PLUG-N-GO EV LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
08/09/258 September 2025 New | Appointment of Mr Andrew Robert James Ralston as a director on 2025-08-29 |
08/09/258 September 2025 New | Appointment of Mr Steven Timothy Day as a director on 2025-08-29 |
08/09/258 September 2025 New | Termination of appointment of Monica Collings as a director on 2025-08-29 |
08/09/258 September 2025 New | Appointment of Mr Christopher James Alliott as a director on 2025-08-29 |
08/09/258 September 2025 New | Notification of Equidria Limited as a person with significant control on 2025-08-28 |
08/09/258 September 2025 New | Termination of appointment of Keith Geoffrey Hounsell as a director on 2025-08-29 |
08/09/258 September 2025 New | Cessation of Gillian Susan Revill as a person with significant control on 2025-08-28 |
30/07/2530 July 2025 New | Confirmation statement made on 2025-07-28 with updates |
11/04/2511 April 2025 | Notification of Gillian Susan Revill as a person with significant control on 2025-04-11 |
11/04/2511 April 2025 | Cessation of Timothy John Revill as a person with significant control on 2025-04-11 |
20/02/2520 February 2025 | Termination of appointment of Timothy John Revill as a director on 2025-02-12 |
30/01/2530 January 2025 | Termination of appointment of Ruslan Anthony Holte Evans as a director on 2025-01-28 |
27/11/2427 November 2024 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 8B Bassett Court Loake Close Grange Park Northampton NN4 5EZ on 2024-11-27 |
28/10/2428 October 2024 | Appointment of Mrs Monica Collings as a director on 2024-10-24 |
04/10/244 October 2024 | Total exemption full accounts made up to 2023-12-31 |
26/09/2426 September 2024 | Appointment of Mr Justin Charles Mitchell as a director on 2024-09-25 |
26/09/2426 September 2024 | Termination of appointment of Justin Charles Mitchell as a director on 2024-09-26 |
08/08/248 August 2024 | Confirmation statement made on 2024-07-28 with updates |
01/08/241 August 2024 | Cessation of Keith Geoffrey Hounsell as a person with significant control on 2024-04-03 |
03/04/243 April 2024 | Statement of capital following an allotment of shares on 2024-04-03 |
18/03/2418 March 2024 | Director's details changed for Mr Keith Geoffrey Hounsell on 2024-03-18 |
18/03/2418 March 2024 | Director's details changed for Mr Timothy John Revill on 2024-03-18 |
18/03/2418 March 2024 | Director's details changed for Mr Timothy John Revill on 2024-03-18 |
18/03/2418 March 2024 | Change of details for Mr Keith Geoffrey Hounsell as a person with significant control on 2024-03-18 |
18/03/2418 March 2024 | Change of details for Mr Timothy John Revill as a person with significant control on 2024-03-18 |
12/03/2412 March 2024 | Second filing of a statement of capital following an allotment of shares on 2023-12-14 |
21/02/2421 February 2024 | Statement of capital following an allotment of shares on 2024-02-16 |
21/02/2421 February 2024 | Statement of capital following an allotment of shares on 2024-02-16 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
18/12/2318 December 2023 | Statement of capital following an allotment of shares on 2023-12-14 |
29/09/2329 September 2023 | Total exemption full accounts made up to 2022-12-31 |
22/08/2322 August 2023 | Statement of capital following an allotment of shares on 2023-08-22 |
10/08/2310 August 2023 | Statement of capital following an allotment of shares on 2023-08-04 |
01/08/231 August 2023 | Confirmation statement made on 2023-07-28 with updates |
12/07/2312 July 2023 | Statement of capital following an allotment of shares on 2023-07-05 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
23/09/2223 September 2022 | Total exemption full accounts made up to 2021-12-31 |
28/01/2228 January 2022 | Termination of appointment of Linda Maria Grave as a director on 2022-01-15 |
24/01/2224 January 2022 | Statement of capital following an allotment of shares on 2022-01-14 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
06/10/216 October 2021 | Statement of capital following an allotment of shares on 2021-09-30 |
30/09/2130 September 2021 | Total exemption full accounts made up to 2020-12-31 |
02/08/212 August 2021 | Confirmation statement made on 2021-07-28 with updates |
24/06/2124 June 2021 | Statement of capital following an allotment of shares on 2021-06-04 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
28/07/2028 July 2020 | CONFIRMATION STATEMENT MADE ON 28/07/20, WITH UPDATES |
28/05/2028 May 2020 | PSC'S CHANGE OF PARTICULARS / MR KEITH GEOFFREY HOUNSELL / 27/05/2020 |
28/05/2028 May 2020 | PSC'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN REVILL / 27/05/2020 |
28/05/2028 May 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN REVILL / 27/05/2020 |
28/05/2028 May 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH GEOFFREY HOUNSELL / 27/05/2020 |
02/04/202 April 2020 | 18/03/20 STATEMENT OF CAPITAL GBP 1034.003 |
04/02/204 February 2020 | CONFIRMATION STATEMENT MADE ON 03/02/20, WITH UPDATES |
03/02/203 February 2020 | 17/01/20 STATEMENT OF CAPITAL GBP 1010.356 |
03/02/203 February 2020 | DIRECTOR APPOINTED MRS LINDA, MARIA GRAVE |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
12/12/1912 December 2019 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 12/12/2019 |
12/12/1912 December 2019 | CONFIRMATION STATEMENT MADE ON 12/12/19, WITH UPDATES |
12/12/1912 December 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEITH GEOFFREY HOUNSELL |
12/12/1912 December 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIMOTHY JOHN REVILL |
06/12/196 December 2019 | 14/11/19 STATEMENT OF CAPITAL GBP 1000 |
04/12/194 December 2019 | SUB-DIVISION 12/11/19 |
26/11/1926 November 2019 | 11/11/19 STATEMENT OF CAPITAL GBP 100 |
13/03/1913 March 2019 | DIRECTOR APPOINTED MR TIMOTHY JOHN REVILL |
07/03/197 March 2019 | CURRSHO FROM 31/01/2020 TO 31/12/2019 |
28/01/1928 January 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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