PROJECT PANTHER BIDCO LIMITED

Company Documents

DateDescription
04/04/254 April 2025

View Document

27/03/2527 March 2025 Termination of appointment of Daniel Anthony Murphy as a director on 2025-03-26

View Document

27/03/2527 March 2025

View Document

27/03/2527 March 2025

View Document

27/03/2527 March 2025 Statement of capital on 2025-03-27

View Document

27/03/2527 March 2025 Statement of capital following an allotment of shares on 2023-03-26

View Document

27/03/2527 March 2025

View Document

27/03/2527 March 2025 Resolutions

View Document

27/03/2527 March 2025 Appointment of Vishal Paresh Dave as a director on 2025-03-26

View Document

27/03/2527 March 2025 Resolutions

View Document

19/03/2519 March 2025 Statement of capital following an allotment of shares on 2025-02-01

View Document

03/03/253 March 2025 Statement of capital following an allotment of shares on 2025-01-09

View Document

15/01/2515 January 2025 Second filing of Confirmation Statement dated 2024-12-29

View Document

14/01/2514 January 2025 Confirmation statement made on 2024-12-29 with updates

View Document

06/12/246 December 2024 Statement of capital following an allotment of shares on 2024-11-13

View Document

29/11/2429 November 2024 Full accounts made up to 2023-12-31

View Document

27/11/2427 November 2024 Resolutions

View Document

02/05/242 May 2024 Change of details for Block, Inc. as a person with significant control on 2024-04-30

View Document

30/04/2430 April 2024 Change of details for Block, Inc. as a person with significant control on 2024-04-23

View Document

31/01/2431 January 2024 Confirmation statement made on 2023-12-29 with no updates

View Document

18/01/2418 January 2024 Director's details changed for Mr Daniel Anthony Murphy on 2024-01-18

View Document

25/10/2325 October 2023 Amended full accounts made up to 2022-12-31

View Document

12/10/2312 October 2023 Full accounts made up to 2022-12-31

View Document

04/05/234 May 2023 Full accounts made up to 2021-12-31

View Document

18/04/2318 April 2023 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

View Document

12/01/2312 January 2023 Confirmation statement made on 2022-12-29 with no updates

View Document

05/01/235 January 2023 Change of details for Block, Inc. as a person with significant control on 2023-01-04

View Document

13/12/2213 December 2022 Second filing of Confirmation Statement dated 2021-12-29

View Document

12/12/2212 December 2022 Change of details for Square, Inc. as a person with significant control on 2021-12-10

View Document

12/12/2212 December 2022 Termination of appointment of Intertrust (Uk) Limited as a secretary on 2022-12-06

View Document

12/12/2212 December 2022 Registered office address changed from 1 Bartholomew Lane London EC2N 2AX England to 6th Floor One London Wall London EC2Y 5EB on 2022-12-12

View Document

25/11/2225 November 2022 Register inspection address has been changed to 2 Temple Back East Temple Quay Bristol BS1 6EG

View Document

25/11/2225 November 2022 Register(s) moved to registered inspection location 2 Temple Back East Temple Quay Bristol BS1 6EG

View Document

24/09/2224 September 2022 Group of companies' accounts made up to 2020-12-31

View Document

16/05/2216 May 2022 Appointment of Mr Daniel Anthony Murphy as a director on 2022-04-29

View Document

14/05/2214 May 2022 Termination of appointment of Lior Tibon as a director on 2022-04-29

View Document

12/05/2212 May 2022 Memorandum and Articles of Association

View Document

12/05/2212 May 2022 Resolutions

View Document

12/05/2212 May 2022 Resolutions

View Document

21/01/2221 January 2022 Confirmation statement made on 2021-12-29 with updates

View Document

22/06/2122 June 2021 Statement of capital following an allotment of shares on 2021-05-21

View Document

07/02/207 February 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

10/01/2010 January 2020 CONFIRMATION STATEMENT MADE ON 29/12/19, NO UPDATES

View Document

11/12/1911 December 2019 DISS40 (DISS40(SOAD))

View Document

10/12/1910 December 2019 FIRST GAZETTE

View Document

03/06/193 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / JUAN FRANCISCO PEREZ / 01/05/2019

View Document

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 29/12/18, WITH UPDATES

View Document

05/01/195 January 2019 DISS40 (DISS40(SOAD))

View Document

04/01/194 January 2019 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

11/12/1811 December 2018 FIRST GAZETTE

View Document

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 29/12/17, WITH UPDATES

View Document

16/11/1716 November 2017 CORPORATE SECRETARY APPOINTED REED SMITH CORPORATE SERVICES LIMITED

View Document

16/11/1716 November 2017 COMPANY RESTORED ON 16/11/2017

View Document

16/11/1716 November 2017 REGISTERED OFFICE CHANGED ON 16/11/2017 FROM 1-3 LEONARD STREET LONDON EC2A 4AQ UNITED KINGDOM

View Document

16/11/1716 November 2017 DIRECTOR APPOINTED JUAN FRANCISCO PEREZ

View Document

16/11/1716 November 2017 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

16/11/1716 November 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

16/11/1716 November 2017 APPOINTMENT TERMINATED, DIRECTOR LAURENCE BROWN JNR

View Document

16/11/1716 November 2017 NOTIFICATION OF PSC STATEMENT ON 08/11/2017

View Document

16/11/1716 November 2017 CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES

View Document

14/02/1714 February 2017 STRUCK OFF AND DISSOLVED

View Document

29/11/1629 November 2016 FIRST GAZETTE

View Document

22/03/1622 March 2016 Annual return made up to 29 December 2015 with full list of shareholders

View Document

29/12/1429 December 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information