Advanced company searchLink opens in new window

PANTHER CAMBRIDGE LIMITED

Company number 12598521

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)
27 Feb 2024 AA Accounts for a small company made up to 31 December 2022
12 Dec 2023 AP01 Appointment of Mr Arun Thomas Singh as a director on 8 December 2023
08 Dec 2023 CS01 Confirmation statement made on 1 December 2023 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 125985210003, created on 3 March 2023
10 Mar 2023 MR01 Registration of charge 125985210002, created on 3 March 2023
06 Mar 2023 MR01 Registration of charge 125985210001, created on 3 March 2023
08 Dec 2022 CS01 Confirmation statement made on 1 December 2022 with updates
09 Sep 2022 AA01 Current accounting period shortened from 31 May 2023 to 31 December 2022
09 Sep 2022 MA Memorandum and Articles of Association
09 Sep 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
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 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 Cambridgeshire CB25 9QT United Kingdom 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
19 Aug 2022 AA Total exemption full accounts made up to 31 May 2022
19 Jan 2022 AA Accounts for a dormant company made up to 31 May 2021
06 Jan 2022 CS01 Confirmation statement made on 1 December 2021 with no updates
01 Dec 2020 CS01 Confirmation statement made on 1 December 2020 with updates
01 Dec 2020 TM01 Termination of appointment of Andrew Cundell as a director on 24 June 2020
10 Aug 2020 SH01 Statement of capital following an allotment of shares on 24 June 2020
  • GBP 10