BLEND LOAN NETWORK LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/08/2518 August 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

24/02/2524 February 2025 Confirmation statement made on 2025-02-24 with no updates

View Document

23/12/2423 December 2024 Appointment of Mr Jared Tausz as a director on 2024-12-09

View Document

25/02/2425 February 2024 Confirmation statement made on 2024-02-24 with updates

View Document

21/02/2421 February 2024 Change of details for Mr Yann Yanniv Murciano as a person with significant control on 2024-02-20

View Document

21/02/2421 February 2024 Director's details changed for Cyrus Ardalan on 2024-02-21

View Document

20/02/2420 February 2024 Director's details changed for Cyrus Ardalan on 2024-02-20

View Document

20/02/2420 February 2024 Director's details changed for Mr Yann Yanniv Murciano on 2024-02-20

View Document

20/02/2420 February 2024 Director's details changed for Mr Michael Levy on 2024-02-20

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

26/09/2326 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

09/03/239 March 2023 Confirmation statement made on 2023-02-24 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

02/11/222 November 2022 Current accounting period extended from 2022-06-30 to 2022-12-31

View Document

23/12/2123 December 2021 Statement of capital following an allotment of shares on 2018-02-06

View Document

23/11/2123 November 2021 Resolutions

View Document

23/11/2123 November 2021 Resolutions

View Document

23/11/2123 November 2021 Resolutions

View Document

23/11/2123 November 2021 Resolutions

View Document

23/11/2123 November 2021 Memorandum and Articles of Association

View Document

05/11/215 November 2021 Statement of capital following an allotment of shares on 2021-10-21

View Document

03/11/213 November 2021 Resolutions

View Document

03/11/213 November 2021 Sub-division of shares on 2018-02-06

View Document

03/11/213 November 2021 Sub-division of shares on 2018-11-01

View Document

03/11/213 November 2021 Resolutions

View Document

03/11/213 November 2021 Resolutions

View Document

03/11/213 November 2021 Resolutions

View Document

29/10/2129 October 2021 Second filing of Confirmation Statement dated 2017-02-24

View Document

29/10/2129 October 2021 Second filing of a statement of capital following an allotment of shares on 2018-12-20

View Document

29/10/2129 October 2021 Second filing of Confirmation Statement dated 2020-02-24

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

08/12/208 December 2020 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

26/02/2026 February 2020 CONFIRMATION STATEMENT MADE ON 24/02/20, WITH UPDATES

View Document

26/02/2026 February 2020 24/02/20 Statement of Capital gbp 12.25

View Document

20/02/2020 February 2020 PSC'S CHANGE OF PARTICULARS / MR YANN YANNIV MURCIANO / 14/02/2020

View Document

21/10/1921 October 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 24/02/19, WITH UPDATES

View Document

21/02/1921 February 2019 CESSATION OF YANN YANNIV MURCIANO AS A PSC

View Document

12/02/1912 February 2019 VARYING SHARE RIGHTS AND NAMES

View Document

03/01/193 January 2019 10/12/18 STATEMENT OF CAPITAL GBP 122.5

View Document

03/01/193 January 2019 Statement of capital following an allotment of shares on 2018-12-10

View Document

02/01/192 January 2019 SUB-DIVISION 09/11/18

View Document

19/11/1819 November 2018 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

16/10/1816 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

28/06/1828 June 2018 REGISTERED OFFICE CHANGED ON 28/06/2018 FROM 121 GREAT PORTLAND STREET 4TH FLOOR LONDON W1W 6QL ENGLAND

View Document

03/04/183 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL YANN YANNIV MURCIANO

View Document

03/04/183 April 2018 APPOINTMENT TERMINATED, DIRECTOR DEBORAH CONWAY

View Document

29/03/1829 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR YANN YANNIV MURCIANO / 26/03/2018

View Document

26/03/1826 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL YANN YANNIV MURCIANO

View Document

26/03/1826 March 2018 REGISTERED OFFICE CHANGED ON 26/03/2018 FROM YORK HOUSE EMPIRE WAY WEMBLEY MIDDLESEX HA9 0FQ ENGLAND

View Document

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 24/02/18, WITH UPDATES

View Document

26/03/1826 March 2018 APPOINTMENT TERMINATED, DIRECTOR DEBORAH CONWAY

View Document

20/03/1820 March 2018 CESSATION OF UTOPIAN HOLDINGS LIMITED AS A PSC

View Document

15/03/1815 March 2018 ADOPT ARTICLES 06/02/2018

View Document

29/11/1729 November 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

24/02/1724 February 2017 CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES

View Document

24/02/1724 February 2017 Confirmation statement made on 2017-02-24 with updates

View Document

12/09/1612 September 2016 ADOPT ARTICLES 30/08/2016

View Document

07/07/167 July 2016 APPOINTMENT TERMINATED, DIRECTOR IVOR FREEDMAN

View Document

07/07/167 July 2016 DIRECTOR APPOINTED MR YANN YANNIV MURCIANO

View Document

17/06/1617 June 2016 CURREXT FROM 28/02/2017 TO 30/06/2017

View Document

10/06/1610 June 2016 DIRECTOR APPOINTED MRS DEBORAH CONWAY

View Document

01/04/161 April 2016 COMPANY NAME CHANGED BLEND FUNDING LIMITED CERTIFICATE ISSUED ON 01/04/16

View Document

10/03/1610 March 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

10/03/1610 March 2016 COMPANY NAME CHANGED NEWCO FEBRUARY 2016 ONE LIMITED CERTIFICATE ISSUED ON 10/03/16

View Document

25/02/1625 February 2016 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