DIGITAL PANTHER LIMITED
Company Documents
Date | Description |
---|---|
15/07/2515 July 2025 | Unaudited abridged accounts made up to 2024-11-30 |
07/01/257 January 2025 | Notification of Lindsay Smith as a person with significant control on 2024-11-01 |
28/12/2428 December 2024 | Cessation of Martin Smith as a person with significant control on 2024-04-01 |
16/12/2416 December 2024 | Registered office address changed from 577 Selby Road Leeds LS15 8PX England to 7 st. James Approach Leeds LS14 6JJ on 2024-12-16 |
06/12/246 December 2024 | Appointment of Mrs Lindsay Smith as a director on 2024-12-06 |
30/11/2430 November 2024 | Annual accounts for year ending 30 Nov 2024 |
22/11/2422 November 2024 | Termination of appointment of Iain Christie as a director on 2024-11-22 |
22/11/2422 November 2024 | Cessation of Iain Christie as a person with significant control on 2024-11-22 |
15/08/2415 August 2024 | Unaudited abridged accounts made up to 2023-11-30 |
14/08/2414 August 2024 | Compulsory strike-off action has been discontinued |
13/08/2413 August 2024 | First Gazette notice for compulsory strike-off |
08/08/248 August 2024 | Confirmation statement made on 2024-05-26 with no updates |
30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 |
31/08/2331 August 2023 | Unaudited abridged accounts made up to 2022-11-30 |
08/06/238 June 2023 | Confirmation statement made on 2023-05-26 with no updates |
21/02/2221 February 2022 | Unaudited abridged accounts made up to 2021-11-30 |
30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
23/07/2123 July 2021 | Confirmation statement made on 2021-05-26 with no updates |
17/03/2117 March 2021 | 30/11/20 UNAUDITED ABRIDGED |
11/03/2111 March 2021 | PREVEXT FROM 31/05/2020 TO 30/11/2020 |
30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
22/11/2022 November 2020 | REGISTERED OFFICE CHANGED ON 22/11/2020 FROM 7 ST. JAMES APPROACH LEEDS LS14 6JJ ENGLAND |
22/11/2022 November 2020 | CONFIRMATION STATEMENT MADE ON 26/05/20, NO UPDATES |
24/12/1924 December 2019 | 31/05/19 UNAUDITED ABRIDGED |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
30/05/1930 May 2019 | CONFIRMATION STATEMENT MADE ON 26/05/19, NO UPDATES |
28/02/1928 February 2019 | 31/05/18 UNAUDITED ABRIDGED |
19/09/1819 September 2018 | REGISTERED OFFICE CHANGED ON 19/09/2018 FROM 23A CHAPEL STREET HALTON LEEDS LS15 7RN ENGLAND |
04/06/184 June 2018 | CONFIRMATION STATEMENT MADE ON 26/05/18, NO UPDATES |
26/02/1826 February 2018 | 31/05/17 UNAUDITED ABRIDGED |
27/07/1727 July 2017 | REGISTERED OFFICE CHANGED ON 27/07/2017 FROM 3 WHITKIRK LANE LEEDS LS15 8NL UNITED KINGDOM |
20/07/1720 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAIN CHRISTIE |
20/07/1720 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN SMITH |
20/07/1720 July 2017 | CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
27/05/1627 May 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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