BLACKHAWK NETWORK (UK) LTD.

Company Documents

DateDescription
11/10/2211 October 2022 Final Gazette dissolved via voluntary strike-off

View Document

11/10/2211 October 2022 Final Gazette dissolved via voluntary strike-off

View Document

13/09/2213 September 2022 Voluntary strike-off action has been suspended

View Document

13/09/2213 September 2022 Voluntary strike-off action has been suspended

View Document

13/01/2213 January 2022

View Document

13/01/2213 January 2022

View Document

13/01/2213 January 2022 Statement of capital on 2022-01-13

View Document

13/01/2213 January 2022 Resolutions

View Document

13/01/2213 January 2022 Resolutions

View Document

29/12/2129 December 2021

View Document

29/12/2129 December 2021

View Document

21/07/2121 July 2021 Confirmation statement made on 2021-07-19 with no updates

View Document

05/08/205 August 2020 CONFIRMATION STATEMENT MADE ON 19/07/20, NO UPDATES

View Document

02/04/202 April 2020 DIRECTOR APPOINTED MS EMILY DUNN

View Document

20/03/2020 March 2020 APPOINTMENT TERMINATED, DIRECTOR MABEL WILSON

View Document

22/11/1922 November 2019 CESSATION OF BLACKHAWK NETWORK, INC. AS A PSC

View Document

21/11/1921 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BLACKHAWK NETWORK (EUROPE) LIMITED

View Document

02/08/192 August 2019 CONFIRMATION STATEMENT MADE ON 19/07/19, NO UPDATES

View Document

01/05/191 May 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

24/08/1824 August 2018 APPOINTMENT TERMINATED, DIRECTOR JONATHAN KENNY

View Document

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 19/07/18, NO UPDATES

View Document

01/05/181 May 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

19/03/1819 March 2018 REGISTERED OFFICE CHANGED ON 19/03/2018 FROM WESTSIDE LONDON ROAD HEMEL HEMPSTEAD HERTFORDSHIRE HP3 9YF UNITED KINGDOM

View Document

09/03/189 March 2018 REGISTERED OFFICE CHANGED ON 09/03/2018 FROM 40 BERNARD STREET LONDON WC1N 1LE UNITED KINGDOM

View Document

01/08/171 August 2017 CONFIRMATION STATEMENT MADE ON 19/07/17, WITH UPDATES

View Document

19/05/1719 May 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

22/08/1622 August 2016 DIRECTOR APPOINTED MR JONATHAN KENNY

View Document

22/08/1622 August 2016 DIRECTOR APPOINTED MR PATRICK PHILIP GURNEY

View Document

01/08/161 August 2016 CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES

View Document

04/05/164 May 2016 FULL ACCOUNTS MADE UP TO 02/01/16

View Document

25/02/1625 February 2016 REGISTERED OFFICE CHANGED ON 25/02/2016 FROM 40 BERNARD STREET LONDON WC1N 1LG ENGLAND

View Document

29/12/1529 December 2015 REGISTERED OFFICE CHANGED ON 29/12/2015 FROM C/O KEMP LITTLE LLP 138 CHEAPSIDE LONDON EC2V 6BL

View Document

19/08/1519 August 2015 Annual return made up to 19 July 2015 with full list of shareholders

View Document

19/08/1519 August 2015 SECRETARY APPOINTED MICHELLE JOSEPHINE WAINHOUSE

View Document

19/08/1519 August 2015 APPOINTMENT TERMINATED, SECRETARY DAVID DURANT

View Document

19/08/1519 August 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID MOYNA

View Document

15/04/1515 April 2015 FULL ACCOUNTS MADE UP TO 03/01/15

View Document

13/08/1413 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MOYNA / 01/08/2014

View Document

13/08/1413 August 2014 Annual return made up to 19 July 2014 with full list of shareholders

