- Company Overview for PANTHER CAMBRIDGE LIMITED (12598521)
- Filing history for PANTHER CAMBRIDGE LIMITED (12598521)
- People for PANTHER CAMBRIDGE LIMITED (12598521)
- Charges for PANTHER CAMBRIDGE LIMITED (12598521)
- More for PANTHER CAMBRIDGE LIMITED (12598521)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
13 Jan 2025 | MR01 | Registration of charge 125985210004, created on 10 January 2025 | |
16 Dec 2024 | CS01 | Confirmation statement made on 1 December 2024 with updates | |
09 Dec 2024 | AA | Accounts for a small company made up to 31 December 2023 | |
25 Oct 2024 | MR04 | Satisfaction of charge 125985210002 in full | |
25 Oct 2024 | MR04 | Satisfaction of charge 125985210003 in full | |
25 Oct 2024 | MR04 | Satisfaction of charge 125985210001 in full | |
21 Oct 2024 | TM01 | Termination of appointment of Alan John Raynham as a director on 21 October 2024 | |
21 Oct 2024 | TM01 | Termination of appointment of Timothy Rawlinson Sale as a director on 21 October 2024 | |
21 Oct 2024 | TM01 | Termination of appointment of Nathan Iestyn Bowles as a director on 21 October 2024 | |
21 Oct 2024 | AP01 | Appointment of Mr Joshua Ryan as a director on 21 October 2024 | |
27 Feb 2024 | AA | Accounts for a small company made up to 31 December 2022 | |
12 Dec 2023 | AP01 | Appointment of Mr Arun Thomas Singh as a director on 8 December 2023 | |
08 Dec 2023 | CS01 | Confirmation statement made on 1 December 2023 with updates | |
01 Jun 2023 | CH01 | Director's details changed for Mr Timothy Rawlinson Sale on 1 June 2023 | |
01 Jun 2023 | CH01 | Director's details changed for Mr Nathan Iestyn Bowles on 1 June 2023 | |
01 Jun 2023 | PSC05 | Change of details for Veezu Holdings Limited as a person with significant control on 1 June 2023 | |
01 Jun 2023 | AD01 | Registered office address changed from Raleigh House Langstone Park Langstone Newport NP18 2LH Wales to Hodge House 114-116 st. Mary Street Cardiff Caerdydd CF10 1DY on 1 June 2023 | |
13 Mar 2023 | MR01 | Registration of charge 125985210003, created on 3 March 2023 | |
10 Mar 2023 | MR01 | Registration of charge 125985210002, created on 3 March 2023 | |
06 Mar 2023 | MR01 | Registration of charge 125985210001, created on 3 March 2023 | |
08 Dec 2022 | CS01 | Confirmation statement made on 1 December 2022 with updates | |
09 Sep 2022 | AA01 | Current accounting period shortened from 31 May 2023 to 31 December 2022 | |
09 Sep 2022 | MA | Memorandum and Articles of Association | |
09 Sep 2022 | RESOLUTIONS |
Resolutions
|
|
08 Sep 2022 | PSC02 | Notification of Veezu Holdings Limited as a person with significant control on 30 August 2022 |