Established in 2001, Pantherella Ltd are based in Leicester, it's status at Companies House is "Active". There are no directors listed for this company. We don't currently know the number of employees at this business.
Document Type | Date | |
---|---|---|
CS01 - N/A | 28 September 2020 | |
CS01 - N/A | 07 January 2020 | |
AA - Annual Accounts | 04 January 2020 | |
CS01 - N/A | 17 January 2019 | |
AA - Annual Accounts | 06 November 2018 | |
PSC02 - N/A | 02 May 2018 | |
AA - Annual Accounts | 25 January 2018 | |
CS01 - N/A | 18 January 2018 | |
PSC07 - N/A | 18 January 2018 | |
AD01 - Change of registered office address | 12 July 2017 | |
AA - Annual Accounts | 15 February 2017 | |
CS01 - N/A | 09 January 2017 | |
AR01 - Annual Return | 03 March 2016 | |
AA - Annual Accounts | 09 February 2016 | |
AP01 - Appointment of director | 10 December 2015 | |
AA - Annual Accounts | 27 January 2015 | |
AR01 - Annual Return | 15 January 2015 | |
AA01 - Change of accounting reference date | 24 September 2014 | |
AA - Annual Accounts | 18 March 2014 | |
AR01 - Annual Return | 08 January 2014 | |
AA - Annual Accounts | 08 April 2013 | |
AR01 - Annual Return | 10 January 2013 | |
AA - Annual Accounts | 14 March 2012 | |
AR01 - Annual Return | 11 January 2012 | |
AA - Annual Accounts | 04 March 2011 | |
AR01 - Annual Return | 28 January 2011 | |
AA - Annual Accounts | 10 March 2010 | |
AR01 - Annual Return | 14 January 2010 | |
CH01 - Change of particulars for director | 14 January 2010 | |
AA - Annual Accounts | 13 April 2009 | |
363a - Annual Return | 28 January 2009 | |
AA - Annual Accounts | 08 March 2008 | |
363a - Annual Return | 09 January 2008 | |
RESOLUTIONS - N/A | 18 December 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 18 December 2007 | |
123 - Notice of increase in nominal capital | 18 December 2007 | |
AA - Annual Accounts | 15 April 2007 | |
363a - Annual Return | 02 February 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 04 July 2006 | |
AA - Annual Accounts | 19 April 2006 | |
363s - Annual Return | 06 March 2006 | |
AA - Annual Accounts | 21 April 2005 | |
363s - Annual Return | 10 January 2005 | |
AA - Annual Accounts | 23 January 2004 | |
363s - Annual Return | 15 January 2004 | |
363s - Annual Return | 28 January 2003 | |
288b - Notice of resignation of directors or secretaries | 12 December 2002 | |
288a - Notice of appointment of directors or secretaries | 12 December 2002 | |
AA - Annual Accounts | 07 November 2002 | |
225 - Change of Accounting Reference Date | 18 March 2002 | |
363s - Annual Return | 12 March 2002 | |
395 - Particulars of a mortgage or charge | 17 August 2001 | |
288b - Notice of resignation of directors or secretaries | 23 April 2001 | |
288b - Notice of resignation of directors or secretaries | 23 April 2001 | |
288a - Notice of appointment of directors or secretaries | 23 April 2001 | |
288a - Notice of appointment of directors or secretaries | 23 April 2001 | |
288a - Notice of appointment of directors or secretaries | 23 April 2001 | |
CERTNM - Change of name certificate | 17 April 2001 | |
287 - Change in situation or address of Registered Office | 04 April 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 04 April 2001 | |
NEWINC - New incorporation documents | 05 January 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 08 August 2001 | Fully Satisfied |
N/A |