DIGITAL PANTHER LIMITED

Company Documents

DateDescription
15/07/2515 July 2025 Unaudited abridged accounts made up to 2024-11-30

View Document

07/01/257 January 2025 Notification of Lindsay Smith as a person with significant control on 2024-11-01

View Document

28/12/2428 December 2024 Cessation of Martin Smith as a person with significant control on 2024-04-01

View Document

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

View Document

06/12/246 December 2024 Appointment of Mrs Lindsay Smith as a director on 2024-12-06

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

22/11/2422 November 2024 Termination of appointment of Iain Christie as a director on 2024-11-22

View Document

22/11/2422 November 2024 Cessation of Iain Christie as a person with significant control on 2024-11-22

View Document

15/08/2415 August 2024 Unaudited abridged accounts made up to 2023-11-30

View Document

14/08/2414 August 2024 Compulsory strike-off action has been discontinued

View Document

13/08/2413 August 2024 First Gazette notice for compulsory strike-off

View Document

08/08/248 August 2024 Confirmation statement made on 2024-05-26 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

31/08/2331 August 2023 Unaudited abridged accounts made up to 2022-11-30

View Document

08/06/238 June 2023 Confirmation statement made on 2023-05-26 with no updates

View Document

21/02/2221 February 2022 Unaudited abridged accounts made up to 2021-11-30

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

23/07/2123 July 2021 Confirmation statement made on 2021-05-26 with no updates

View Document

17/03/2117 March 2021 30/11/20 UNAUDITED ABRIDGED

View Document

11/03/2111 March 2021 PREVEXT FROM 31/05/2020 TO 30/11/2020

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

22/11/2022 November 2020 REGISTERED OFFICE CHANGED ON 22/11/2020 FROM 7 ST. JAMES APPROACH LEEDS LS14 6JJ ENGLAND

View Document

22/11/2022 November 2020 CONFIRMATION STATEMENT MADE ON 26/05/20, NO UPDATES

View Document

24/12/1924 December 2019 31/05/19 UNAUDITED ABRIDGED

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

30/05/1930 May 2019 CONFIRMATION STATEMENT MADE ON 26/05/19, NO UPDATES

View Document

28/02/1928 February 2019 31/05/18 UNAUDITED ABRIDGED

View Document

19/09/1819 September 2018 REGISTERED OFFICE CHANGED ON 19/09/2018 FROM 23A CHAPEL STREET HALTON LEEDS LS15 7RN ENGLAND

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 26/05/18, NO UPDATES

View Document

26/02/1826 February 2018 31/05/17 UNAUDITED ABRIDGED

View Document

27/07/1727 July 2017 REGISTERED OFFICE CHANGED ON 27/07/2017 FROM 3 WHITKIRK LANE LEEDS LS15 8NL UNITED KINGDOM

View Document

20/07/1720 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAIN CHRISTIE

View Document

20/07/1720 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN SMITH

View Document

20/07/1720 July 2017 CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

27/05/1627 May 2016 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