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)
18 Feb 2015 CH01 Director's details changed for Mr Jog Dhody on 1 February 2015
03 Feb 2015 AD01 Registered office address changed from , 4th Floor 32 Wigmore Street, London, W1U 2RP to Office 16 Thremhall Park Start Hill Bishop’S Stortford Hertfordshire CM22 7WE on 3 February 2015
13 Jan 2015 AA Interim accounts made up to 22 December 2014
17 Dec 2014 SH19 Statement of capital on 17 December 2014
  • GBP 1,580,451.98
17 Dec 2014 CERT19 Certificate of reduction of share premium
17 Dec 2014 OC138 Reduction of iss capital and minute (oc)
17 Dec 2014 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
17 Dec 2014 RESOLUTIONS Resolutions
  • RES13 ‐ The balance standing to the credit of the share preminum account of the company be and is hereby reduced by cancelling and extinguishing £70 million of such balancde 26/11/2014
03 Dec 2014 AP01 Appointment of Mr Frank Blin as a director on 1 December 2014
  • ANNOTATION Clarification a second filed AP01 was registered on 11/11/2015
02 Dec 2014 TM01 Termination of appointment of Michael William Peacock as a director on 26 November 2014
28 Oct 2014 AA Group of companies' accounts made up to 30 June 2014
28 Aug 2014 AP04 Appointment of Lorraine Young Company Secretaries Limited as a secretary on 15 August 2014
28 Aug 2014 TM02 Termination of appointment of Prism Cosec Limited as a secretary on 15 August 2014
21 May 2014 AR01 Annual return made up to 27 April 2014 no member list
Statement of capital on 2014-05-21
  • GBP 995,630.06
12 May 2014 SH01 Statement of capital following an allotment of shares on 17 April 2014
  • GBP 1,580,451.98
24 Apr 2014 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
14 Jan 2014 SH01 Statement of capital following an allotment of shares on 10 January 2014
  • GBP 995,630.06
20 Dec 2013 MR01 Registration of charge 051138200016
19 Dec 2013 MR01 Registration of charge 051138200015
03 Dec 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
06 Nov 2013 MR01 Registration of charge 051138200014
29 Oct 2013 MR01 Registration of charge 051138200013
24 Oct 2013 AUD Auditor's resignation
17 Oct 2013 AA Group of companies' accounts made up to 30 June 2013
16 Oct 2013 MISC Section 519