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)
19 Oct 2016 AP01 Appointment of Mr Keith Butcher as a director on 19 October 2016
01 Oct 2016 MA Memorandum and Articles of Association
02 Sep 2016 AD01 Registered office address changed from , 190 High Street, Tonbridge, Kent, TN9 1BE to Office 16 Thremhall Park Start Hill Bishop’S Stortford Hertfordshire CM22 7WE on 2 September 2016
25 May 2016 SH06 Cancellation of shares. Statement of capital on 16 May 2016
  • GBP 1,163,785.32
25 May 2016 SH03 Purchase of own shares.
11 May 2016 AR01 Annual return made up to 27 April 2016 no member list
Statement of capital on 2016-05-11
  • GBP 1,580,451.98
11 May 2016 CH01 Director's details changed for Mr Frank Blin on 26 April 2016
10 May 2016 CH01 Director's details changed for Mr Robert Stanley Lawrence Woodward on 26 April 2016
06 Apr 2016 TM01 Termination of appointment of Ian Donald Powell as a director on 4 April 2016
05 Apr 2016 CERTNM Company name changed regenersis PLC\certificate issued on 05/04/16
  • NM04 ‐ Change of name by provision in articles
23 Mar 2016 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Re share purchase agreement, other co business 02/03/2016
23 Mar 2016 SH19 Statement of capital on 23 March 2016
  • GBP 1,580,451.98
23 Mar 2016 OC138 Reduction of iss capital and minute (oc)
23 Mar 2016 CERT21 Certificate of cancellation of share premium account
06 Jan 2016 AA Group of companies' accounts made up to 30 June 2015
11 Dec 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Section 701 of ca 2006 25/11/2015
02 Dec 2015 CH01 Director's details changed for Mr Jog Dhody on 17 November 2015
11 Nov 2015 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Director-Frank Blin
20 Oct 2015 TM01 Termination of appointment of Thomas Alexander Russell as a director on 1 October 2015
08 Oct 2015 AP01 Appointment of Mr Thomas Kevin Skelton as a director on 1 October 2015
08 Oct 2015 AP01 Appointment of Mr Patrick Clawson as a director on 1 October 2015
07 Oct 2015 AP01 Appointment of Mr Ian Donald Powell as a director on 1 October 2015
24 Jun 2015 CH01 Director's details changed for Mr Jog Dhody on 23 June 2015
22 May 2015 AR01 Annual return made up to 27 April 2015 no member list
Statement of capital on 2015-05-22
  • GBP 1,580,451.98
24 Feb 2015 CH01 Director's details changed for Mr Frank Blin on 1 February 2015