Advanced company searchLink opens in new window

BLEND LOAN NETWORK LIMITED

Company number 10025252

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)
25 Feb 2024 CS01 Confirmation statement made on 24 February 2024 with updates
21 Feb 2024 CH01 Director's details changed for Cyrus Ardalan on 21 February 2024
21 Feb 2024 PSC04 Change of details for Mr Yann Yanniv Murciano as a person with significant control on 20 February 2024
20 Feb 2024 CH01 Director's details changed for Mr Yann Yanniv Murciano on 20 February 2024
20 Feb 2024 CH01 Director's details changed for Mr Michael Levy on 20 February 2024
20 Feb 2024 CH01 Director's details changed for Cyrus Ardalan on 20 February 2024
26 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
09 Mar 2023 CS01 Confirmation statement made on 24 February 2023 with no updates
02 Nov 2022 AA01 Current accounting period extended from 30 June 2022 to 31 December 2022
31 Aug 2022 AD01 Registered office address changed from 58 Queen Anne Street London W1G 8HW England to Evelyn House 142-144 New Cavendish Street London W1W 6YF on 31 August 2022
22 Jul 2022 RP04AP01 Second filing for the appointment of Mr Cyrus Ardalan as a director
21 Jul 2022 AP01 Appointment of Mr Michael Levy as a director on 30 June 2022
14 Jul 2022 AP01 Appointment of Cyrus Ardalan as a director on 30 June 2022
  • ANNOTATION Clarification a second filed AP01 was registered on 22/07/22
21 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
10 Mar 2022 CS01 Confirmation statement made on 24 February 2022 with updates
23 Dec 2021 SH01 Statement of capital following an allotment of shares on 6 February 2018
  • GBP 10
23 Nov 2021 MA Memorandum and Articles of Association
23 Nov 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Nov 2021 SH01 Statement of capital following an allotment of shares on 21 October 2021
  • GBP 15.04877
03 Nov 2021 SH02 Sub-division of shares on 1 November 2018
03 Nov 2021 SH02 Sub-division of shares on 6 February 2018
03 Nov 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub division 14/10/2021
29 Oct 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 20 December 2018
  • GBP 12.25
29 Oct 2021 RP04CS01 Second filing of Confirmation Statement dated 24 February 2017
29 Oct 2021 RP04CS01 Second filing of Confirmation Statement dated 24 February 2020