Advanced company searchLink opens in new window

PROJECT PANTHER BIDCO LIMITED

Company number 09368999

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)
31 Jan 2024 CS01 Confirmation statement made on 29 December 2023 with no updates
18 Jan 2024 CH01 Director's details changed for Mr Daniel Anthony Murphy on 18 January 2024
25 Oct 2023 AAMD Amended full accounts made up to 31 December 2022
12 Oct 2023 AA Full accounts made up to 31 December 2022
04 May 2023 AA Full accounts made up to 31 December 2021
18 Apr 2023 AD02 Register inspection address has been changed from 2 Temple Back East Temple Quay Bristol BS1 6EG England to 5th Floor Halo Counterslip Bristol BS1 6AJ
12 Jan 2023 CS01 Confirmation statement made on 29 December 2022 with no updates
05 Jan 2023 PSC05 Change of details for Block, Inc. as a person with significant control on 4 January 2023
13 Dec 2022 RP04CS01 Second filing of Confirmation Statement dated 29 December 2021
12 Dec 2022 PSC05 Change of details for Square, Inc. as a person with significant control on 10 December 2021
12 Dec 2022 AD01 Registered office address changed from 1 Bartholomew Lane London EC2N 2AX England to 6th Floor One London Wall London EC2Y 5EB on 12 December 2022
12 Dec 2022 TM02 Termination of appointment of Intertrust (Uk) Limited as a secretary on 6 December 2022
25 Nov 2022 AD03 Register(s) moved to registered inspection location 2 Temple Back East Temple Quay Bristol BS1 6EG
25 Nov 2022 AD02 Register inspection address has been changed to 2 Temple Back East Temple Quay Bristol BS1 6EG
24 Sep 2022 AA Group of companies' accounts made up to 31 December 2020
13 Aug 2022 DISS40 Compulsory strike-off action has been discontinued
02 Aug 2022 GAZ1 First Gazette notice for compulsory strike-off
16 May 2022 AP01 Appointment of Mr Daniel Anthony Murphy as a director on 29 April 2022
14 May 2022 TM01 Termination of appointment of Lior Tibon as a director on 29 April 2022
12 May 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
12 May 2022 MA Memorandum and Articles of Association
21 Jan 2022 CS01 29/12/21 Statement of Capital gbp 6
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 13/12/2022.
22 Jun 2021 SH01 Statement of capital following an allotment of shares on 21 May 2021
  • GBP 6
07 May 2021 SH01 Statement of capital following an allotment of shares on 30 April 2021
  • GBP 5
06 May 2021 PSC02 Notification of Square, Inc. as a person with significant control on 30 April 2021