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)
29 Apr 2019 CS01 Confirmation statement made on 27 April 2019 with updates
19 Feb 2019 CH04 Secretary's details changed for Lorraine Young Company Secretaries Limited on 19 February 2019
31 Jan 2019 AD01 Registered office address changed from 6th Floor 60 Gracechurch Street London EC3V 0HR United Kingdom to Unit 6B Vantage Park Washingley Road Huntingdon Cambridgeshire PE29 6SR on 31 January 2019
10 Jan 2019 SH01 Statement of capital following an allotment of shares on 2 January 2019
  • GBP 1,303,952.78
20 Dec 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
20 Dec 2018 AA Group of companies' accounts made up to 30 June 2018
27 Jul 2018 AP01 Appointment of Mr Adam Paul Moloney as a director on 23 July 2018
27 Jul 2018 TM01 Termination of appointment of Simon Edward Herrick as a director on 23 July 2018
09 May 2018 CS01 Confirmation statement made on 27 April 2018 with updates
29 Mar 2018 AP01 Appointment of Matthew Craig Jones as a director on 28 March 2018
03 Jan 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
19 Dec 2017 AA Group of companies' accounts made up to 30 June 2017
08 Sep 2017 TM01 Termination of appointment of Pat Joseph Clawson as a director on 4 September 2017
24 Jul 2017 PSC08 Notification of a person with significant control statement
06 Jun 2017 SH01 Statement of capital following an allotment of shares on 9 May 2017
  • GBP 1,279,785.32
28 Apr 2017 CS01 Confirmation statement made on 27 April 2017 with updates
16 Mar 2017 AP01 Appointment of Philip Graham Rogerson as a director on 14 March 2017
15 Mar 2017 TM01 Termination of appointment of Matthew Roy Peacock as a director on 14 March 2017
15 Mar 2017 AP01 Appointment of Mr Simon Edward Herrick as a director on 14 March 2017
15 Mar 2017 TM01 Termination of appointment of Keith Butcher as a director on 13 March 2017
22 Dec 2016 CH04 Secretary's details changed for Lorraine Young Company Secretaries Limited on 22 December 2016
22 Dec 2016 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
14 Dec 2016 AA Group of companies' accounts made up to 30 June 2016
20 Oct 2016 TM01 Termination of appointment of Jog Dhody as a director on 19 October 2016
19 Oct 2016 AP01 Appointment of Mr Keith Butcher as a director on 19 October 2016