BLACKLINE SYSTEMS LIMITED

Company Documents

DateDescription
01/10/251 October 2025 NewFull accounts made up to 2024-12-31

View Document

20/03/2520 March 2025 Registered office address changed from 33 Charlotte Street London W1T 1RR England to 7th Floor, the Block, Space House 12, Keeley Street London WC2B 4BA on 2025-03-20

View Document

04/02/254 February 2025 Confirmation statement made on 2025-02-04 with no updates

View Document

10/10/2410 October 2024 Full accounts made up to 2023-12-31

View Document

28/02/2428 February 2024 Confirmation statement made on 2024-02-06 with no updates

View Document

15/01/2415 January 2024 Full accounts made up to 2022-12-31

View Document

08/01/248 January 2024 Termination of appointment of Broughton Secretaries Limited as a secretary on 2024-01-01

View Document

14/03/2314 March 2023 Registered office address changed from 54 Portland Place London W1B 1DY England to 33 Charlotte Street London W1T 1RR on 2023-03-14

View Document

10/02/2310 February 2023 Confirmation statement made on 2023-02-06 with no updates

View Document

24/01/2324 January 2023 Termination of appointment of Mark Partin as a director on 2023-01-20

View Document

28/12/2228 December 2022 Full accounts made up to 2021-12-31

View Document

07/04/227 April 2022 Full accounts made up to 2020-12-31

View Document

08/02/228 February 2022 Confirmation statement made on 2022-02-06 with no updates

View Document

08/02/228 February 2022 Withdrawal of a person with significant control statement on 2022-02-08

View Document

08/02/228 February 2022 Notification of Blackline Inc as a person with significant control on 2022-02-07

View Document

02/07/192 July 2019 REGISTERED OFFICE CHANGED ON 02/07/2019 FROM 57 GREEK STREET 1ST FLOOR LONDON W1D 3DX ENGLAND

View Document

21/02/1921 February 2019 CONFIRMATION STATEMENT MADE ON 06/02/19, WITH UPDATES

View Document

21/02/1921 February 2019 NOTIFICATION OF PSC STATEMENT ON 21/02/2019

View Document

21/02/1921 February 2019 CESSATION OF JASON BABCOKE AS A PSC

View Document

21/02/1921 February 2019 CESSATION OF JOHN BRENNAN AS A PSC

View Document

21/02/1921 February 2019 CESSATION OF HOLLIE HAYNES MOORE AS A PSC

View Document

05/11/185 November 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

31/08/1831 August 2018 REGISTERED OFFICE CHANGED ON 31/08/2018 FROM TOWER BRIDGE HOUSE ST. KATHARINE'S WAY LONDON E1W 1DD

View Document

16/02/1816 February 2018 CONFIRMATION STATEMENT MADE ON 06/02/18, NO UPDATES

View Document

06/02/186 February 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

09/12/179 December 2017 DISS40 (DISS40(SOAD))

View Document

05/12/175 December 2017 FIRST GAZETTE

View Document

15/02/1715 February 2017 CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES

View Document

05/10/165 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

12/02/1612 February 2016 Annual return made up to 6 February 2016 with full list of shareholders

View Document

10/02/1610 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MARIO SPANICCIATI / 05/08/2015

View Document

23/10/1523 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

28/08/1528 August 2015 DIRECTOR APPOINTED MARK PARTIN

View Document

28/08/1528 August 2015 DIRECTOR APPOINTED KAROLE MORGAN-PRAGER

View Document

27/08/1527 August 2015 SECRETARY APPOINTED KAROLE MORGAN-PRAGER

View Document

25/08/1525 August 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL RAUCH

View Document

25/08/1525 August 2015 APPOINTMENT TERMINATED, SECRETARY MICHAEL RAUCH

View Document

25/08/1525 August 2015 APPOINTMENT TERMINATED, DIRECTOR CHARLES BEST

View Document

09/02/159 February 2015 Annual return made up to 6 February 2015 with full list of shareholders

View Document

24/09/1424 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

07/02/147 February 2014 Annual return made up to 6 February 2014 with full list of shareholders

View Document

08/01/148 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MARIO SPANICCIATI / 28/02/2013

View Document

08/01/148 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MARIO SPANICCIATI / 28/02/2013

View Document

30/09/1330 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

21/05/1321 May 2013 PREVSHO FROM 28/02/2013 TO 31/12/2012

View Document

06/02/136 February 2013 Annual return made up to 6 February 2013 with full list of shareholders

View Document

05/02/135 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL RAUCH / 31/01/2013

View Document

04/02/134 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL RAUCH / 31/01/2013

View Document

04/02/134 February 2013 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL RAUCH / 31/01/2013

View Document

18/07/1218 July 2012 ALTER ARTICLES 24/05/2012

View Document

18/07/1218 July 2012 ARTICLES OF ASSOCIATION

View Document

14/07/1214 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

09/02/129 February 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information