BLINK CHARGING HOLDINGS UK LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/06/2520 June 2025 | Appointment of Mrs Jennifer Louise Clark as a director on 2025-06-20 |
20/06/2520 June 2025 | Termination of appointment of Miko Marijin De Haan as a director on 2025-06-20 |
03/02/253 February 2025 | Termination of appointment of Brendan Jones as a director on 2025-02-01 |
04/12/244 December 2024 | Resolutions |
02/12/242 December 2024 | Statement of capital following an allotment of shares on 2024-11-28 |
12/11/2412 November 2024 | Confirmation statement made on 2024-11-12 with updates |
01/05/241 May 2024 | Withdrawal of a person with significant control statement on 2024-05-01 |
01/05/241 May 2024 | Notification of Blink Charging Co. as a person with significant control on 2022-04-22 |
14/01/2414 January 2024 | Resolutions |
14/01/2414 January 2024 | Resolutions |
14/01/2414 January 2024 | Resolutions |
04/01/244 January 2024 | Statement of capital following an allotment of shares on 2023-12-27 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
14/11/2314 November 2023 | Confirmation statement made on 2023-11-12 with updates |
02/09/232 September 2023 | Group of companies' accounts made up to 2022-12-31 |
30/06/2330 June 2023 | Termination of appointment of Michael David Farkas as a director on 2023-06-28 |
03/04/233 April 2023 | Resolutions |
03/04/233 April 2023 | Resolutions |
28/03/2328 March 2023 | Certificate of change of name |
15/03/2315 March 2023 | Registered office address changed from Beech House (Unit 1) Beech Industrial Centre Porters Wood St. Albans Hertfordshire AL3 6PQ England to 45 Grosvenor Road 1st Floor St. Albans AL1 3AW on 2023-03-15 |
15/03/2315 March 2023 | Registered office address changed from 45 Grosvenor Road 1st Floor St. Albans AL1 3AW England to 45 Grosvenor Road 1st Floor St. Albans AL1 3AW on 2023-03-15 |
17/01/2317 January 2023 | Statement of capital following an allotment of shares on 2022-12-20 |
16/01/2316 January 2023 | Second filing of Confirmation Statement dated 2022-12-22 |
08/01/238 January 2023 | Resolutions |
08/01/238 January 2023 | Resolutions |
08/01/238 January 2023 | Resolutions |
22/12/2222 December 2022 | Confirmation statement made on 2022-11-12 with updates |
22/12/2222 December 2022 | Notification of a person with significant control statement |
22/12/2222 December 2022 | Cessation of Blink Charging Co. as a person with significant control on 2022-04-22 |
07/10/227 October 2022 | Group of companies' accounts made up to 2021-12-31 |
05/05/225 May 2022 | Resolutions |
05/05/225 May 2022 | Memorandum and Articles of Association |
05/05/225 May 2022 | Resolutions |
05/05/225 May 2022 | Resolutions |
05/05/225 May 2022 | Resolutions |
05/05/225 May 2022 | Resolutions |
04/05/224 May 2022 | Termination of appointment of Simon Paul Blagden as a director on 2022-04-22 |
04/05/224 May 2022 | Appointment of Michael David Farkas as a director on 2022-04-22 |
04/05/224 May 2022 | Appointment of Miko Marijin De Haan as a director on 2022-04-22 |
04/05/224 May 2022 | Appointment of Brendan Jones as a director on 2022-04-22 |
04/05/224 May 2022 | Termination of appointment of Imran Osman Khatri as a director on 2022-04-22 |
04/05/224 May 2022 | Notification of Blink Charging Co. as a person with significant control on 2022-04-22 |
04/05/224 May 2022 | Termination of appointment of Paul Vincent Walsh as a director on 2022-04-22 |
04/05/224 May 2022 | Cessation of Alex James Calnan as a person with significant control on 2022-04-22 |
04/05/224 May 2022 | Termination of appointment of David Patrick Houten as a director on 2022-04-22 |
27/04/2227 April 2022 | Statement of capital following an allotment of shares on 2022-04-22 |
27/04/2227 April 2022 | Satisfaction of charge 094447910001 in full |
27/04/2227 April 2022 | Satisfaction of charge 094447910002 in full |
27/04/2227 April 2022 | Particulars of variation of rights attached to shares |
25/03/2225 March 2022 | Second filing of Confirmation Statement dated 2020-02-16 |
25/03/2225 March 2022 | Second filing of Confirmation Statement dated 2021-04-09 |
25/03/2225 March 2022 | Second filing of Confirmation Statement dated 2019-02-16 |
25/03/2225 March 2022 | Second filing of Confirmation Statement dated 2021-02-16 |
27/01/2227 January 2022 | Registration of charge 094447910002, created on 2022-01-25 |
26/01/2226 January 2022 | Registration of charge 094447910001, created on 2022-01-25 |
12/11/2112 November 2021 | Confirmation statement made on 2021-11-12 with updates |
06/10/216 October 2021 | Group of companies' accounts made up to 2020-12-31 |
05/08/215 August 2021 | Withdrawal of a person with significant control statement on 2021-08-05 |
05/08/215 August 2021 | Notification of Alex James Calnan as a person with significant control on 2021-08-05 |
