BOTTOMLINE TECHNOLOGIES LIMITED

Company Documents

DateDescription
13/06/2513 June 2025 Confirmation statement made on 2025-06-01 with no updates

View Document

05/03/255 March 2025 Full accounts made up to 2024-06-30

View Document

01/11/241 November 2024 Termination of appointment of Philip Auld as a director on 2024-11-01

View Document

19/06/2419 June 2024 Confirmation statement made on 2024-06-01 with updates

View Document

01/05/241 May 2024 Termination of appointment of Jane Mary Ann Newman as a director on 2024-05-01

View Document

01/05/241 May 2024 Appointment of Mr Julian Ross Chapman as a director on 2024-05-01

View Document

10/04/2410 April 2024

View Document

10/04/2410 April 2024

View Document

10/04/2410 April 2024 Statement of capital on 2024-04-10

View Document

10/04/2410 April 2024 Resolutions

View Document

10/04/2410 April 2024 Resolutions

View Document

10/04/2410 April 2024 Resolutions

View Document

02/04/242 April 2024 Full accounts made up to 2023-06-30

View Document

08/06/238 June 2023 Confirmation statement made on 2023-06-01 with no updates

View Document

08/06/238 June 2023 Full accounts made up to 2022-06-30

View Document

07/02/237 February 2023 Resolutions

View Document

07/02/237 February 2023 Resolutions

View Document

07/02/237 February 2023 Memorandum and Articles of Association

View Document

01/02/231 February 2023 Appointment of Mrs Jane Mary Ann Newman as a director on 2023-02-01

View Document

01/02/231 February 2023 Termination of appointment of Harpaul Dharwar as a director on 2023-02-01

View Document

31/10/2231 October 2022 Termination of appointment of Nigel Kevin Savory as a director on 2022-10-08

View Document

14/02/2214 February 2022 Appointment of Mr Adam Bruce Bowden as a director on 2022-02-07

View Document

14/02/2214 February 2022 Appointment of Mr Philip Auld as a director on 2022-02-07

View Document

14/02/2214 February 2022 Appointment of Mr Paul Fannon as a director on 2022-02-07

View Document

14/02/2214 February 2022 Termination of appointment of Danielle Sheer as a director on 2022-01-01

View Document

11/02/2211 February 2022 Full accounts made up to 2021-06-30

View Document

20/10/2120 October 2021 Statement of capital following an allotment of shares on 2021-08-27

View Document

08/04/218 April 2021

View Document

11/11/1911 November 2019 REGISTERED OFFICE CHANGED ON 11/11/2019 FROM 115 CHATHAM STREET READING BERKSHIRE RG1 7JX

View Document

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, WITH UPDATES

View Document

09/04/199 April 2019 04/03/19 STATEMENT OF CAPITAL GBP 29421298

View Document

09/04/199 April 2019 06/12/18 STATEMENT OF CAPITAL GBP 27467124

View Document

04/03/194 March 2019 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

01/06/181 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES

View Document

06/04/186 April 2018 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES

View Document

03/04/173 April 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

21/06/1621 June 2016 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

20/06/1620 June 2016 Annual return made up to 8 June 2016 with full list of shareholders

View Document

26/11/1526 November 2015 DIRECTOR APPOINTED MR RICHARD DOUGLAS BOOTH

View Document

28/08/1528 August 2015 15/06/15 STATEMENT OF CAPITAL GBP 27467124

View Document

30/06/1530 June 2015 APPOINTMENT TERMINATED, DIRECTOR KEVIN DONOVAN

View Document

30/06/1530 June 2015 Annual return made up to 8 June 2015 with full list of shareholders

View Document

15/04/1515 April 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

20/03/1520 March 2015 SECOND FILING FOR FORM SH01

View Document

19/03/1519 March 2015 12/01/15 STATEMENT OF CAPITAL GBP 26589705

View Document

02/03/152 March 2015 24/06/14 STATEMENT OF CAPITAL GBP 24990577

View Document

16/06/1416 June 2014 Annual return made up to 8 June 2014 with full list of shareholders

View Document

07/03/147 March 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

17/06/1317 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT EBERIE / 17/06/2013

View Document

17/06/1317 June 2013 Annual return made up to 8 June 2013 with full list of shareholders

View Document

22/04/1322 April 2013 APPOINTMENT TERMINATED, DIRECTOR NIGEL SAVORY

View Document

22/04/1322 April 2013 DIRECTOR APPOINTED MR NIGEL KEVIN SAVORY

View Document

24/10/1224 October 2012 14/09/12 STATEMENT OF CAPITAL GBP 8000100.00

View Document

11/10/1211 October 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/07/122 July 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

02/07/122 July 2012 COMPANY NAME CHANGED CHATHAM STREET TECHNOLOGIES LIMITED CERTIFICATE ISSUED ON 02/07/12

View Document

08/06/128 June 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


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