Advanced company searchLink opens in new window

PANTHERA GROUP HOLDINGS LIMITED

Company number 06644537

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)
04 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
27 Oct 2023 AD01 Registered office address changed from Endeavour House 78 Stafford Road Wallington Surrey SM6 9AY England to Second Floor, Curzon House 24 High Street Banstead Surrey SM7 2LJ on 27 October 2023
11 Jul 2023 CS01 Confirmation statement made on 11 July 2023 with updates
31 Jan 2023 MA Memorandum and Articles of Association
24 Jan 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Jan 2023 SH10 Particulars of variation of rights attached to shares
24 Jan 2023 SH08 Change of share class name or designation
15 Sep 2022 AA Total exemption full accounts made up to 31 March 2022
12 Jul 2022 CS01 Confirmation statement made on 11 July 2022 with updates
30 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
24 Aug 2021 MR01 Registration of charge 066445370002, created on 19 August 2021
13 Jul 2021 CS01 Confirmation statement made on 11 July 2021 with updates
16 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
22 Dec 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Company business 27/11/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Dec 2020 SH10 Particulars of variation of rights attached to shares
21 Dec 2020 SH08 Change of share class name or designation
14 Jul 2020 CS01 Confirmation statement made on 11 July 2020 with updates
23 Apr 2020 MR01 Registration of charge 066445370001, created on 20 April 2020
15 Jan 2020 CH01 Director's details changed for Mr Robert Stephen James on 15 January 2020
15 Jan 2020 CH01 Director's details changed for Mr Neal James on 15 January 2020
15 Nov 2019 AA01 Current accounting period shortened from 31 July 2020 to 31 March 2020
10 Oct 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-09-17
10 Oct 2019 SH01 Statement of capital following an allotment of shares on 17 September 2019
  • GBP 300
10 Oct 2019 SH01 Statement of capital following an allotment of shares on 17 September 2019
  • GBP 200
07 Oct 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Change of name to panthera group holdings LIMITED 17/09/2019
  • RES10 ‐ Resolution of allotment of securities