Advanced company searchLink opens in new window

PANTHER PARTNERS LIMITED

Company number 08462175

Filter by category

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)
01 Dec 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 5 May 2015
  • GBP 129,467.300
03 Nov 2021 AA Group of companies' accounts made up to 30 September 2020
19 May 2021 CS01 Confirmation statement made on 26 March 2021 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 01/12/2021
30 Dec 2020 AA01 Previous accounting period extended from 31 March 2020 to 30 September 2020
20 Oct 2020 TM01 Termination of appointment of Giles Alexander Thorley as a director on 15 October 2020
30 Sep 2020 AP01 Appointment of Mr Christopher Timothy Howell as a director on 1 August 2020
22 Sep 2020 AP01 Appointment of Mr Benjamin Richard Coveney as a director on 14 September 2020
22 Sep 2020 AP01 Appointment of Mr Joseph Peter Tager as a director on 14 September 2020
02 Sep 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
19 Aug 2020 MR01 Registration of charge 084621750006, created on 17 August 2020
19 Aug 2020 MR01 Registration of charge 084621750007, created on 17 August 2020
10 Jul 2020 CS01 Confirmation statement made on 26 March 2020 with updates
16 Apr 2020 MR01 Registration of charge 084621750005, created on 1 April 2020
06 Nov 2019 AA Group of companies' accounts made up to 31 March 2019
15 Aug 2019 TM01 Termination of appointment of Patrick Elborough Sellers as a director on 22 May 2019
01 May 2019 CS01 Confirmation statement made on 26 March 2019 with no updates
31 Dec 2018 AA Group of companies' accounts made up to 31 March 2018
12 Dec 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Jun 2018 AP01 Appointment of Mr Giles Alexander Thorley as a director on 10 May 2018
07 Jun 2018 AP01 Appointment of Mr Chris Hurley as a director on 10 May 2018
05 Jun 2018 TM01 Termination of appointment of Simon Michael Cross Sherwood as a director on 10 May 2018
05 Jun 2018 TM01 Termination of appointment of Troy Gareth Harris-Speid as a director on 10 May 2018
02 May 2018 CS01 26/03/18 Statement of Capital gbp 139467.300
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 01/12/2021
02 Jan 2018 TM01 Termination of appointment of Toby Charles Harris as a director on 31 December 2017
19 Dec 2017 AA Group of companies' accounts made up to 31 March 2017