- Company Overview for PANTHERA HOLDINGS LIMITED (12056697)
- Filing history for PANTHERA HOLDINGS LIMITED (12056697)
- People for PANTHERA HOLDINGS LIMITED (12056697)
- More for PANTHERA HOLDINGS LIMITED (12056697)
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) |
---|---|---|---|
12 Oct 2023 | AA | Accounts for a small company made up to 31 December 2022 | |
12 Jul 2023 | CS01 | Confirmation statement made on 18 June 2023 with no updates | |
28 Jun 2023 | AP01 | Appointment of Mr Sean Sullivan as a director on 26 June 2023 | |
28 Jun 2023 | TM01 | Termination of appointment of Thomas Pacheco as a director on 1 June 2023 | |
14 Oct 2022 | AA | Accounts for a small company made up to 31 December 2021 | |
22 Jun 2022 | CS01 | Confirmation statement made on 18 June 2022 with updates | |
22 Jun 2022 | TM01 | Termination of appointment of Brendan Gibbons as a director on 23 July 2021 | |
20 Jan 2022 | SH01 |
Statement of capital following an allotment of shares on 20 December 2021
|
|
20 Jan 2022 | SH01 |
Statement of capital following an allotment of shares on 20 December 2021
|
|
19 Jan 2022 | AP01 | Appointment of Mr Roland Giroux as a director on 20 December 2021 | |
06 Oct 2021 | AA | Accounts for a small company made up to 31 December 2020 | |
16 Sep 2021 | PSC02 | Notification of Acushnet Holdings Corp. as a person with significant control on 18 June 2019 | |
16 Sep 2021 | PSC09 | Withdrawal of a person with significant control statement on 16 September 2021 | |
01 Jul 2021 | CS01 | Confirmation statement made on 18 June 2021 with updates | |
29 Jun 2021 | AA | Accounts for a small company made up to 31 December 2019 | |
26 May 2021 | AP01 | Appointment of Mr John Edward Hardy as a director on 11 May 2021 | |
29 Jan 2021 | SH01 |
Statement of capital following an allotment of shares on 18 December 2020
|
|
21 Dec 2020 | SH20 | Statement by Directors | |
21 Dec 2020 | SH19 |
Statement of capital on 21 December 2020
|
|
21 Dec 2020 | CAP-SS | Solvency Statement dated 17/12/20 | |
21 Dec 2020 | RESOLUTIONS |
Resolutions
|
|
18 Dec 2020 | AA01 | Previous accounting period shortened from 30 June 2020 to 31 December 2019 | |
05 Oct 2020 | CS01 | Confirmation statement made on 18 June 2020 with no updates | |
26 Jul 2019 | AD01 | Registered office address changed from Suite 1, 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB United Kingdom to Caxton Road St Ives Industrial Estate St Ives PE27 3LU on 26 July 2019 | |
18 Jun 2019 | CS01 | Confirmation statement made on 18 June 2019 with updates |