PLUG-N-GO LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/09/2519 September 2025 New | Confirmation statement made on 2025-09-12 with updates |
19/09/2519 September 2025 New | Cessation of Gillian Susan Revill as a person with significant control on 2025-09-10 |
19/09/2519 September 2025 New | Notification of Plug-N-Go Ev Limited as a person with significant control on 2025-09-01 |
12/09/2512 September 2025 New | Termination of appointment of Keith Geoffrey Hounsell as a director on 2025-09-11 |
12/09/2512 September 2025 New | Appointment of Mr Christopher James Alliott as a director on 2025-09-11 |
12/09/2512 September 2025 New | Appointment of Mr Steven Timothy Day as a director on 2025-09-11 |
12/09/2512 September 2025 New | Appointment of Mr Andrew Robert James Ralston as a director on 2025-09-11 |
12/09/2512 September 2025 New | Termination of appointment of Justin Charles Mitchell as a director on 2025-09-11 |
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 |
06/02/256 February 2025 | Director's details changed for Mr Justin Charles Mitchell on 2025-02-06 |
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 |
01/11/241 November 2024 | Termination of appointment of Timothy John Revill as a director on 2024-10-31 |
09/10/249 October 2024 | Director's details changed for Mr Justin Charles Mitchell on 2024-10-02 |
04/10/244 October 2024 | Total exemption full accounts made up to 2023-12-31 |
26/09/2426 September 2024 | Cessation of Keith Geoffrey Hounsell as a person with significant control on 2024-09-26 |
26/09/2426 September 2024 | Appointment of Mr Justin Charles Mitchell as a director on 2024-09-25 |
19/03/2419 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 | 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 | Change of details for Mr Timothy John Revill as a person with significant control on 2024-03-18 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
29/09/2329 September 2023 | Total exemption full accounts made up to 2022-12-31 |
13/09/2313 September 2023 | Confirmation statement made on 2023-09-12 with no updates |
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 |
13/09/2213 September 2022 | Confirmation statement made on 2022-09-12 with updates |
24/01/2224 January 2022 | Termination of appointment of Linda Maria Grave as a director on 2022-01-15 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
01/10/211 October 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
23/08/1923 August 2019 | 31/12/18 TOTAL EXEMPTION FULL |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
29/10/1829 October 2018 | 25/10/18 STATEMENT OF CAPITAL GBP 50000 |
29/10/1829 October 2018 | CONFIRMATION STATEMENT MADE ON 29/10/18, WITH UPDATES |
20/09/1820 September 2018 | CONFIRMATION STATEMENT MADE ON 12/09/18, NO UPDATES |
10/05/1810 May 2018 | 31/12/17 TOTAL EXEMPTION FULL |
30/04/1830 April 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEITH GEOFFREY HOUNSELL |
27/04/1827 April 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIMOTHY JOHN REVILL |
27/04/1827 April 2018 | CESSATION OF PLUG "N" GO (CI) LIMITED AS A PSC |
24/04/1824 April 2018 | COMPANY NAME CHANGED PLUG 'N' GO LTD CERTIFICATE ISSUED ON 24/04/18 |
25/01/1825 January 2018 | PREVSHO FROM 31/07/2018 TO 31/12/2017 |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
15/09/1715 September 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PLUG ''N'' GO (CI) LIMITED |
15/09/1715 September 2017 | CONFIRMATION STATEMENT MADE ON 12/09/17, WITH UPDATES |
15/09/1715 September 2017 | DIRECTOR APPOINTED MR TIMOTHY JOHN REVILL |
12/09/1712 September 2017 | CESSATION OF KEITH HOUNSELL AS A PSC |
04/07/174 July 2017 | 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