Advanced company searchLink opens in new window

BLACKHAWK NETWORK EMEA LIMITED

Company number 04155659

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)
25 Feb 2024 CS01 Confirmation statement made on 7 February 2024 with no updates
12 Jan 2024 AA Full accounts made up to 31 December 2022
10 Jul 2023 TM01 Termination of appointment of Kirsten Ellen Richesson as a director on 16 June 2023
27 Mar 2023 AP01 Appointment of Mr Adrian Stuart Warren as a director on 1 March 2023
27 Feb 2023 CS01 Confirmation statement made on 7 February 2023 with no updates
03 Jan 2023 AA Full accounts made up to 1 January 2022
21 Nov 2022 CERTNM Company name changed hawk incentives LIMITED\certificate issued on 21/11/22
  • RES15 ‐ Change company name resolution on 2022-10-03
21 Nov 2022 CONNOT Change of name notice
09 Mar 2022 CS01 Confirmation statement made on 7 February 2022 with updates
05 Oct 2021 AA Full accounts made up to 2 January 2021
19 Jul 2021 RP04AP01 Second filing for the appointment of Mr Christopher Noel Austin Ronald as a director
03 Jun 2021 AP01 Appointment of Mr Christopher Noel Austin Ronald as a director on 1 April 2021
  • ANNOTATION Clarification a second filed AP01 was registered on 19/07/2021.
22 Feb 2021 CS01 Confirmation statement made on 7 February 2021 with no updates
15 Oct 2020 AA Full accounts made up to 28 December 2019
17 Feb 2020 CS01 Confirmation statement made on 7 February 2020 with no updates
25 Oct 2019 AA Full accounts made up to 29 December 2018
01 Mar 2019 CS01 Confirmation statement made on 7 February 2019 with updates
04 Oct 2018 AA Full accounts made up to 31 December 2017
24 Aug 2018 PSC05 Change of details for The Grass Roots Group Holdings Limited as a person with significant control on 3 May 2018
24 Aug 2018 TM01 Termination of appointment of Jonathan Paul Andrew Kenny as a director on 7 August 2018
02 May 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-05-02
02 May 2018 AD01 Registered office address changed from Pennyroyal Court Station Road Tring Hertfordshire HP23 5QY United Kingdom to Westside London Road Hemel Hempstead Hertfordshire HP3 9TD on 2 May 2018
02 May 2018 TM01 Termination of appointment of Iain William Digby as a director on 16 April 2018
07 Feb 2018 CS01 Confirmation statement made on 7 February 2018 with no updates
24 Jan 2018 TM01 Termination of appointment of Andrew William Lister as a director on 15 December 2017