AA |
Total exemption full accounts data made up to 31st March 2023
filed on: 4th, December 2023
| accounts
|
Free Download
(12 pages)
|
AD01 |
Address change date: 27th October 2023. New Address: Second Floor, Curzon House 24 High Street Banstead Surrey SM7 2LJ. Previous address: Endeavour House 78 Stafford Road Wallington Surrey SM6 9AY England
filed on: 27th, October 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 11th July 2023
filed on: 11th, July 2023
| confirmation statement
|
Free Download
(5 pages)
|
MA |
Articles and Memorandum of Association
filed on: 31st, January 2023
| incorporation
|
Free Download
(21 pages)
|
SH08 |
Change of share class name or designation
filed on: 24th, January 2023
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 24th, January 2023
| resolution
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2022
filed on: 15th, September 2022
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates 11th July 2022
filed on: 12th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2021
filed on: 30th, December 2021
| accounts
|
Free Download
(10 pages)
|
MR01 |
Registration of charge 066445370002, created on 19th August 2021
filed on: 24th, August 2021
| mortgage
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 11th July 2021
filed on: 13th, July 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 16th, March 2021
| accounts
|
Free Download
(8 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution, Resolution of adoption of Articles of Association
filed on: 22nd, December 2020
| resolution
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 21st, December 2020
| capital
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 11th July 2020
filed on: 14th, July 2020
| confirmation statement
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 066445370001, created on 20th April 2020
filed on: 23rd, April 2020
| mortgage
|
Free Download
(24 pages)
|
CH01 |
On 15th January 2020 director's details were changed
filed on: 15th, January 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 15th January 2020 director's details were changed
filed on: 15th, January 2020
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened from 31st July 2020 to 31st March 2020
filed on: 15th, November 2019
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 10th October 2019
filed on: 10th, October 2019
| resolution
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 17th September 2019: 300.00 GBP
filed on: 10th, October 2019
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 17th September 2019: 200.00 GBP
filed on: 10th, October 2019
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of allotment of securities
filed on: 7th, October 2019
| resolution
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st July 2019
filed on: 28th, August 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 11th July 2019
filed on: 16th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 6th March 2019
filed on: 6th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st July 2018
filed on: 14th, August 2018
| accounts
|
Free Download
(8 pages)
|
CH01 |
On 10th July 2018 director's details were changed
filed on: 20th, July 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 11th July 2018
filed on: 20th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st July 2017
filed on: 16th, April 2018
| accounts
|
Free Download
(8 pages)
|
AD01 |
Address change date: 11th April 2018. New Address: Endeavour House 78 Stafford Road Wallington Surrey SM6 9AY. Previous address: Airport House Suite 43 - 45 Croydon Surrey CR0 0XZ
filed on: 11th, April 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 11th July 2017
filed on: 11th, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 31st July 2016
filed on: 13th, January 2017
| accounts
|
Free Download
(2 pages)
|
CH01 |
On 1st July 2016 director's details were changed
filed on: 26th, July 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 17th December 2015 director's details were changed
filed on: 26th, July 2016
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 11th July 2016
filed on: 26th, July 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Accounts for a dormant company made up to 31st July 2015
filed on: 26th, April 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 11th July 2015 with full list of members
filed on: 29th, July 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 31st July 2014
filed on: 8th, April 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 11th July 2014 with full list of members
filed on: 15th, July 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 15th July 2014: 100.00 GBP
capital
|
|
AA |
Accounts for a dormant company made up to 31st July 2013
filed on: 26th, March 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 11th July 2013 with full list of members
filed on: 15th, July 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 31st July 2012
filed on: 12th, October 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 11th July 2012 with full list of members
filed on: 17th, July 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 31st July 2011
filed on: 15th, March 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 11th July 2011 with full list of members
filed on: 27th, July 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 31st July 2010
filed on: 14th, April 2011
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 11th July 2010 with full list of members
filed on: 16th, July 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 31st July 2009
filed on: 8th, April 2010
| accounts
|
Free Download
(3 pages)
|
363a |
Annual return up to 28th July 2009 with shareholders record
filed on: 28th, July 2009
| annual return
|
Free Download
(3 pages)
|
288b |
On 12th March 2009 Appointment terminated director
filed on: 12th, March 2009
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed panthera group LIMITEDcertificate issued on 10/03/09
filed on: 6th, March 2009
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 11th, July 2008
| incorporation
|
Free Download
(31 pages)
|