Advanced company searchLink opens in new window

PANTHERA SYSTEMS LIMITED

Company number 07941047

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
02 Mar 2023 COCOMP Order of court to wind up
18 Jun 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
04 May 2021 GAZ1 First Gazette notice for compulsory strike-off
16 Sep 2020 CS01 Confirmation statement made on 8 February 2020 with no updates
29 Apr 2020 AA Micro company accounts made up to 28 February 2019
14 Mar 2019 CS01 Confirmation statement made on 8 February 2019 with no updates
13 Mar 2019 AA Micro company accounts made up to 28 February 2018
20 Mar 2018 CS01 Confirmation statement made on 8 February 2018 with no updates
06 Dec 2017 AA Micro company accounts made up to 28 February 2017
20 Feb 2017 CS01 Confirmation statement made on 8 February 2017 with updates
27 Jan 2017 AA Total exemption small company accounts made up to 29 February 2016
11 Mar 2016 CH01 Director's details changed for Mr Asim Rahman on 11 March 2016
11 Mar 2016 CH03 Secretary's details changed for Izza Zia on 11 March 2016
11 Mar 2016 AD01 Registered office address changed from 37 Beverley Way London SW20 0AW to 4 Quintus Close Fairfields Milton Keynes MK11 4AF on 11 March 2016
15 Feb 2016 AR01 Annual return made up to 8 February 2016 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 2
02 Dec 2015 AA Total exemption full accounts made up to 28 February 2015
06 May 2015 AR01 Annual return made up to 8 February 2015 with full list of shareholders
Statement of capital on 2015-05-06
  • GBP 2
11 Feb 2015 AA Total exemption small company accounts made up to 28 February 2014
27 Feb 2014 AD01 Registered office address changed from C/O Golder Baqa Ground Floor 1 Baker's Row London EC1R 3DB on 27 February 2014
17 Feb 2014 AR01 Annual return made up to 8 February 2014 with full list of shareholders
Statement of capital on 2014-02-17
  • GBP 2
19 Dec 2013 AA Total exemption full accounts made up to 28 February 2013
22 Oct 2013 CH01 Director's details changed for Mr Asim Rahman on 1 October 2013
22 Oct 2013 CH03 Secretary's details changed for Izza Zia on 1 October 2013
19 Mar 2013 AR01 Annual return made up to 8 February 2013 with full list of shareholders
08 Feb 2012 NEWINC Incorporation