Advanced company searchLink opens in new window

PANTHER BUSINESS IT SERVICES LTD

Company number 10050883

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)
28 Mar 2024 CS01 Confirmation statement made on 5 March 2024 with no updates
30 Aug 2023 AA Total exemption full accounts made up to 31 March 2023
10 Mar 2023 CS01 Confirmation statement made on 5 March 2023 with no updates
11 Aug 2022 AA Total exemption full accounts made up to 31 March 2022
08 Mar 2022 CS01 Confirmation statement made on 5 March 2022 with no updates
20 Jul 2021 AA Total exemption full accounts made up to 31 March 2021
01 Apr 2021 PSC04 Change of details for Mr Ali Price as a person with significant control on 6 March 2021
01 Apr 2021 PSC04 Change of details for Mrs Victoria Jane Price as a person with significant control on 6 March 2021
30 Mar 2021 CH01 Director's details changed for Mrs Victoria Jane Price on 9 March 2021
30 Mar 2021 CH01 Director's details changed for Mr Ali Price on 9 March 2021
10 Mar 2021 AD01 Registered office address changed from Windrush Court Windrush Court, Suite 1 Abingdon Business Park, Blacklands Way Abingdon OX14 1SY United Kingdom to Ross Brooke Ltd, Suite 1, Windrush Court Abingdon Business Park, Blacklands Way Abingdon Oxfordshire OX14 1SY on 10 March 2021
05 Mar 2021 CS01 Confirmation statement made on 5 March 2021 with no updates
05 Mar 2021 AD01 Registered office address changed from 7a 7a the Embankment Wraysbury Surrey TW19 5JL England to Windrush Court Windrush Court, Suite 1 Abingdon Business Park, Blacklands Way Abingdon OX14 1SY on 5 March 2021
13 Jul 2020 AA Total exemption full accounts made up to 31 March 2020
12 May 2020 PSC04 Change of details for Mr Ali Price as a person with significant control on 10 February 2020
12 May 2020 CH01 Director's details changed for Mrs Victoria Jane Price on 10 February 2020
12 May 2020 PSC04 Change of details for Mrs Victoria Jane Price as a person with significant control on 10 February 2020
12 May 2020 CH01 Director's details changed for Mr Ali Price on 10 February 2020
12 May 2020 CH01 Director's details changed for Mr Ali Price on 12 May 2020
06 Mar 2020 CS01 Confirmation statement made on 6 March 2020 with no updates
10 Feb 2020 AD01 Registered office address changed from 9 Saville Place 65 Victoria St Englefield Green Egham TW20 0AW England to 7a 7a the Embankment Wraysbury Surrey TW19 5JL on 10 February 2020
09 Feb 2020 TM02 Termination of appointment of Victoria Price as a secretary on 7 February 2020
20 May 2019 AA Total exemption full accounts made up to 31 March 2019
07 Mar 2019 CS01 Confirmation statement made on 7 March 2019 with no updates
01 Oct 2018 AA Total exemption full accounts made up to 31 March 2018