PLUG-N-GO EV LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
08/09/258 September 2025 NewAppointment of Mr Andrew Robert James Ralston as a director on 2025-08-29

View Document

08/09/258 September 2025 NewAppointment of Mr Steven Timothy Day as a director on 2025-08-29

View Document

08/09/258 September 2025 NewTermination of appointment of Monica Collings as a director on 2025-08-29

View Document

08/09/258 September 2025 NewAppointment of Mr Christopher James Alliott as a director on 2025-08-29

View Document

08/09/258 September 2025 NewNotification of Equidria Limited as a person with significant control on 2025-08-28

View Document

08/09/258 September 2025 NewTermination of appointment of Keith Geoffrey Hounsell as a director on 2025-08-29

View Document

08/09/258 September 2025 NewCessation of Gillian Susan Revill as a person with significant control on 2025-08-28

View Document

30/07/2530 July 2025 NewConfirmation statement made on 2025-07-28 with updates

View Document

11/04/2511 April 2025 Notification of Gillian Susan Revill as a person with significant control on 2025-04-11

View Document

11/04/2511 April 2025 Cessation of Timothy John Revill as a person with significant control on 2025-04-11

View Document

20/02/2520 February 2025 Termination of appointment of Timothy John Revill as a director on 2025-02-12

View Document

30/01/2530 January 2025 Termination of appointment of Ruslan Anthony Holte Evans as a director on 2025-01-28

View Document

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

View Document

28/10/2428 October 2024 Appointment of Mrs Monica Collings as a director on 2024-10-24

View Document

04/10/244 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

26/09/2426 September 2024 Appointment of Mr Justin Charles Mitchell as a director on 2024-09-25

View Document

26/09/2426 September 2024 Termination of appointment of Justin Charles Mitchell as a director on 2024-09-26

View Document

08/08/248 August 2024 Confirmation statement made on 2024-07-28 with updates

View Document

01/08/241 August 2024 Cessation of Keith Geoffrey Hounsell as a person with significant control on 2024-04-03

View Document

03/04/243 April 2024 Statement of capital following an allotment of shares on 2024-04-03

View Document

18/03/2418 March 2024 Director's details changed for Mr Keith Geoffrey Hounsell on 2024-03-18

View Document

18/03/2418 March 2024 Director's details changed for Mr Timothy John Revill on 2024-03-18

View Document

18/03/2418 March 2024 Director's details changed for Mr Timothy John Revill on 2024-03-18

View Document

18/03/2418 March 2024 Change of details for Mr Keith Geoffrey Hounsell as a person with significant control on 2024-03-18

View Document

18/03/2418 March 2024 Change of details for Mr Timothy John Revill as a person with significant control on 2024-03-18

View Document

12/03/2412 March 2024 Second filing of a statement of capital following an allotment of shares on 2023-12-14

View Document

21/02/2421 February 2024 Statement of capital following an allotment of shares on 2024-02-16

View Document

21/02/2421 February 2024 Statement of capital following an allotment of shares on 2024-02-16

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

18/12/2318 December 2023 Statement of capital following an allotment of shares on 2023-12-14

View Document

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

22/08/2322 August 2023 Statement of capital following an allotment of shares on 2023-08-22

View Document

10/08/2310 August 2023 Statement of capital following an allotment of shares on 2023-08-04

View Document

01/08/231 August 2023 Confirmation statement made on 2023-07-28 with updates

View Document

12/07/2312 July 2023 Statement of capital following an allotment of shares on 2023-07-05

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

23/09/2223 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

28/01/2228 January 2022 Termination of appointment of Linda Maria Grave as a director on 2022-01-15

View Document

24/01/2224 January 2022 Statement of capital following an allotment of shares on 2022-01-14

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

06/10/216 October 2021 Statement of capital following an allotment of shares on 2021-09-30

View Document

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

02/08/212 August 2021 Confirmation statement made on 2021-07-28 with updates

View Document

24/06/2124 June 2021 Statement of capital following an allotment of shares on 2021-06-04

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

28/07/2028 July 2020 CONFIRMATION STATEMENT MADE ON 28/07/20, WITH UPDATES

View Document

28/05/2028 May 2020 PSC'S CHANGE OF PARTICULARS / MR KEITH GEOFFREY HOUNSELL / 27/05/2020

View Document

28/05/2028 May 2020 PSC'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN REVILL / 27/05/2020

View Document

28/05/2028 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN REVILL / 27/05/2020

View Document

28/05/2028 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH GEOFFREY HOUNSELL / 27/05/2020

View Document

02/04/202 April 2020 18/03/20 STATEMENT OF CAPITAL GBP 1034.003

View Document

04/02/204 February 2020 CONFIRMATION STATEMENT MADE ON 03/02/20, WITH UPDATES

View Document

03/02/203 February 2020 17/01/20 STATEMENT OF CAPITAL GBP 1010.356

View Document

03/02/203 February 2020 DIRECTOR APPOINTED MRS LINDA, MARIA GRAVE

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

12/12/1912 December 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 12/12/2019

View Document

12/12/1912 December 2019 CONFIRMATION STATEMENT MADE ON 12/12/19, WITH UPDATES

View Document

12/12/1912 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEITH GEOFFREY HOUNSELL

View Document

12/12/1912 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIMOTHY JOHN REVILL

View Document

06/12/196 December 2019 14/11/19 STATEMENT OF CAPITAL GBP 1000

View Document

04/12/194 December 2019 SUB-DIVISION 12/11/19

View Document

26/11/1926 November 2019 11/11/19 STATEMENT OF CAPITAL GBP 100

View Document

13/03/1913 March 2019 DIRECTOR APPOINTED MR TIMOTHY JOHN REVILL

View Document

07/03/197 March 2019 CURRSHO FROM 31/01/2020 TO 31/12/2019

View Document

28/01/1928 January 2019 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