Advanced company searchLink opens in new window

PROJECT PANTHER BIDCO LIMITED

Company number 09368999

Filter by category

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)
04 Apr 2025 RP04SH01 Second filed SH01 - 26/03/25 Statement of Capital gbp 9 26/03/25 Statement of Capital usd 438970999
27 Mar 2025 SH19 Statement of capital on 27 March 2025
  • GBP 9
27 Mar 2025 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
27 Mar 2025 SH20 Statement by Directors
27 Mar 2025 SH20 Statement by Directors
27 Mar 2025 CAP-SS Solvency Statement dated 26/03/25
27 Mar 2025 RESOLUTIONS Resolutions
  • RES13 ‐ $438970999 be capitalised, paid up in full and allotted to the sole director 26/03/2025
  • RES10 ‐ Resolution of allotment of securities
27 Mar 2025 SH01 Statement of capital following an allotment of shares on 26 March 2023
  • GBP 9
  • USD 438,970,999
  • ANNOTATION Clarification a second filed SH01 was registered on 04/04/2025
27 Mar 2025 AP01 Appointment of Vishal Paresh Dave as a director on 26 March 2025
27 Mar 2025 TM01 Termination of appointment of Daniel Anthony Murphy as a director on 26 March 2025
19 Mar 2025 SH01 Statement of capital following an allotment of shares on 1 February 2025
  • GBP 9
03 Mar 2025 SH01 Statement of capital following an allotment of shares on 9 January 2025
  • GBP 8.00
15 Jan 2025 RP04CS01 Second filing of Confirmation Statement dated 29 December 2024
14 Jan 2025 CS01 29/12/24 Statement of Capital gbp 7
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information change was registered on 15/01/2025.
06 Dec 2024 SH01 Statement of capital following an allotment of shares on 13 November 2024
  • GBP 7.00
29 Nov 2024 AA Full accounts made up to 31 December 2023
27 Nov 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
02 May 2024 PSC05 Change of details for Block, Inc. as a person with significant control on 30 April 2024
30 Apr 2024 PSC05 Change of details for Block, Inc. as a person with significant control on 23 April 2024
31 Jan 2024 CS01 Confirmation statement made on 29 December 2023 with no updates
18 Jan 2024 CH01 Director's details changed for Mr Daniel Anthony Murphy on 18 January 2024
25 Oct 2023 AAMD Amended full accounts made up to 31 December 2022
12 Oct 2023 AA Full accounts made up to 31 December 2022
04 May 2023 AA Full accounts made up to 31 December 2021
18 Apr 2023 AD02 Register inspection address has been changed from 2 Temple Back East Temple Quay Bristol BS1 6EG England to 5th Floor Halo Counterslip Bristol BS1 6AJ