Advanced company searchLink opens in new window

BLANCCO - UK LIMITED

Company number 06924311

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)
27 Mar 2019 AA Full accounts made up to 30 June 2018
19 Feb 2019 CH04 Secretary's details changed for Lorraine Young Company Secretaries Limited on 19 February 2019
05 Feb 2019 PSC05 Change of details for Blancco (Software) Services Limited as a person with significant control on 31 January 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
15 Jan 2019 CS01 Confirmation statement made on 2 January 2019 with updates
06 Aug 2018 AP01 Appointment of Mr Adam Paul Moloney as a director on 23 July 2018
06 Aug 2018 TM01 Termination of appointment of Simon Edward Herrick as a director on 23 July 2018
09 Apr 2018 AA Full accounts made up to 30 June 2017
02 Feb 2018 CS01 Confirmation statement made on 2 January 2018 with updates
09 Apr 2017 AA Full accounts made up to 30 June 2016
27 Mar 2017 TM01 Termination of appointment of Keith Butcher as a director on 13 March 2017
27 Mar 2017 AP01 Appointment of Mr Simon Edward Herrick as a director on 13 March 2017
23 Jan 2017 CS01 Confirmation statement made on 2 January 2017 with updates
22 Jan 2017 TM01 Termination of appointment of Pat Joseph Clawson as a director on 15 December 2016
22 Dec 2016 CH04 Secretary's details changed for Lorraine Young Company Secretaries Limited on 22 December 2016
14 Nov 2016 TM01 Termination of appointment of Daniel James Smith as a director on 3 October 2016
14 Nov 2016 AP01 Appointment of Mr Alan John Bentley as a director on 31 October 2016
11 Nov 2016 TM01 Termination of appointment of Jog Dhody as a director on 31 October 2016
11 Nov 2016 AP01 Appointment of Mr Keith Butcher as a director on 31 October 2016
04 Nov 2016 TM02 Termination of appointment of Diane Collis as a secretary on 1 August 2016
04 Nov 2016 AP04 Appointment of Lorraine Young Company Secretaries Limited as a secretary on 1 August 2016
02 Sep 2016 AD01 Registered office address changed from 1341 High Road Whetstone London N20 9HR to 6th Floor 60 Gracechurch Street London EC3V 0HR on 2 September 2016
11 Apr 2016 AA Full accounts made up to 30 June 2015
12 Jan 2016 AR01 Annual return made up to 2 January 2016 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 2
29 Sep 2015 AP01 Appointment of Mr Patrick Joseph Clawson as a director on 22 September 2015