View Document

04/08/144 August 2014 DIRECTOR APPOINTED MR. MATTHEW HOWE

View Document

04/08/144 August 2014 APPOINTMENT TERMINATED, DIRECTOR JAMES STRABO

View Document

01/08/141 August 2014 DIRECTOR APPOINTED MS. MABEL FRANCIS WILSON

View Document

31/07/1431 July 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID DURANT

View Document

07/04/147 April 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

06/03/146 March 2014 DIRECTOR APPOINTED DAVID DURANT

View Document

05/03/145 March 2014 APPOINTMENT TERMINATED, DIRECTOR WILLIAM TAUSCHER

View Document

22/07/1322 July 2013 Annual return made up to 19 July 2013 with full list of shareholders

View Document

15/03/1315 March 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

25/07/1225 July 2012 Annual return made up to 19 July 2012 with full list of shareholders

View Document

19/03/1219 March 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

19/07/1119 July 2011 Annual return made up to 19 July 2011 with full list of shareholders

View Document

04/04/114 April 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

06/12/106 December 2010 DIRECTOR APPOINTED MR WILLIAM Y TAUSCHER

View Document

14/10/1014 October 2010 APPOINTMENT TERMINATED, DIRECTOR DONALD KINGSBOROUGH

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DONALD KINGSBOROUGH / 02/05/2010

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MOYNA / 02/05/2010

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES VINCENT STRABO / 02/05/2010

View Document

14/05/1014 May 2010 Annual return made up to 2 May 2010 with full list of shareholders

View Document

14/05/1014 May 2010 REGISTERED OFFICE CHANGED ON 14/05/2010 FROM CHEAPSIDE HOUSE KEMP LITTLE LLP 138 CHEAPSIDE LONDON EC2V 6BJ

View Document

12/05/1012 May 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

01/04/101 April 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

14/07/0914 July 2009 RETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS

View Document

14/07/0914 July 2009 REGISTERED OFFICE CHANGED ON 14/07/2009 FROM C/O KEMP LITTLE LLP CHEAPSIDE HOUSE 138 CHEAPSIDE LONDON EC2V 6BJ

View Document

14/07/0914 July 2009 LOCATION OF DEBENTURE REGISTER

View Document

14/07/0914 July 2009 LOCATION OF REGISTER OF MEMBERS

View Document

13/04/0913 April 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

05/08/085 August 2008 DIRECTOR APPOINTED JAMES VINCENT STRABO

View Document

25/07/0825 July 2008 APPOINTMENT TERMINATED DIRECTOR JOHN ATKINSON

View Document

21/05/0821 May 2008 RETURN MADE UP TO 02/05/08; FULL LIST OF MEMBERS

View Document

09/05/089 May 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

14/04/0814 April 2008 APPOINTMENT TERMINATED DIRECTOR BRUCE BOWER

View Document

14/01/0814 January 2008 NEW DIRECTOR APPOINTED

View Document

11/01/0811 January 2008 DIRECTOR RESIGNED

View Document

30/10/0730 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

12/07/0712 July 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/07/0712 July 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/07/074 July 2007 £ NC 1000/1000000 20/06/07

View Document

04/07/074 July 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/07/074 July 2007 NC INC ALREADY ADJUSTED 20/06/07

View Document

04/07/074 July 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/07/074 July 2007 REGISTERED OFFICE CHANGED ON 04/07/07 FROM: 20-22 BEDFORD ROW LONDON WC1R 4JS

View Document

19/06/0719 June 2007 NEW DIRECTOR APPOINTED

View Document

25/05/0725 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

25/05/0725 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

25/05/0725 May 2007 RETURN MADE UP TO 02/05/07; FULL LIST OF MEMBERS

View Document

25/05/0725 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

18/12/0618 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/09/0628 September 2006 COMPANY NAME CHANGED BLACKHAWK MARKETING SERVICES (UK ) LTD. CERTIFICATE ISSUED ON 28/09/06

View Document

18/08/0618 August 2006 DIRECTOR RESIGNED

View Document

18/08/0618 August 2006 S386 DISP APP AUDS 02/05/06

View Document

18/08/0618 August 2006 ACC. REF. DATE SHORTENED FROM 31/05/07 TO 31/12/06

View Document

18/08/0618 August 2006 NEW DIRECTOR APPOINTED

View Document

18/08/0618 August 2006 S366A DISP HOLDING AGM 02/05/06

View Document

02/05/062 May 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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