PANTHERA LEO LTD
Company Documents
Date | Description |
---|---|
25/02/2525 February 2025 | Termination of appointment of Kevin Owusu as a director on 2025-02-15 |
10/12/2410 December 2024 | Micro company accounts made up to 2023-12-31 |
01/12/241 December 2024 | Confirmation statement made on 2024-12-01 with updates |
14/11/2414 November 2024 | Registered office address changed from Flat 59 - the Co-Operative Corporation Street Coventry CV1 1GF England to 99 Bristol Road Coventry CV5 6LH on 2024-11-14 |
23/09/2423 September 2024 | Registered office address changed from 7 & 8 Edison Buildings Electric Wharf Coventry CV1 4JA England to Flat 59 - the Co-Operative Corporation Street Coventry CV1 1GF on 2024-09-23 |
26/04/2426 April 2024 | Cessation of Bandula Siri Alahakoon Bandara Alahakoon Mudiyanselage as a person with significant control on 2024-04-20 |
25/04/2425 April 2024 | Termination of appointment of Bandula Siri Alahakoon Bandara Alahakoon Mudiyanselage as a director on 2024-04-15 |
26/03/2426 March 2024 | Confirmation statement made on 2024-03-26 with updates |
18/03/2418 March 2024 | Appointment of Mr Jonathan Owusu as a director on 2024-03-02 |
28/02/2428 February 2024 | Notification of Jonathan Owusu as a person with significant control on 2024-02-26 |
26/02/2426 February 2024 | Appointment of Mr Kevin Owusu as a director on 2024-02-26 |
03/02/243 February 2024 | Cessation of Edward Owusu as a person with significant control on 2024-01-21 |
03/02/243 February 2024 | Termination of appointment of Edward Owusu as a director on 2024-01-21 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
24/11/2324 November 2023 | Notification of Bandula Siri Alahakoon Bandara Alahakoon Mudiyanselage as a person with significant control on 2023-11-10 |
21/11/2321 November 2023 | Appointment of Mr Bandula Siri Alahakoon Bandara Alahakoon Mudiyanselage as a director on 2023-11-10 |
21/11/2321 November 2023 | Notification of Edward Owusu as a person with significant control on 2023-11-10 |
02/08/232 August 2023 | Micro company accounts made up to 2022-12-31 |
13/07/2313 July 2023 | Cessation of Jonathan Owusu as a person with significant control on 2023-07-10 |
13/07/2313 July 2023 | Termination of appointment of Jonathan Owusu as a director on 2023-07-10 |
05/04/235 April 2023 | Confirmation statement made on 2023-04-05 with no updates |
16/01/2316 January 2023 | Registered office address changed from 6 the Mount Coventry CV3 5GU England to 7 & 8 Edison Buildings Electric Wharf Coventry CV1 4JA on 2023-01-16 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
18/11/2118 November 2021 | Confirmation statement made on 2021-08-25 with no updates |
03/10/213 October 2021 | Amended micro company accounts made up to 2019-12-31 |
26/09/2126 September 2021 | Micro company accounts made up to 2020-12-31 |
15/04/2115 April 2021 | Registered office address changed from , Flat 59 - the Co-Operative 18 Corporation Street, Coventry, CV1 1GF, England to 7 & 8 Edison Buildings Electric Wharf Coventry CV1 4JA on 2021-04-15 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
17/11/2017 November 2020 | CONFIRMATION STATEMENT MADE ON 17/11/20, WITH UPDATES |
15/11/2015 November 2020 | DIRECTOR APPOINTED MR JONATHAN OWUSU |
09/07/209 July 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN OWUSU |
09/07/209 July 2020 | CESSATION OF EDWARD OWUSU AS A PSC |
09/03/209 March 2020 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN OWUSU |
16/01/2016 January 2020 | DIRECTOR APPOINTED MR EDWARD OWUSU |
09/01/209 January 2020 | DIRECTOR APPOINTED MR JONATHAN OWUSU |
08/01/208 January 2020 | CONFIRMATION STATEMENT MADE ON 03/12/19, NO UPDATES |
08/01/208 January 2020 | APPOINTMENT TERMINATED, DIRECTOR EDWARD OWUSU |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
12/11/1912 November 2019 | Registered office address changed from , 437 Walsgrave Road, Coventry, CV2 4AH, United Kingdom to 7 & 8 Edison Buildings Electric Wharf Coventry CV1 4JA on 2019-11-12 |
12/11/1912 November 2019 | REGISTERED OFFICE CHANGED ON 12/11/2019 FROM 437 WALSGRAVE ROAD COVENTRY CV2 4AH UNITED KINGDOM |
12/02/1912 February 2019 | REGISTERED OFFICE CHANGED ON 12/02/2019 FROM 72A WHITEMOOR ROAD KENILWORTH CV8 2BP UNITED KINGDOM |
12/02/1912 February 2019 | Registered office address changed from , 72a Whitemoor Road, Kenilworth, CV8 2BP, United Kingdom to 7 & 8 Edison Buildings Electric Wharf Coventry CV1 4JA on 2019-02-12 |
04/12/184 December 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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