Advanced company searchLink opens in new window

JENNY BLANC GROUP LTD

Company number 13176893

Filter by category

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)
13 May 2024 TM01 Termination of appointment of Megan Jamie Marcus as a director on 13 May 2024
18 Apr 2024 PSC01 Notification of Megan Jamie Marcus as a person with significant control on 18 April 2024
18 Apr 2024 PSC07 Cessation of Cash 4U Flintshire Ltd as a person with significant control on 18 April 2024
17 Apr 2024 AD01 Registered office address changed from 120-124 Towngate Leyland PR25 2LQ England to 120-124 Towngate Leyland Preston Lancashire PR25 2LQ on 17 April 2024
10 Apr 2024 CH01 Director's details changed for Mr Guy Robert Newton on 10 April 2024
10 Apr 2024 CH01 Director's details changed for Miss Megan Jamie Marcus on 10 April 2024
10 Apr 2024 PSC05 Change of details for Cash 4U Flintshire Ltd as a person with significant control on 10 April 2024
10 Apr 2024 AD01 Registered office address changed from Unit 5 Marlborough Road Wrexham Industrial Estate Wrexham LL13 9RJ Wales to 120-124 Towngate Leyland PR25 2LQ on 10 April 2024
09 Feb 2024 CS01 Confirmation statement made on 2 February 2024 with no updates
29 Jul 2023 CH01 Director's details changed for Mr Guy Robert Newton on 28 July 2023
29 Jul 2023 PSC02 Notification of Cash 4U Flintshire Ltd as a person with significant control on 28 July 2023
29 Jul 2023 PSC07 Cessation of Guy Robert Newton as a person with significant control on 28 July 2023
29 Jul 2023 TM01 Termination of appointment of Jennifer Anne Blanc as a director on 28 July 2023
29 Jul 2023 AP01 Appointment of Miss Megan Jamie Marcus as a director on 28 July 2023
29 Jul 2023 AD01 Registered office address changed from Dragon Hall Barns Whitchurch Road Chester Cheshire CH3 9DU United Kingdom to Unit 5 Marlborough Road Wrexham Industrial Estate Wrexham LL13 9RJ on 29 July 2023
28 Apr 2023 DISS40 Compulsory strike-off action has been discontinued
26 Apr 2023 CS01 Confirmation statement made on 2 February 2023 with no updates
25 Apr 2023 GAZ1 First Gazette notice for compulsory strike-off
02 Feb 2023 AP01 Appointment of Mrs Jennifer Anne Blanc as a director on 11 January 2023
15 Nov 2022 AA Accounts for a dormant company made up to 28 February 2022
25 May 2022 DISS40 Compulsory strike-off action has been discontinued
24 May 2022 CS01 Confirmation statement made on 2 February 2022 with no updates
26 Apr 2022 GAZ1 First Gazette notice for compulsory strike-off
03 Feb 2021 NEWINC Incorporation
Statement of capital on 2021-02-03
  • GBP 100