- Company Overview for BLANCCO - UK LIMITED (06924311)
- Filing history for BLANCCO - UK LIMITED (06924311)
- People for BLANCCO - UK LIMITED (06924311)
- Charges for BLANCCO - UK LIMITED (06924311)
- More for BLANCCO - UK LIMITED (06924311)
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
|
|
29 Sep 2015 | AP01 | Appointment of Mr Patrick Joseph Clawson as a director on 22 September 2015 |