About

Registered Number: 04136274
Date of Incorporation: 05/01/2001 (23 years and 3 months ago)
Company Status: Active
Registered Address: 1 Hallaton Street, Leicester, LE2 8QY,

 

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.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Debenture 08 August 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.