- Company Overview for PANTHER IP LTD (12400282)
- Filing history for PANTHER IP LTD (12400282)
- People for PANTHER IP LTD (12400282)
- Charges for PANTHER IP LTD (12400282)
- More for PANTHER IP LTD (12400282)
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) |
---|---|---|---|
23 Mar 2024 | AA | Accounts for a small company made up to 31 December 2022 | |
12 Jan 2024 | CS01 | Confirmation statement made on 12 January 2024 with updates | |
01 Jun 2023 | CH01 | Director's details changed for Mr Timothy Rawlinson Sale on 1 June 2023 | |
01 Jun 2023 | CH01 | Director's details changed for Mr Nathan Iestyn Bowles on 1 June 2023 | |
01 Jun 2023 | PSC05 | Change of details for Veezu Holdings Limited as a person with significant control on 1 June 2023 | |
01 Jun 2023 | AD01 | Registered office address changed from Raleigh House Langstone Park Langstone Newport NP18 2LH Wales to Hodge House 114-116 st. Mary Street Cardiff Caerdydd CF10 1DY on 1 June 2023 | |
13 Mar 2023 | MR01 | Registration of charge 124002820003, created on 3 March 2023 | |
10 Mar 2023 | MR01 | Registration of charge 124002820002, created on 3 March 2023 | |
06 Mar 2023 | MR01 | Registration of charge 124002820001, created on 3 March 2023 | |
26 Jan 2023 | CS01 | Confirmation statement made on 12 January 2023 with updates | |
09 Sep 2022 | AA01 | Current accounting period shortened from 31 January 2023 to 31 December 2022 | |
09 Sep 2022 | MA | Memorandum and Articles of Association | |
09 Sep 2022 | RESOLUTIONS |
Resolutions
|
|
08 Sep 2022 | PSC02 | Notification of Veezu Holdings Limited as a person with significant control on 30 August 2022 | |
08 Sep 2022 | PSC07 | Cessation of Andrew Cundell as a person with significant control on 30 August 2022 | |
08 Sep 2022 | PSC07 | Cessation of Alan John Raynham as a person with significant control on 30 August 2022 | |
08 Sep 2022 | AD01 | Registered office address changed from The Warehouse Convent Drive Waterbeach Cambridge CB25 9QT England to Raleigh House Langstone Park Langstone Newport NP18 2LH on 8 September 2022 | |
08 Sep 2022 | AP01 | Appointment of Mr Timothy Rawlinson Sale as a director on 30 August 2022 | |
08 Sep 2022 | AP01 | Appointment of Mr Nathan Iestyn Bowles as a director on 30 August 2022 | |
08 Sep 2022 | TM01 | Termination of appointment of Andrew Cundell as a director on 30 August 2022 | |
22 Aug 2022 | RP04CS01 | Second filing of Confirmation Statement dated 12 January 2022 | |
08 Aug 2022 | AA | Unaudited abridged accounts made up to 31 January 2022 | |
08 Jul 2022 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 3 March 2020
|
|
14 Feb 2022 | CS01 |
Confirmation statement made on 12 January 2022 with no updates
|
|
13 Jan 2022 | AA | Micro company accounts made up to 31 January 2021 |