PANTHER MARKETING LIMITED

06636570
3 BROOK BUSINESS CENTRE COWLEY MILL ROAD UXBRIDGE UB8 2FX

Documents

Documents
Date Category Description Pages
24 Jul 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
09 Jul 2024 incorporation Memorandum Articles 20 Buy now
09 Jul 2024 resolution Resolution 1 Buy now
09 Jul 2024 capital Notice of particulars of variation of rights attached to shares 2 Buy now
09 Jul 2024 capital Notice of name or other designation of class of shares 2 Buy now
04 Aug 2023 accounts Annual Accounts 8 Buy now
13 Jul 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Oct 2022 incorporation Memorandum Articles 19 Buy now
27 Oct 2022 change-of-constitution Statement Of Companys Objects 2 Buy now
27 Oct 2022 accounts Annual Accounts 8 Buy now
26 Oct 2022 capital Return of Allotment of shares 4 Buy now
26 Oct 2022 resolution Resolution 1 Buy now
08 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Oct 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
24 Oct 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Sep 2021 accounts Annual Accounts 8 Buy now
02 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jul 2021 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
28 Oct 2020 accounts Annual Accounts 7 Buy now
24 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Aug 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
05 Aug 2019 accounts Annual Accounts 7 Buy now
28 Nov 2018 accounts Annual Accounts 12 Buy now
14 Nov 2018 officers Change of particulars for director (Mr Paulo Antonio Solari) 2 Buy now
14 Nov 2018 officers Change of particulars for secretary (Mr Paulo Antonio Solari) 1 Buy now
14 Nov 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
13 Nov 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Oct 2018 resolution Resolution 2 Buy now
03 Oct 2018 change-of-name Change Of Name Notice 2 Buy now
31 Aug 2018 resolution Resolution 3 Buy now
29 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Aug 2017 accounts Annual Accounts 7 Buy now
12 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
11 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
11 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
11 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
27 Jan 2017 officers Termination of appointment of director (Jatinder Kaur Sanghera) 2 Buy now
12 Oct 2016 gazette Gazette Filings Brought Up To Date 1 Buy now
11 Oct 2016 accounts Annual Accounts 8 Buy now
04 Oct 2016 gazette Gazette Notice Compulsory 1 Buy now
22 Jul 2016 annual-return Annual Return 6 Buy now
10 Aug 2015 accounts Annual Accounts 6 Buy now
22 Jul 2015 annual-return Annual Return 5 Buy now
10 Oct 2014 accounts Annual Accounts 18 Buy now
16 Jul 2014 annual-return Annual Return 5 Buy now
13 Sep 2013 annual-return Annual Return 5 Buy now
02 Aug 2013 accounts Annual Accounts 6 Buy now
14 Mar 2013 accounts Change Account Reference Date Company Previous Extended 3 Buy now
11 Dec 2012 capital Return of Allotment of shares 4 Buy now
14 Aug 2012 annual-return Annual Return 5 Buy now
13 Aug 2012 capital Return of Allotment of shares 3 Buy now
09 Aug 2012 officers Termination of appointment of director (Paul Lelew) 1 Buy now
31 May 2012 accounts Annual Accounts 3 Buy now
24 Oct 2011 officers Termination of appointment of director (Andrew Edwards) 1 Buy now
24 Oct 2011 officers Appointment of director (Jatinder Kaur Sanghera) 2 Buy now
24 Oct 2011 officers Appointment of director (Mr Paul Anthony Lelew) 2 Buy now
14 Oct 2011 change-of-name Certificate Change Of Name Company 2 Buy now
14 Oct 2011 change-of-name Change Of Name Notice 2 Buy now
02 Aug 2011 annual-return Annual Return 5 Buy now
05 May 2011 accounts Annual Accounts 6 Buy now
08 Aug 2010 annual-return Annual Return 5 Buy now
08 Apr 2010 accounts Annual Accounts 6 Buy now
07 Aug 2009 annual-return Return made up to 02/07/09; full list of members 3 Buy now
09 Apr 2009 officers Director appointed andrew christopher edwards 1 Buy now
09 Apr 2009 officers Appointment terminated director keith dungate 1 Buy now
09 Apr 2009 address Registered office changed on 09/04/2009 from 188 brampton road bexleyheath kent DA7 4SY england 1 Buy now
09 Apr 2009 officers Director and secretary appointed paulo antonio solari 2 Buy now
02 Jul 2008 incorporation Incorporation Company 13 Buy now