BLANCOMET SCOT LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/07/2511 July 2025 New | Confirmation statement made on 2025-06-28 with updates |
11/06/2511 June 2025 | Termination of appointment of Gintare Teskeviciene as a director on 2025-06-10 |
18/03/2518 March 2025 | Appointment of Mrs Laura Raklevice as a secretary on 2025-03-17 |
18/03/2518 March 2025 | Termination of appointment of Gintare Teskeviciene as a secretary on 2025-03-17 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
01/07/241 July 2024 | Appointment of Domas Teskevicius as a director on 2024-06-25 |
28/06/2428 June 2024 | Confirmation statement made on 2024-06-28 with updates |
27/06/2427 June 2024 | Cessation of M Holding as a person with significant control on 2024-06-25 |
27/06/2427 June 2024 | Notification of Blancomet Scot Holdco Limited as a person with significant control on 2024-06-25 |
25/03/2425 March 2024 | Total exemption full accounts made up to 2023-12-31 |
28/02/2428 February 2024 | Confirmation statement made on 2024-02-27 with updates |
29/01/2429 January 2024 | Notification of M Holding as a person with significant control on 2016-11-05 |
26/01/2426 January 2024 | Cessation of Lukas Tamulaitis as a person with significant control on 2016-12-19 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
18/07/2318 July 2023 | Total exemption full accounts made up to 2022-12-31 |
02/03/232 March 2023 | Confirmation statement made on 2023-02-27 with updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
27/10/2127 October 2021 | Appointment of Mrs Gintare Teskeviciene as a director on 2021-10-26 |
26/03/2126 March 2021 | 31/12/20 TOTAL EXEMPTION FULL |
01/03/211 March 2021 | CONFIRMATION STATEMENT MADE ON 27/02/21, WITH UPDATES |
03/02/213 February 2021 | PSC'S CHANGE OF PARTICULARS / MR LUKAS TAMULAITIS / 03/02/2021 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
12/05/2012 May 2020 | 31/12/19 TOTAL EXEMPTION FULL |
27/02/2027 February 2020 | CONFIRMATION STATEMENT MADE ON 27/02/20, WITH UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
28/08/1928 August 2019 | 31/12/18 TOTAL EXEMPTION FULL |
12/06/1912 June 2019 | REGISTRATION OF A CHARGE / CHARGE CODE SC4106780002 |
12/06/1912 June 2019 | REGISTRATION OF A CHARGE / CHARGE CODE SC4106780003 |
13/03/1913 March 2019 | CONFIRMATION STATEMENT MADE ON 06/03/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
23/08/1823 August 2018 | 31/12/17 UNAUDITED ABRIDGED |
06/03/186 March 2018 | CONFIRMATION STATEMENT MADE ON 06/03/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
02/10/172 October 2017 | 31/12/16 TOTAL EXEMPTION FULL |
26/04/1726 April 2017 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/15 |
03/04/173 April 2017 | CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES |
24/01/1724 January 2017 | CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES |
05/04/165 April 2016 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/15 |
17/03/1617 March 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
09/02/169 February 2016 | Annual return made up to 9 February 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
13/05/1513 May 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
20/04/1520 April 2015 | SECOND FILING FOR FORM SH01 |
01/04/151 April 2015 | 02/02/15 STATEMENT OF CAPITAL GBP 10000 |
05/03/155 March 2015 | REGISTRATION OF A CHARGE / CHARGE CODE SC4106780001 |
09/02/159 February 2015 | Annual return made up to 9 February 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
01/12/141 December 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR LUKAS TAMULAITIS / 04/11/2014 |
01/12/141 December 2014 | Annual return made up to 4 November 2014 with full list of shareholders |
31/10/1431 October 2014 | REGISTERED OFFICE CHANGED ON 31/10/2014 FROM UNIT 6 PRIMROSE INDUSTRIAL ESTATE PRIMROSE LANE DUNFERMLINE FIFE KY11 2SF |
02/07/142 July 2014 | SECRETARY APPOINTED MRS GINTARE TESKEVICIENE |
01/05/141 May 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
19/11/1319 November 2013 | Annual return made up to 4 November 2013 with full list of shareholders |
07/08/137 August 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
29/11/1229 November 2012 | CURREXT FROM 30/11/2012 TO 31/12/2012 |
29/11/1229 November 2012 | Annual return made up to 4 November 2012 with full list of shareholders |
10/10/1210 October 2012 | REGISTERED OFFICE CHANGED ON 10/10/2012 FROM BLUE SQUARE HOUSE 272 BATH STREET GLASGOW G2 4JR SCOTLAND |
04/11/114 November 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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