UK PANTHERS LTD

37 Gilbert South Street 37 Gilbert South Street, Sheffield, S2 5QY, England
StatusACTIVE
Company No.08899323
CategoryPrivate Limited Company
Incorporated18 Feb 2014
Age10 years, 4 months, 1 day
JurisdictionEngland Wales

SUMMARY

UK PANTHERS LTD is an active private limited company with number 08899323. It was incorporated 10 years, 4 months, 1 day ago, on 18 February 2014. The company address is 37 Gilbert South Street 37 Gilbert South Street, Sheffield, S2 5QY, England.



Company Fillings

Confirmation statement with no updates

Date: 07 Mar 2024

Action Date: 18 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Mar 2023

Action Date: 18 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Dec 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 15 Nov 2022

Action Date: 14 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robin Rupert Gutch

Termination date: 2022-10-14

Documents

View document PDF

Termination director company with name termination date

Date: 11 Oct 2022

Action Date: 01 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alexander Marshall

Termination date: 2022-10-01

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Feb 2022

Action Date: 18 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Feb 2021

Action Date: 18 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Feb 2020

Action Date: 18 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 May 2019

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Feb 2019

Action Date: 18 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-18

Documents

View document PDF

Change account reference date company previous shortened

Date: 13 Nov 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

New date: 2017-12-31

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Mar 2018

Action Date: 18 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-18

Documents

View document PDF

Notification of a person with significant control

Date: 08 Mar 2018

Action Date: 21 Mar 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Warp Films Ltd

Notification date: 2017-03-21

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Mar 2018

Action Date: 21 Mar 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Mark Jonathan Herbert

Cessation date: 2017-03-21

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Mar 2018

Action Date: 21 Mar 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Steve Beckett

Cessation date: 2017-03-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Dec 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 23 Feb 2017

Action Date: 18 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Sep 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Change account reference date company previous shortened

Date: 14 Sep 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA01

New date: 2016-02-28

Made up date: 2016-06-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 May 2016

Action Date: 11 May 2016

Category: Address

Type: AD01

Change date: 2016-05-11

Old address: C/O Warp Films Electric Works Sheffield Digital Campus Sheffield S1 2BJ

New address: C/O C/O Warp Films Ltd 37 Gilbert South Street Park Hill Sheffield S2 5QY

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Feb 2016

Action Date: 18 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Oct 2015

Action Date: 08 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-08

Documents

View document PDF

Change account reference date company previous extended

Date: 29 Jul 2015

Action Date: 08 Jun 2015

Category: Accounts

Type: AA01

Made up date: 2015-02-28

New date: 2015-06-08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Feb 2015

Action Date: 18 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-18

Documents

View document PDF

Appoint person director company with name date

Date: 31 Oct 2014

Action Date: 14 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-10-14

Officer name: Mr Peter Justin Guille Carlton

Documents

View document PDF

Incorporation company

Date: 18 Feb 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AJC BRICKWORK LTD

286 BILLINGE ROAD,WIGAN,WN5 8DF

Number:11618745
Status:ACTIVE
Category:Private Limited Company

ENGAGED-IT LTD

39 CARRINGTON ROAD,BRISTOL,BS3 2AG

Number:11540140
Status:ACTIVE
Category:Private Limited Company

JUNGLEZONE LTD

107 NORTH STREET,MARTOCK,TA12 6EJ

Number:06152982
Status:ACTIVE
Category:Private Limited Company

MADEBYSHAPE LIMITED

SUITE 1 OFFICE 2,ATHERTON,M46 0SU

Number:10529058
Status:ACTIVE
Category:Private Limited Company

METAL DISTRIBUTORS (U.K.) LIMITED

45 CIRCUS ROAD,LONDON,NW8 9JW

Number:01458175
Status:ACTIVE
Category:Private Limited Company

PHILALEX INVESTMENTS LIMITED

31 MILLAIS ROAD,LONDON,E11 4HB

Number:09531537
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source