- Company Overview for BLACKLINE SYSTEMS LIMITED (07942253)
- Filing history for BLACKLINE SYSTEMS LIMITED (07942253)
- People for BLACKLINE SYSTEMS LIMITED (07942253)
- Charges for BLACKLINE SYSTEMS LIMITED (07942253)
- More for BLACKLINE SYSTEMS LIMITED (07942253)
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
|
|
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
|
|
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
|