PANTERA GROUP LIMITED

Company Documents

DateDescription
16/07/2516 July 2025 Full accounts made up to 2024-12-31

View Document

26/06/2426 June 2024 Change of details for Pantera Group Holdings Limited as a person with significant control on 2023-03-13

View Document

26/06/2426 June 2024 Confirmation statement made on 2024-06-26 with no updates

View Document

22/01/2422 January 2024 Satisfaction of charge 096602010001 in full

View Document

22/01/2422 January 2024 Registration of charge 096602010002, created on 2024-01-19

View Document

25/08/2325 August 2023 Group of companies' accounts made up to 2022-12-31

View Document

07/07/237 July 2023 Confirmation statement made on 2023-06-26 with updates

View Document

10/05/2310 May 2023 Cessation of Peter James Mills as a person with significant control on 2023-03-13

View Document

10/05/2310 May 2023 Cessation of Amanda Jillian Mills as a person with significant control on 2023-03-13

View Document

10/05/2310 May 2023 Notification of Pantera Group Holdings Limited as a person with significant control on 2023-03-13

View Document

26/07/2126 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

30/06/2130 June 2021 Confirmation statement made on 2021-06-26 with no updates

View Document

03/07/203 July 2020 CONFIRMATION STATEMENT MADE ON 26/06/20, NO UPDATES

View Document

16/06/2016 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

06/05/206 May 2020 PSC'S CHANGE OF PARTICULARS / MR PETER JAMES MILLS / 06/05/2020

View Document

06/05/206 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JAMES MILLS / 06/05/2020

View Document

05/07/195 July 2019 CONFIRMATION STATEMENT MADE ON 26/06/19, NO UPDATES

View Document

16/05/1916 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 REGISTERED OFFICE CHANGED ON 28/02/2019 FROM THE OLD LAUNDRY MILE END GREEN LONGIFELD KENT DA2 8EB UNITED KINGDOM

View Document

03/12/183 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 096602010001

View Document

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 26/06/18, NO UPDATES

View Document

09/07/189 July 2018 PSC'S CHANGE OF PARTICULARS / MR PETER JAMES MILLS / 25/06/2018

View Document

21/05/1821 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

11/07/1711 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMANDA JILLIAN MILLS

View Document

11/07/1711 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER JAMES MILLS

View Document

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 26/06/17, WITH UPDATES

View Document

07/07/177 July 2017 REGISTERED OFFICE CHANGED ON 07/07/2017 FROM THE OLD LAUNDRY MILE END GREEN LONGFIELD KENT DA2 8EA UNITED KINGDOM

View Document

15/06/1715 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

12/08/1612 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

25/07/1625 July 2016 Annual return made up to 26 June 2016 with full list of shareholders

View Document

10/03/1610 March 2016 PREVSHO FROM 30/06/2016 TO 31/12/2015

View Document

18/11/1518 November 2015 17/07/15 STATEMENT OF CAPITAL GBP 200

View Document

26/06/1526 June 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company