14/07/2114 July 2021 | Termination of appointment of Daniel Marc O'hara as a director on 2021-07-14 |
12/06/2112 June 2021 | Resolutions |
12/06/2112 June 2021 | Resolutions |
09/04/219 April 2021 | Confirmation statement made on 2021-04-09 with updates |
08/04/218 April 2021 | Statement of capital following an allotment of shares on 2021-04-08 |
29/03/2129 March 2021 | Confirmation statement made on 2021-02-16 with updates |
10/03/2110 March 2021 | Statement of capital following an allotment of shares on 2021-02-22 |
25/01/2125 January 2021 | Statement of capital following an allotment of shares on 2021-01-25 |
15/06/2015 June 2020 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19 |
09/03/209 March 2020 | REGISTERED OFFICE CHANGED ON 09/03/2020 FROM SUITE 14 RIVERS LODGE THE WORKSTATION HARPENDEN HERTFORDSHIRE AL5 2JD ENGLAND |
04/03/204 March 2020 | Confirmation statement made on 2020-02-16 with updates |
04/03/204 March 2020 | CONFIRMATION STATEMENT MADE ON 16/02/20, WITH UPDATES |
05/02/205 February 2020 | Statement of capital following an allotment of shares on 2019-12-23 |
05/02/205 February 2020 | 23/12/19 STATEMENT OF CAPITAL GBP 981.04 |
05/02/205 February 2020 | 09/01/20 STATEMENT OF CAPITAL GBP 1189.61 |
05/02/205 February 2020 | Statement of capital following an allotment of shares on 2020-01-09 |
22/01/2022 January 2020 | DIRECTOR APPOINTED MR TONY MAZZONE |
18/01/2018 January 2020 | DIRECTOR APPOINTED MR IMRAN OSMAN KHATRI |
14/01/2014 January 2020 | DISAPPLICATION OF PRE-EMPTION RIGHTS |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
30/08/1930 August 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER JAMES CALNAN / 29/08/2019 |
30/08/1930 August 2019 | PSC'S CHANGE OF PARTICULARS / MR ALEXANDER JAMES CALNAN / 29/08/2019 |
31/07/1931 July 2019 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18 |
19/02/1919 February 2019 | PSC'S CHANGE OF PARTICULARS / MR ALEXANDER JAMES CALNAN / 16/02/2019 |
19/02/1919 February 2019 | Confirmation statement made on 2019-02-16 with updates |
19/02/1919 February 2019 | CONFIRMATION STATEMENT MADE ON 16/02/19, WITH UPDATES |
25/01/1925 January 2019 | RETURN OF PURCHASE OF OWN SHARES |
19/01/1919 January 2019 | Statement of capital following an allotment of shares on 2019-01-08 |
19/01/1919 January 2019 | 08/01/19 STATEMENT OF CAPITAL GBP 885 |
11/01/1911 January 2019 | 31/12/18 STATEMENT OF CAPITAL GBP 785 |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
20/12/1820 December 2018 | REGISTERED OFFICE CHANGED ON 20/12/2018 FROM SUITE 14 RIVERS LODGE THE WORKSTATION HARPENDEN HERTFORDSHIRE AL5 2JN ENGLAND |
15/10/1815 October 2018 | DIRECTOR APPOINTED MR LEO CHARLES WINSTON BEDFORD |
26/07/1826 July 2018 | 31/12/17 TOTAL EXEMPTION FULL |
19/02/1819 February 2018 | PSC'S CHANGE OF PARTICULARS / MR ALEXANDER JAMES CALNAN / 16/02/2018 |
19/02/1819 February 2018 | CONFIRMATION STATEMENT MADE ON 16/02/18, WITH UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
24/10/1724 October 2017 | ADOPT ARTICLES 17/09/2017 |
04/10/174 October 2017 | 18/09/17 STATEMENT OF CAPITAL GBP 860 |
04/10/174 October 2017 | DIRECTOR APPOINTED MR ANDREW GEORGE SCARLETT |
16/08/1716 August 2017 | REGISTERED OFFICE CHANGED ON 16/08/2017 FROM C/O HANBURYS LIMITED 6B PARKWAY PORTERS WOOD ST ALBANS HERTFORDSHIRE AL3 6PA ENGLAND |
14/08/1714 August 2017 | 31/12/16 TOTAL EXEMPTION FULL |
08/03/178 March 2017 | 06/03/17 STATEMENT OF CAPITAL GBP 660 |
16/02/1716 February 2017 | CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES |
05/01/175 January 2017 | ADOPT ARTICLES 09/11/2016 |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
05/12/165 December 2016 | 21/11/16 STATEMENT OF CAPITAL GBP 620 |
28/09/1628 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
08/08/168 August 2016 | 01/07/16 STATEMENT OF CAPITAL GBP 600 |
26/04/1626 April 2016 | REGISTERED OFFICE CHANGED ON 26/04/2016 FROM 6B PARKWAY PORTERS WOOD ST ALBANS HERTFORDSHIRE AL3 6PA UNITED KINGDOM |
26/04/1626 April 2016 | Annual return made up to 17 February 2016 with full list of shareholders |
25/04/1625 April 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER JAMES CALNAN / 17/02/2016 |
25/04/1625 April 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK DAVID CALNAN / 17/02/2016 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
28/09/1528 September 2015 | SUB-DIVISION 01/09/15 |
24/09/1524 September 2015 | 01/09/15 STATEMENT OF CAPITAL GBP 800.00 |
17/07/1517 July 2015 | CURRSHO FROM 28/02/2016 TO 31/12/2015 |
14/03/1514 March 2015 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
14/03/1514 March 2015 | COMPANY NAME CHANGED EB VEHICLES LTD CERTIFICATE ISSUED ON 14/03/15 |
17/02/1517 February 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of BLINK CHARGING HOLDINGS UK LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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