BLANCCO (SOFTWARE) SERVICES LIMITED

Company Documents

DateDescription
04/04/254 April 2025 Audit exemption subsidiary accounts made up to 2024-06-30

View Document

04/04/254 April 2025

View Document

04/04/254 April 2025

View Document

04/04/254 April 2025

View Document

11/03/2511 March 2025 Confirmation statement made on 2025-03-05 with no updates

View Document

27/03/2427 March 2024 Change of details for Blancco Technology Group Limited as a person with significant control on 2024-03-07

View Document

19/03/2419 March 2024 Full accounts made up to 2023-06-30

View Document

11/03/2411 March 2024 Satisfaction of charge 089239470005 in full

View Document

07/03/247 March 2024 Registered office address changed from Suite 1, Chapel House Start Hill Bishop's Stortford Hertfordshire CM22 7WE England to Office 16 Thremhall Park Start Hill Bishop’S Stortford Hertfordshire CM22 7WE on 2024-03-07

View Document

06/03/246 March 2024 Confirmation statement made on 2024-03-05 with no updates

View Document

13/12/2313 December 2023 Change of details for Blancco Technology Group Plc as a person with significant control on 2023-12-12

View Document

04/12/234 December 2023 Appointment of Satoru Johan Ogawa as a director on 2023-11-17

View Document

04/12/234 December 2023 Termination of appointment of Adam Paul Moloney as a director on 2023-11-17

View Document

20/11/2320 November 2023 Termination of appointment of Lorraine Young Company Secretaries Limited as a secretary on 2023-11-17

View Document

31/03/2331 March 2023 Full accounts made up to 2022-06-30

View Document

07/03/237 March 2023 Confirmation statement made on 2023-03-05 with updates

View Document

10/10/2210 October 2022 Director's details changed for Mr Adam Paul Moloney on 2022-09-14

View Document

04/06/204 June 2020 DIRECTOR APPOINTED MR ALAN JOHN BENTLEY

View Document

03/04/203 April 2020 FULL ACCOUNTS MADE UP TO 30/06/19

View Document

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 05/03/20, WITH UPDATES

View Document

27/03/1927 March 2019 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 05/03/19, WITH UPDATES

View Document

19/02/1919 February 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LORRAINE YOUNG COMPANY SECRETARIES LIMITED / 19/02/2019

View Document

05/02/195 February 2019 PSC'S CHANGE OF PARTICULARS / BLANCCO TECHNOLOGY GROUP PLC / 31/01/2019

View Document

31/01/1931 January 2019 REGISTERED OFFICE CHANGED ON 31/01/2019 FROM 6TH FLOOR 60 GRACECHURCH STREET LONDON EC3V 0HR UNITED KINGDOM

View Document

06/08/186 August 2018 DIRECTOR APPOINTED MR ADAM PAUL MOLONEY

View Document

06/08/186 August 2018 APPOINTMENT TERMINATED, DIRECTOR SIMON HERRICK

View Document

06/04/186 April 2018 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

04/04/184 April 2018 APPOINTMENT TERMINATED, DIRECTOR MATIAS-LEANDRO TOYE

View Document

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 05/03/18, WITH UPDATES

View Document

07/04/177 April 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

03/04/173 April 2017 DIRECTOR APPOINTED MATIAS-LEANDRO IGLESIAS TOYE

View Document

27/03/1727 March 2017 APPOINTMENT TERMINATED, DIRECTOR KEITH BUTCHER

View Document

27/03/1727 March 2017 DIRECTOR APPOINTED MR SIMON EDWARD HERRICK

View Document

22/03/1722 March 2017 CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES

View Document

22/12/1622 December 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LORRAINE YOUNG COMPANY SECRETARIES LIMITED / 22/12/2016

View Document

11/11/1611 November 2016 APPOINTMENT TERMINATED, DIRECTOR JOG DHODY

View Document

11/11/1611 November 2016 DIRECTOR APPOINTED MR KEITH BUTCHER

View Document

02/09/162 September 2016 REGISTERED OFFICE CHANGED ON 02/09/2016 FROM 190 HIGH STREET TONBRIDGE KENT TN9 1BE

View Document

05/05/165 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 089239470004

View Document

04/04/164 April 2016 COMPANY NAME CHANGED BLANCCO TECHNOLOGY GROUP LTD CERTIFICATE ISSUED ON 04/04/16

View Document

30/03/1630 March 2016 Annual return made up to 5 March 2016 with full list of shareholders

View Document

18/12/1518 December 2015 COMPANY NAME CHANGED REGENERSIS (SOFTWARE) SERVICES LIMITED CERTIFICATE ISSUED ON 18/12/15

View Document

16/12/1516 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 089239470003

View Document

12/12/1512 December 2015 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

02/12/152 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOG DHODY / 17/11/2015

View Document

02/10/152 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 089239470002

View Document

15/09/1515 September 2015 ADOPT ARTICLES 29/06/2015

View Document

22/07/1522 July 2015 29/06/15 STATEMENT OF CAPITAL GBP 9525100

View Document

24/06/1524 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOG DHODY / 23/06/2015

View Document

10/06/1510 June 2015 COMPANY NAME CHANGED REGENERSIS SERVICES LIMITED CERTIFICATE ISSUED ON 10/06/15

View Document

31/03/1531 March 2015 Annual return made up to 5 March 2015 with full list of shareholders

View Document

19/02/1519 February 2015 APPOINTMENT TERMINATED, SECRETARY MATIAS-LEANDRO TOYE

View Document

18/02/1518 February 2015 REGISTERED OFFICE CHANGED ON 18/02/2015 FROM 4TH FLOOR 32 WIGMORE STREET LONDON W1U 2RP ENGLAND

View Document

18/02/1518 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOG DHODY / 01/02/2015

View Document

18/02/1518 February 2015 CORPORATE SECRETARY APPOINTED LORRAINE YOUNG COMPANY SECRETARIES LIMITED

View Document

23/07/1423 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 089239470001

View Document

17/07/1417 July 2014 REGISTERED OFFICE CHANGED ON 17/07/2014 FROM 32 WIGMORE STREET LONDON W1U 2RP UNITED KINGDOM

View Document

07/03/147 March 2014 CURREXT FROM 31/03/2015 TO 30/06/2015

View Document

05/03/145 March 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company