PANTHERA LABS LTD

Company Documents

DateDescription
24/06/2524 June 2025 Confirmation statement made on 2025-06-24 with no updates

View Document

26/07/2426 July 2024 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

24/06/2424 June 2024 Termination of appointment of Emil-Alexandru Lakatos as a director on 2024-06-15

View Document

24/06/2424 June 2024 Confirmation statement made on 2024-06-24 with updates

View Document

24/06/2424 June 2024 Cessation of Emil-Alexandru Lakatos as a person with significant control on 2024-06-15

View Document

24/06/2424 June 2024 Change of details for Miss Julia Izabella Biro as a person with significant control on 2024-06-15

View Document

03/06/243 June 2024 Director's details changed for Miss Julia Izabella Biro on 2024-05-01

View Document

03/06/243 June 2024 Registered office address changed from 91 Anchorage Gaol Ferry Steps Bristol BS1 6UZ England to Flat 23 Steamship House Gas Ferry Road Bristol BS1 6GL on 2024-06-03

View Document

03/06/243 June 2024 Change of details for Miss Julia Izabella Biro as a person with significant control on 2024-05-01

View Document

22/01/2422 January 2024 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

24/06/2324 June 2023 Confirmation statement made on 2023-06-24 with no updates

View Document

16/09/2216 September 2022 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

09/08/219 August 2021 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

24/06/2124 June 2021 Confirmation statement made on 2021-06-24 with no updates

View Document

03/08/203 August 2020 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

24/06/2024 June 2020 CONFIRMATION STATEMENT MADE ON 24/06/20, NO UPDATES

View Document

04/02/204 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS JULIA IZABELLA BIRO / 01/02/2020

View Document

04/02/204 February 2020 REGISTERED OFFICE CHANGED ON 04/02/2020 FROM 11 ASHURST ASHLEY AVENUE EPSOM KT18 5BL ENGLAND

View Document

04/02/204 February 2020 PSC'S CHANGE OF PARTICULARS / MR EMIL-ALEXANDRU LAKATOS / 01/02/2020

View Document

04/02/204 February 2020 PSC'S CHANGE OF PARTICULARS / MISS JULIA IZABELLA BIRO / 01/02/2020

View Document

20/08/1920 August 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 24/06/19, NO UPDATES

View Document

12/06/1912 June 2019 REGISTERED OFFICE CHANGED ON 12/06/2019 FROM FLAT 8 28 THE BROADWAY LONDON SW19 1RE ENGLAND

View Document

12/06/1912 June 2019 PSC'S CHANGE OF PARTICULARS / MR EMIL-ALEXANDRU LAKATOS / 10/06/2019

View Document

12/06/1912 June 2019 PSC'S CHANGE OF PARTICULARS / MISS JULIA IZABELLA BIRO / 10/06/2019

View Document

12/06/1912 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR EMIL-ALEXANDRU LAKATOS / 10/06/2019

View Document

12/06/1912 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS JULIA IZABELLA BIRO / 10/06/2019

View Document

25/06/1825 June 2018 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