Advanced company searchLink opens in new window

PANTHERA HOLDINGS LIMITED

Company number 12056697

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)
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
  • USD 3
20 Jan 2022 SH01 Statement of capital following an allotment of shares on 20 December 2021
  • USD 3
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
  • USD 2
21 Dec 2020 SH20 Statement by Directors
21 Dec 2020 SH19 Statement of capital on 21 December 2020
  • USD 2
21 Dec 2020 CAP-SS Solvency Statement dated 17/12/20
21 Dec 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Share premium account of the company be cancelled and credited to a reserve 17/12/2020
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