PANTHERA GROUP LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/04/2525 April 2025 | Resolutions |
25/04/2525 April 2025 | Memorandum and Articles of Association |
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 |
15/04/2515 April 2025 | Appointment of Mr Alfred Morris Davis as a director on 2025-04-04 |
15/04/2515 April 2025 | Appointment of Mr Benjamin William Howard as a director on 2025-04-04 |
15/04/2515 April 2025 | Cessation of Panthera Group Holdings Limited as a person with significant control on 2025-04-04 |
15/04/2515 April 2025 | Notification of Orbis Protect Limited as a person with significant control on 2025-04-04 |
15/04/2515 April 2025 | Termination of appointment of Robert Stephen James as a director on 2025-04-04 |
10/04/2510 April 2025 | Satisfaction of charge 1 in full |
14/01/2514 January 2025 | Confirmation statement made on 2025-01-14 with updates |
03/10/243 October 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
15/01/2415 January 2024 | Confirmation statement made on 2024-01-14 with updates |
04/12/234 December 2023 | Total exemption full accounts made up to 2023-03-31 |
10/11/2310 November 2023 | Director's details changed for Mr Neal James on 2023-11-10 |
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 |
10/11/2310 November 2023 | Change of details for Panthera Group Holdings Limited as a person with significant control on 2023-11-10 |
10/11/2310 November 2023 | Director's details changed for Mr Robert Stephen James on 2023-11-10 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
17/01/2317 January 2023 | Confirmation statement made on 2023-01-14 with updates |
15/09/2215 September 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
14/01/2214 January 2022 | Confirmation statement made on 2022-01-14 with updates |
30/12/2130 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
16/03/2116 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
09/02/219 February 2021 | CONFIRMATION STATEMENT MADE ON 14/01/21, WITH UPDATES |
22/12/2022 December 2020 | ARTICLES OF ASSOCIATION |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
14/01/2014 January 2020 | CONFIRMATION STATEMENT MADE ON 14/01/20, WITH UPDATES |
27/10/1927 October 2019 | 17/09/19 STATEMENT OF CAPITAL GBP 100 |
27/10/1927 October 2019 | RETURN OF PURCHASE OF OWN SHARES |
14/10/1914 October 2019 | CESSATION OF ROBERT STEPHEN JAMES AS A PSC |
14/10/1914 October 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PANTHERA GROUP HOLDINGS LIMITED |
14/10/1914 October 2019 | CESSATION OF NEAL JAMES AS A PSC |
07/10/197 October 2019 | VARYING SHARE RIGHTS AND NAMES |
28/08/1928 August 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
07/03/197 March 2019 | PSC'S CHANGE OF PARTICULARS / ROBERT JAMES / 07/03/2019 |
28/01/1928 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR NEAL JAMES / 25/01/2019 |
28/01/1928 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT STEPHEN JAMES / 25/01/2019 |
28/01/1928 January 2019 | CONFIRMATION STATEMENT MADE ON 14/01/19, WITH UPDATES |
26/11/1826 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
22/11/1822 November 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
22/11/1822 November 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
11/04/1811 April 2018 | REGISTERED OFFICE CHANGED ON 11/04/2018 FROM AIRPORT HOUSE, SUITE 43 - 45 CROYDON SURREY CRO 0XZ |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
16/03/1816 March 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 053328800004 |
16/01/1816 January 2018 | CONFIRMATION STATEMENT MADE ON 14/01/18, NO UPDATES |
10/11/1710 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
17/01/1717 January 2017 | CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES |
23/12/1623 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
10/02/1610 February 2016 | Annual return made up to 14 January 2016 with full list of shareholders |
22/12/1522 December 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR NEAL JAMES / 17/12/2015 |
22/12/1522 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
12/02/1512 February 2015 | Annual return made up to 14 January 2015 with full list of shareholders |
01/10/141 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
16/01/1416 January 2014 | Annual return made up to 14 January 2014 with full list of shareholders |
15/01/1415 January 2014 | APPOINTMENT TERMINATED, SECRETARY EVELYN JAMES |
24/10/1324 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
14/02/1314 February 2013 | Annual return made up to 14 January 2013 with full list of shareholders |
23/11/1223 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
24/01/1224 January 2012 | Annual return made up to 14 January 2012 with full list of shareholders |
11/07/1111 July 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
08/03/118 March 2011 | DIRECTOR APPOINTED MR SIMON LEWIS RAY |
08/03/118 March 2011 | APPOINTMENT TERMINATED, DIRECTOR SIMON RAY |
25/01/1125 January 2011 | Annual return made up to 14 January 2011 with full list of shareholders |
17/06/1017 June 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
28/01/1028 January 2010 | SECRETARY'S CHANGE OF PARTICULARS / EVELYN JAMES / 22/01/2010 |
26/01/1026 January 2010 | Annual return made up to 14 January 2010 with full list of shareholders |
23/12/0923 December 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
25/11/0925 November 2009 | VARYING SHARE RIGHTS AND NAMES |
19/11/0919 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR NEAL JAMES / 12/11/2009 |
19/11/0919 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAMES / 12/11/2009 |
04/11/094 November 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
06/03/096 March 2009 | COMPANY NAME CHANGED SCAFFOLD SECURITY SYSTEMS LIMITED CERTIFICATE ISSUED ON 10/03/09 |
09/02/099 February 2009 | RETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS |
10/10/0810 October 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
24/04/0824 April 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
15/02/0815 February 2008 | PARTICULARS OF MORTGAGE/CHARGE |
28/01/0828 January 2008 | RETURN MADE UP TO 14/01/08; FULL LIST OF MEMBERS |
28/07/0728 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
24/01/0724 January 2007 | RETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS |
28/11/0628 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
03/02/063 February 2006 | DIRECTOR'S PARTICULARS CHANGED |
03/02/063 February 2006 | SECRETARY'S PARTICULARS CHANGED |
03/02/063 February 2006 | DIRECTOR'S PARTICULARS CHANGED |
03/02/063 February 2006 | RETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS |
23/01/0623 January 2006 | ACC. REF. DATE EXTENDED FROM 31/01/06 TO 31/03/06 |
14/01/0514 January 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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