Advanced company searchLink opens in new window

PANTHER BUSINESS LTD

Company number 14100812

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)
19 Apr 2024 AD01 Registered office address changed from 10 Corporation Street Dewsbury WF13 1QL England to 17 Cottingley Approach Leeds West Yorkshire LS11 0HQ on 19 April 2024
19 Apr 2024 TM01 Termination of appointment of Nabil Hanif as a director on 16 April 2024
19 Apr 2024 AP01 Appointment of Mr Rafal Nadratowski as a director on 9 April 2024
10 Apr 2024 DISS40 Compulsory strike-off action has been discontinued
09 Apr 2024 GAZ1 First Gazette notice for compulsory strike-off
07 Apr 2024 PSC01 Notification of Rafal Nadratowski as a person with significant control on 7 April 2024
07 Apr 2024 PSC07 Cessation of Nabil Hanif as a person with significant control on 7 April 2024
07 Apr 2024 CS01 Confirmation statement made on 7 April 2024 with updates
07 Apr 2024 AA Accounts for a dormant company made up to 24 May 2023
02 Apr 2024 AD01 Registered office address changed from 942a Leeds Road Huddersfield West Yorkshire HD2 1XG England to 10 Corporation Street Dewsbury WF13 1QL on 2 April 2024
05 Nov 2023 CS01 Confirmation statement made on 5 November 2023 with updates
24 Mar 2023 AD01 Registered office address changed from Dept 2, 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to 942a Leeds Road Huddersfield West Yorkshire HD2 1XG on 24 March 2023
13 Mar 2023 CS01 Confirmation statement made on 10 March 2023 with updates
13 Mar 2023 PSC01 Notification of Nabil Hanif as a person with significant control on 6 March 2023
13 Mar 2023 TM01 Termination of appointment of Bryan Anthony Thornton as a director on 6 March 2023
13 Mar 2023 AP01 Appointment of Mr Nabil Hanif as a director on 6 March 2023
13 Mar 2023 PSC07 Cessation of Bryan Thornton as a person with significant control on 6 March 2023
13 Mar 2023 PSC07 Cessation of Cfs Secretaries Limited as a person with significant control on 6 March 2023
18 May 2022 CS01 Confirmation statement made on 11 May 2022 with updates
11 May 2022 NEWINC Incorporation
Statement of capital on 2022-05-11
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted