Advanced company searchLink opens in new window

PANTHER LOGISTICS LTD

Company number 10412700

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)
08 Apr 2025 CS01 Confirmation statement made on 9 February 2025 with no updates
31 Jul 2024 AA Micro company accounts made up to 31 October 2023
09 Feb 2024 CS01 Confirmation statement made on 9 February 2024 with updates
09 Feb 2024 PSC07 Cessation of Humayun Rashid as a person with significant control on 5 February 2024
09 Feb 2024 PSC01 Notification of Abid Khan as a person with significant control on 5 February 2024
09 Feb 2024 TM01 Termination of appointment of Humayun Rashid as a director on 5 February 2024
09 Feb 2024 AP01 Appointment of Mr Abid Khan as a director on 5 February 2024
10 Aug 2023 CS01 Confirmation statement made on 29 July 2023 with no updates
31 Jul 2023 AA Micro company accounts made up to 31 October 2022
11 Mar 2023 AD01 Registered office address changed from Farriers Chambers Suite 4 4 Smith Street Rochdale OL16 1TU England to Farriers Chambers 4 Smith Street Rochdale OL16 1TU on 11 March 2023
12 Feb 2023 PSC04 Change of details for Mr Humayun Rashid as a person with significant control on 29 June 2020
11 Aug 2022 CS01 Confirmation statement made on 29 July 2022 with no updates
31 Jul 2022 AA Micro company accounts made up to 31 October 2021
03 Aug 2021 AD01 Registered office address changed from Farriers Chambers Suite 4 Smith Street Rochdale OL16 1TU England to Farriers Chambers Suite 4 4 Smith Street Rochdale OL16 1TU on 3 August 2021
31 Jul 2021 AA Micro company accounts made up to 31 October 2020
29 Jul 2021 CS01 Confirmation statement made on 29 July 2021 with no updates
29 Jul 2021 AD01 Registered office address changed from 64 Drake Street Rochdale OL16 1PA England to Farriers Chambers Suite 4 Smith Street Rochdale OL16 1TU on 29 July 2021
02 Jul 2021 CS01 Confirmation statement made on 29 June 2021 with no updates
16 Oct 2020 AA Micro company accounts made up to 31 October 2019
30 Jun 2020 CS01 Confirmation statement made on 29 June 2020 with updates
29 Jun 2020 PSC07 Cessation of Sajad Sher as a person with significant control on 29 June 2020
29 Jun 2020 TM01 Termination of appointment of Sajad Sher as a director on 29 June 2020
10 Oct 2019 CS01 Confirmation statement made on 10 October 2019 with no updates
10 Oct 2019 AD01 Registered office address changed from Lock 50 Business Centre Oldham Road Rochdale OL16 5rd England to 64 Drake Street Rochdale OL16 1PA on 10 October 2019
29 Jul 2019 AA Micro company accounts made up to 31 October 2018