Advanced company searchLink opens in new window

PANTHERA TECH LIMITED

Company number 08167982

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)
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
  • GBP 1
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
  • GBP 1
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06