 Confirmation statement made on 15 September 2019 with no updates
04 Jan 2020 AA Accounts for a small company made up to 30 April 2019
17 Jan 2019 CS01 Confirmation statement made on 5 January 2019 with no updates
06 Nov 2018 AA Accounts for a small company made up to 30 April 2018
02 May 2018 PSC02 Notification of Hj Sock Group Ltd as a person with significant control on 6 April 2016
25 Jan 2018 AA Accounts for a small company made up to 30 April 2017
18 Jan 2018 CS01 Confirmation statement made on 5 January 2018 with no updates
18 Jan 2018 PSC07 Cessation of Neville Peter Thompson Hall as a person with significant control on 1 January 2018
12 Jul 2017 AD01 Registered office address changed from 57 Coventry Road Hinckley Leicestershire LE10 0JX to 1 Hallaton Street Leicester LE2 8QY on 12 July 2017
15 Feb 2017 AA Accounts for a small company made up to 30 April 2016
09 Jan 2017 CS01 Confirmation statement made on 5 January 2017 with updates
03 Mar 2016 AR01 Annual return made up to 5 January 2016 with full list of shareholders
Statement of capital on 2016-03-03
  • GBP 100,000
09 Feb 2016 AA Full accounts made up to 30 April 2015
10 Dec 2015 AP01 Appointment of Mr Justin Alistair Hall as a director on 26 November 2015
27 Jan 2015 AA Full accounts made up to 30 April 2014
15 Jan 2015 AR01 Annual return made up to 5 January 2015 with full list of shareholders
Statement of capital on 2015-01-15
  • GBP 100,000
24 Sep 2014 AA01 Previous accounting period shortened from 30 June 2014 to 30 April 2014