BLANCHE GLOBAL MANAGEMENT LIMITED

Company Documents

DateDescription
13/03/2513 March 2025 Voluntary strike-off action has been suspended

View Document

13/03/2513 March 2025 Voluntary strike-off action has been suspended

View Document

11/02/2511 February 2025 First Gazette notice for voluntary strike-off

View Document

11/02/2511 February 2025 First Gazette notice for voluntary strike-off

View Document

30/01/2530 January 2025 Application to strike the company off the register

View Document

30/01/2530 January 2025 Micro company accounts made up to 2024-03-31

View Document

14/08/2414 August 2024 Confirmation statement made on 2024-06-05 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

26/06/2326 June 2023 Confirmation statement made on 2023-06-05 with no updates

View Document

12/04/2312 April 2023 Accounts for a dormant company made up to 2023-03-24

View Document

24/03/2324 March 2023 Annual accounts for year ending 24 Mar 2023

View Accounts

18/10/2218 October 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

18/06/2118 June 2021 CONFIRMATION STATEMENT MADE ON 05/06/21, NO UPDATES

View Document

18/06/2118 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

26/11/2026 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

05/06/205 June 2020 CONFIRMATION STATEMENT MADE ON 05/06/20, WITH UPDATES

View Document

05/06/205 June 2020 CESSATION OF LINN MARIA OMAN AS A PSC

View Document

05/06/205 June 2020 APPOINTMENT TERMINATED, DIRECTOR LINN OMAN

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/03/2018 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

04/03/204 March 2020 DISS40 (DISS40(SOAD))

View Document

03/03/203 March 2020 FIRST GAZETTE

View Document

26/02/2026 February 2020 REGISTERED OFFICE CHANGED ON 26/02/2020 FROM APARTMENT 3, 11 UPPER BERKELEY STREET LONDON W1H 7QB ENGLAND

View Document

06/11/196 November 2019 REGISTERED OFFICE CHANGED ON 06/11/2019 FROM BALFOUR HOUSE 741 HIGH ROAD LONDON N12 0BP

View Document

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 03/07/19, NO UPDATES

View Document

24/04/1924 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS LINN MARIA OMAN / 12/04/2019

View Document

24/04/1924 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / KLAUDYNA EWA RZAD / 24/04/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

17/12/1817 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

18/07/1818 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LINN MARIA OMAN

View Document

18/07/1818 July 2018 CONFIRMATION STATEMENT MADE ON 03/07/18, WITH UPDATES

View Document

18/07/1818 July 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 18/07/2018

View Document

18/07/1818 July 2018 NOTIFICATION OF PSC STATEMENT ON 17/07/2018

View Document

18/07/1818 July 2018 NOTIFICATION OF PSC STATEMENT ON 17/07/2018

View Document

18/07/1818 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KLAUDYNA EWA RZAD

View Document

18/07/1818 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS LINN MARIA OMAN / 17/07/2018

View Document

18/07/1818 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / KLAUDYNA EWA RZAD / 17/07/2018

View Document

18/07/1818 July 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 18/07/2018

View Document

17/07/1817 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / KLAUDYNA EWA RZAD / 02/07/2018

View Document

17/07/1817 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS LINN MARIA OMAN / 02/07/2018

View Document

17/07/1817 July 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 17/07/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

27/11/1727 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 03/07/17, WITH UPDATES

View Document

15/06/1715 June 2017 VARYING SHARE RIGHTS AND NAMES

View Document

12/06/1712 June 2017 SECOND FILED SH01 - 17/05/17 STATEMENT OF CAPITAL GBP 100.00

View Document

30/05/1730 May 2017 17/05/17 STATEMENT OF CAPITAL GBP 2

View Document

26/05/1726 May 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

07/02/177 February 2017 REGISTERED OFFICE CHANGED ON 07/02/2017 FROM 78 YORK STREET LONDON W1H 1DP UNITED KINGDOM

View Document

03/01/173 January 2017 08/11/16 STATEMENT OF CAPITAL GBP 210000

View Document

05/12/165 December 2016 08/11/16 STATEMENT OF CAPITAL GBP 210000

View Document

18/10/1618 October 2016 COMPANY NAME CHANGED WENNERBRANDT MANAGEMENT LIMITED CERTIFICATE ISSUED ON 18/10/16

View Document

18/10/1618 October 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

21/09/1621 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / KLAUDYNA EWA RZAD / 18/08/2016

View Document

01/09/161 September 2016 DIRECTOR APPOINTED KLAUDYNA EWA RZAD

View Document

01/03/161 March 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