PANTHERA GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/04/2525 April 2025 Resolutions

View Document

25/04/2525 April 2025 Memorandum and Articles of Association

View Document

15/04/2515 April 2025 Registered office address changed from Second Floor, Curzon House 24 High Street Banstead Surrey SM7 2LJ England to Beaufort House Cricket Field Road Uxbridge UB8 1QG on 2025-04-15

View Document

15/04/2515 April 2025 Appointment of Mr Alfred Morris Davis as a director on 2025-04-04

View Document

15/04/2515 April 2025 Appointment of Mr Benjamin William Howard as a director on 2025-04-04

View Document

15/04/2515 April 2025 Cessation of Panthera Group Holdings Limited as a person with significant control on 2025-04-04

View Document

15/04/2515 April 2025 Notification of Orbis Protect Limited as a person with significant control on 2025-04-04

View Document

15/04/2515 April 2025 Termination of appointment of Robert Stephen James as a director on 2025-04-04

View Document

10/04/2510 April 2025 Satisfaction of charge 1 in full

View Document

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

View Document

03/10/243 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

15/01/2415 January 2024 Confirmation statement made on 2024-01-14 with updates

View Document

04/12/234 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

10/11/2310 November 2023 Director's details changed for Mr Neal James on 2023-11-10

View Document

10/11/2310 November 2023 Registered office address changed from Endeavour House 78 Stafford Road Wallington Surrey SM6 9AY England to Second Floor, Curzon House 24 High Street Banstead Surrey SM7 2LJ on 2023-11-10

View Document

10/11/2310 November 2023 Change of details for Panthera Group Holdings Limited as a person with significant control on 2023-11-10

View Document

10/11/2310 November 2023 Director's details changed for Mr Robert Stephen James on 2023-11-10

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

17/01/2317 January 2023 Confirmation statement made on 2023-01-14 with updates

View Document

15/09/2215 September 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

14/01/2214 January 2022 Confirmation statement made on 2022-01-14 with updates

View Document

30/12/2130 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

16/03/2116 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

09/02/219 February 2021 CONFIRMATION STATEMENT MADE ON 14/01/21, WITH UPDATES

View Document

22/12/2022 December 2020 ARTICLES OF ASSOCIATION

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

14/01/2014 January 2020 CONFIRMATION STATEMENT MADE ON 14/01/20, WITH UPDATES

View Document

27/10/1927 October 2019 17/09/19 STATEMENT OF CAPITAL GBP 100

View Document

27/10/1927 October 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

14/10/1914 October 2019 CESSATION OF ROBERT STEPHEN JAMES AS A PSC

View Document

14/10/1914 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PANTHERA GROUP HOLDINGS LIMITED

View Document

14/10/1914 October 2019 CESSATION OF NEAL JAMES AS A PSC

View Document

07/10/197 October 2019 VARYING SHARE RIGHTS AND NAMES

View Document

28/08/1928 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

07/03/197 March 2019 PSC'S CHANGE OF PARTICULARS / ROBERT JAMES / 07/03/2019

View Document

28/01/1928 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NEAL JAMES / 25/01/2019

View Document

28/01/1928 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT STEPHEN JAMES / 25/01/2019

View Document

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 14/01/19, WITH UPDATES

View Document

26/11/1826 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

22/11/1822 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

22/11/1822 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

11/04/1811 April 2018 REGISTERED OFFICE CHANGED ON 11/04/2018 FROM AIRPORT HOUSE, SUITE 43 - 45 CROYDON SURREY CRO 0XZ

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

16/03/1816 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 053328800004

View Document

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 14/01/18, NO UPDATES

View Document

10/11/1710 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

17/01/1717 January 2017 CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES

View Document

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

10/02/1610 February 2016 Annual return made up to 14 January 2016 with full list of shareholders

View Document

22/12/1522 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NEAL JAMES / 17/12/2015

View Document

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

12/02/1512 February 2015 Annual return made up to 14 January 2015 with full list of shareholders

View Document

01/10/141 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

16/01/1416 January 2014 Annual return made up to 14 January 2014 with full list of shareholders

View Document

15/01/1415 January 2014 APPOINTMENT TERMINATED, SECRETARY EVELYN JAMES

View Document

24/10/1324 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

14/02/1314 February 2013 Annual return made up to 14 January 2013 with full list of shareholders

View Document

23/11/1223 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

24/01/1224 January 2012 Annual return made up to 14 January 2012 with full list of shareholders

View Document

11/07/1111 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

08/03/118 March 2011 DIRECTOR APPOINTED MR SIMON LEWIS RAY

View Document

08/03/118 March 2011 APPOINTMENT TERMINATED, DIRECTOR SIMON RAY

View Document

25/01/1125 January 2011 Annual return made up to 14 January 2011 with full list of shareholders

View Document

17/06/1017 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

28/01/1028 January 2010 SECRETARY'S CHANGE OF PARTICULARS / EVELYN JAMES / 22/01/2010

View Document

26/01/1026 January 2010 Annual return made up to 14 January 2010 with full list of shareholders

View Document

23/12/0923 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

25/11/0925 November 2009 VARYING SHARE RIGHTS AND NAMES

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR NEAL JAMES / 12/11/2009

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAMES / 12/11/2009

View Document

04/11/094 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

06/03/096 March 2009 COMPANY NAME CHANGED SCAFFOLD SECURITY SYSTEMS LIMITED CERTIFICATE ISSUED ON 10/03/09

View Document

09/02/099 February 2009 RETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS

View Document

10/10/0810 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

24/04/0824 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

15/02/0815 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/01/0828 January 2008 RETURN MADE UP TO 14/01/08; FULL LIST OF MEMBERS

View Document

28/07/0728 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

24/01/0724 January 2007 RETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS

View Document

28/11/0628 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

03/02/063 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

03/02/063 February 2006 SECRETARY'S PARTICULARS CHANGED

View Document

03/02/063 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

03/02/063 February 2006 RETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS

View Document

23/01/0623 January 2006 ACC. REF. DATE EXTENDED FROM 31/01/06 TO 31/03/06

View Document

14/01/0514 January 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • THE CROSBY COOP LTD


  • 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