- Company Overview for PANTHER BUSINESS IT SERVICES LTD (10050883)
- Filing history for PANTHER BUSINESS IT SERVICES LTD (10050883)
- People for PANTHER BUSINESS IT SERVICES LTD (10050883)
- More for PANTHER BUSINESS IT SERVICES LTD (10050883)
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) |
---|---|---|---|
28 Mar 2024 | CS01 | Confirmation statement made on 5 March 2024 with no updates | |
30 Aug 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
10 Mar 2023 | CS01 | Confirmation statement made on 5 March 2023 with no updates | |
11 Aug 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
08 Mar 2022 | CS01 | Confirmation statement made on 5 March 2022 with no updates | |
20 Jul 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
01 Apr 2021 | PSC04 | Change of details for Mr Ali Price as a person with significant control on 6 March 2021 | |
01 Apr 2021 | PSC04 | Change of details for Mrs Victoria Jane Price as a person with significant control on 6 March 2021 | |
30 Mar 2021 | CH01 | Director's details changed for Mrs Victoria Jane Price on 9 March 2021 | |
30 Mar 2021 | CH01 | Director's details changed for Mr Ali Price on 9 March 2021 | |
10 Mar 2021 | AD01 | Registered office address changed from Windrush Court Windrush Court, Suite 1 Abingdon Business Park, Blacklands Way Abingdon OX14 1SY United Kingdom to Ross Brooke Ltd, Suite 1, Windrush Court Abingdon Business Park, Blacklands Way Abingdon Oxfordshire OX14 1SY on 10 March 2021 | |
05 Mar 2021 | CS01 | Confirmation statement made on 5 March 2021 with no updates | |
05 Mar 2021 | AD01 | Registered office address changed from 7a 7a the Embankment Wraysbury Surrey TW19 5JL England to Windrush Court Windrush Court, Suite 1 Abingdon Business Park, Blacklands Way Abingdon OX14 1SY on 5 March 2021 | |
13 Jul 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
12 May 2020 | PSC04 | Change of details for Mr Ali Price as a person with significant control on 10 February 2020 | |
12 May 2020 | CH01 | Director's details changed for Mrs Victoria Jane Price on 10 February 2020 | |
12 May 2020 | PSC04 | Change of details for Mrs Victoria Jane Price as a person with significant control on 10 February 2020 | |
12 May 2020 | CH01 | Director's details changed for Mr Ali Price on 10 February 2020 | |
12 May 2020 | CH01 | Director's details changed for Mr Ali Price on 12 May 2020 | |
06 Mar 2020 | CS01 | Confirmation statement made on 6 March 2020 with no updates | |
10 Feb 2020 | AD01 | Registered office address changed from 9 Saville Place 65 Victoria St Englefield Green Egham TW20 0AW England to 7a 7a the Embankment Wraysbury Surrey TW19 5JL on 10 February 2020 | |
09 Feb 2020 | TM02 | Termination of appointment of Victoria Price as a secretary on 7 February 2020 | |
20 May 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
07 Mar 2019 | CS01 | Confirmation statement made on 7 March 2019 with no updates | |
01 Oct 2018 | AA | Total exemption full accounts made up to 31 March 2018 |