Advanced company searchLink opens in new window

BLANCCO TECHNOLOGY GROUP LIMITED

Company number 05113820

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)
02 Apr 2024 PSC02 Notification of White Bidco Limited as a person with significant control on 30 October 2023
28 Mar 2024 PSC09 Withdrawal of a person with significant control statement on 28 March 2024
26 Mar 2024 AA Group of companies' accounts made up to 30 June 2023
11 Mar 2024 MR04 Satisfaction of charge 051138200017 in full
07 Mar 2024 AD01 Registered office address changed from , Suite 1, Chapel House Start Hill, Bishop's Stortford, Hertfordshire, CM22 7WE, England to Office 16 Thremhall Park Start Hill Bishop’S Stortford Hertfordshire CM22 7WE on 7 March 2024
22 Jan 2024 MR01 Registration of charge 051138200018, created on 19 January 2024
02 Jan 2024 TM02 Termination of appointment of Lorraine Young Company Secretaries Limited as a secretary on 31 December 2023
12 Dec 2023 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
12 Dec 2023 MAR Re-registration of Memorandum and Articles
12 Dec 2023 CERT10 Certificate of re-registration from Public Limited Company to Private
12 Dec 2023 RR02 Re-registration from a public company to a private limited company
04 Dec 2023 AP01 Appointment of Satoru Johan Ogawa as a director on 17 November 2023
04 Dec 2023 TM01 Termination of appointment of Adam Paul Moloney as a director on 17 November 2023
20 Nov 2023 TM01 Termination of appointment of Robert Stanley Lawrence Woodward as a director on 17 November 2023
20 Nov 2023 TM01 Termination of appointment of Frank Blin as a director on 17 November 2023
20 Nov 2023 TM01 Termination of appointment of Catherine Elisa Michel as a director on 17 November 2023
20 Nov 2023 TM01 Termination of appointment of Thomas Kevin Skelton as a director on 17 November 2023
25 Oct 2023 SH01 Statement of capital following an allotment of shares on 24 October 2023
  • GBP 1,551,491.98
27 Apr 2023 CS01 Confirmation statement made on 27 April 2023 with updates
06 Jan 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
05 Dec 2022 AA Group of companies' accounts made up to 30 June 2022
17 Oct 2022 SH01 Statement of capital following an allotment of shares on 14 October 2022
  • GBP 1,514,197.14
10 Oct 2022 CH01 Director's details changed for Mr Adam Paul Moloney on 14 September 2022
27 Apr 2022 CS01 Confirmation statement made on 27 April 2022 with updates
06 Jan 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities