- Company Overview for PANTHERA TECH LIMITED (08167982)
- Filing history for PANTHERA TECH LIMITED (08167982)
- People for PANTHERA TECH LIMITED (08167982)
- More for PANTHERA TECH LIMITED (08167982)
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) |
---|---|---|---|
04 Jan 2022 | AD01 | Registered office address changed from 106 Warren Road Orpington Kent BR6 6JA United Kingdom to 6 Rosehill Walk Tunbridge Wells TN1 1HL on 4 January 2022 | |
08 Jun 2020 | AP01 | Appointment of Mrs Priya Srinivasan as a director on 8 June 2020 | |
14 Mar 2020 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
04 Feb 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Oct 2019 | CS01 | Confirmation statement made on 2 October 2019 with no updates | |
15 Nov 2018 | AA | Micro company accounts made up to 28 February 2018 | |
04 Aug 2018 | CS01 | Confirmation statement made on 3 August 2018 with no updates | |
31 Aug 2017 | AA01 | Current accounting period extended from 31 August 2017 to 28 February 2018 | |
23 Aug 2017 | AA | Micro company accounts made up to 31 August 2016 | |
15 Aug 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Aug 2017 | CS01 | Confirmation statement made on 3 August 2017 with no updates | |
14 Aug 2017 | CH01 | Director's details changed for Mr Abhinay Somasundarraj on 3 August 2017 | |
14 Aug 2017 | AD01 | Registered office address changed from 33 Bowens Wood Linton Glade Croydon Surrey CR0 9LQ to 106 Warren Road Orpington Kent BR6 6JA on 14 August 2017 | |
01 Aug 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Sep 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
20 Aug 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Aug 2016 | CS01 | Confirmation statement made on 3 August 2016 with updates | |
09 Aug 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Aug 2015 | AR01 |
Annual return made up to 3 August 2015 with full list of shareholders
Statement of capital on 2015-08-03
|
|
14 Jul 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
07 Aug 2014 | AR01 |
Annual return made up to 3 August 2014 with full list of shareholders
Statement of capital on 2014-08-07
|
|
07 Aug 2014 | CH01 | Director's details changed for Mr Abhinay Somasundarraj on 2 June 2014 | |
07 Aug 2014 | AD01 | Registered office address changed from Flat 4 Linnet Court Croydon Surrey CR0 5QX United Kingdom to 33 Bowens Wood Linton Glade Croydon Surrey CR0 9LQ on 7 August 2014 | |
02 Jun 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
06 Aug 2013 | AR01 |
Annual return made up to 3 August 2013 with full list of shareholders
|