PANTHEON LABS LIMITED

Company Documents

DateDescription
19/08/2519 August 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

19/08/2519 August 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

03/06/253 June 2025 First Gazette notice for voluntary strike-off

View Document

03/06/253 June 2025 First Gazette notice for voluntary strike-off

View Document

25/05/2525 May 2025 Application to strike the company off the register

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

14/07/2414 July 2024 Registered office address changed from 81 Pretoria Road 81 Pretoria Road London E11 4BB United Kingdom to 48 Athelstan Road Romford RM3 0QH on 2024-07-14

View Document

14/07/2414 July 2024 Change of details for Mr Robert James Coomber as a person with significant control on 2024-05-29

View Document

24/05/2424 May 2024 Change of details for Mr Robert James Coomber as a person with significant control on 2023-09-07

View Document

24/05/2424 May 2024 Confirmation statement made on 2024-04-15 with no updates

View Document

07/01/247 January 2024 Micro company accounts made up to 2023-04-30

View Document

04/01/244 January 2024 Micro company accounts made up to 2022-04-30

View Document

07/10/237 October 2023 Registered office address changed from 36-40 Copperfield Road Flat 404 London E3 4RR England to 81 Pretoria Road 81 Pretoria Road London E11 4BB on 2023-10-07

View Document

22/07/2322 July 2023 Compulsory strike-off action has been discontinued

View Document

22/07/2322 July 2023 Compulsory strike-off action has been discontinued

View Document

20/07/2320 July 2023 Confirmation statement made on 2023-04-15 with no updates

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

29/04/2229 April 2022 Micro company accounts made up to 2021-04-30

View Document

27/04/2227 April 2022 Confirmation statement made on 2022-04-15 with no updates

View Document

28/11/2128 November 2021 Registered office address changed from Flat 2 st Peter's Court 99 Cephas Street London E1 4AE England to 36-40 Copperfield Road Flat 404 London E3 4RR on 2021-11-28

View Document

06/10/216 October 2021 Micro company accounts made up to 2020-04-30

View Document

21/06/2121 June 2021 Registered office address changed from Flat 8 Derbin Court 68-70 Queen's Drive London N4 2XR United Kingdom to Flat 2 st Peter's Court 99 Cephas Street London E1 4AE on 2021-06-21

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

30/01/2030 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 15/04/19, NO UPDATES

View Document

30/01/1930 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

21/01/1921 January 2019 REGISTERED OFFICE CHANGED ON 21/01/2019 FROM UNIT 5 WALDO WORKS WALDO ROAD LONDON NW10 6AW UNITED KINGDOM

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 15/04/18, NO UPDATES

View Document

31/01/1831 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES

View Document

12/01/1712 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

22/04/1622 April 2016 Annual return made up to 15 April 2016 with full list of shareholders

View Document

15/04/1515 April 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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