PANTHERA PARTNERS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
04/03/254 March 2025 Confirmation statement made on 2025-03-02 with no updates

View Document

09/01/259 January 2025 Micro company accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

05/03/245 March 2024 Confirmation statement made on 2024-03-02 with no updates

View Document

23/01/2423 January 2024 Cessation of Panthera Global Activated Carbon (Jersey) Limited as a person with significant control on 2023-04-03

View Document

23/01/2423 January 2024 Notification of Peter Greensill as a person with significant control on 2023-04-03

View Document

28/09/2328 September 2023 Micro company accounts made up to 2022-12-31

View Document

29/08/2329 August 2023 Termination of appointment of Charles James Grime as a director on 2023-07-31

View Document

02/03/232 March 2023 Confirmation statement made on 2023-03-02 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

26/10/2226 October 2022 Micro company accounts made up to 2021-12-31

View Document

03/10/223 October 2022 Previous accounting period shortened from 2022-01-31 to 2021-12-31

View Document

08/02/228 February 2022 Confirmation statement made on 2022-01-03 with no updates

View Document

07/01/227 January 2022 Termination of appointment of Alastair Kenneth Eadie as a director on 2022-01-05

View Document

06/01/226 January 2022 Appointment of Mr Alastair Kenneth Eadie as a director on 2022-01-05

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

07/12/217 December 2021 Secretary's details changed for Mrs Louise Grime on 2021-12-07

View Document

07/12/217 December 2021 Change of details for Dr Louise Grime as a person with significant control on 2021-12-07

View Document

07/12/217 December 2021 Change of details for Mr Charles James Grime as a person with significant control on 2021-11-07

View Document

07/12/217 December 2021 Director's details changed for Mr Charles James Grime on 2021-12-07

View Document

29/04/2129 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

05/01/215 January 2021 CONFIRMATION STATEMENT MADE ON 03/01/21, NO UPDATES

View Document

23/11/2023 November 2020 REGISTERED OFFICE CHANGED ON 23/11/2020 FROM CULLIPS HOUSE 4 NESBITTS ALLEY HIGH STREET BARNET HERTFORDSHIRE EN5 5XG

View Document

09/09/209 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

07/01/207 January 2020 CONFIRMATION STATEMENT MADE ON 03/01/20, NO UPDATES

View Document

28/10/1928 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 03/01/19, NO UPDATES

View Document

27/09/1827 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 03/01/18, NO UPDATES

View Document

11/09/1711 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

05/01/175 January 2017 CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES

View Document

13/06/1613 June 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

18/01/1618 January 2016 Annual return made up to 7 January 2016 with full list of shareholders

View Document

07/01/157 January 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/01/157 January 2015 REGISTERED OFFICE CHANGED ON 07/01/2015 FROM MICHAEL B BENNETT LTD CULLIPS HOUSE, 4 NESBITTS ALLEY, HIGH STREET BARNET EN5 5XG ENGLAND

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