- Company Overview for PANTHER LOGISTICS LTD (10412700)
- Filing history for PANTHER LOGISTICS LTD (10412700)
- People for PANTHER LOGISTICS LTD (10412700)
- More for PANTHER LOGISTICS LTD (10412700)
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 |