Advanced company searchLink opens in new window

BLACKLINE SYSTEMS LIMITED

Company number 07942253

Filter by category

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)
21 Feb 2019 PSC08 Notification of a person with significant control statement
21 Feb 2019 CS01 Confirmation statement made on 6 February 2019 with updates
21 Feb 2019 PSC07 Cessation of Hollie Haynes Moore as a person with significant control on 21 February 2019
21 Feb 2019 PSC07 Cessation of John Brennan as a person with significant control on 21 February 2019
21 Feb 2019 PSC07 Cessation of Jason Babcoke as a person with significant control on 21 February 2019
05 Nov 2018 AA Accounts for a small company made up to 31 December 2017
31 Aug 2018 AD01 Registered office address changed from Tower Bridge House St. Katharine's Way London E1W 1DD to 57 Greek Street 1st Floor London W1D 3DX on 31 August 2018
16 Feb 2018 CS01 Confirmation statement made on 6 February 2018 with no updates
06 Feb 2018 AA Accounts for a small company made up to 31 December 2016
09 Dec 2017 DISS40 Compulsory strike-off action has been discontinued
05 Dec 2017 GAZ1 First Gazette notice for compulsory strike-off
15 Feb 2017 CS01 Confirmation statement made on 6 February 2017 with updates
05 Oct 2016 AA Full accounts made up to 31 December 2015
12 Feb 2016 AR01 Annual return made up to 6 February 2016 with full list of shareholders
Statement of capital on 2016-02-12
  • GBP 100
10 Feb 2016 CH01 Director's details changed for Mario Spanicciati on 5 August 2015
23 Oct 2015 AA Full accounts made up to 31 December 2014
28 Aug 2015 AP01 Appointment of Mark Partin as a director on 21 August 2015
28 Aug 2015 AP01 Appointment of Karole Morgan-Prager as a director on 21 August 2015
27 Aug 2015 AP03 Appointment of Karole Morgan-Prager as a secretary on 21 August 2015
25 Aug 2015 TM01 Termination of appointment of Charles Best as a director on 21 August 2015
25 Aug 2015 TM02 Termination of appointment of Michael Rauch as a secretary on 21 August 2015
25 Aug 2015 TM01 Termination of appointment of Michael Rauch as a director on 21 August 2015
09 Feb 2015 AR01 Annual return made up to 6 February 2015 with full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
24 Sep 2014 AA Full accounts made up to 31 December 2013
07 Feb 2014 AR01 Annual return made up to 6 February 2014 with full list of shareholders
Statement of capital on 2014-02-07
  • GBP 100